MARTINDALE WINDOWS LIMITED
MILNTHORPE ROAD HOLME CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 1PS

Company number 04205512
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address UNIT 4 MILNTHORPE ROAD, INDUSTRIAL ESTATE, MILNTHORPE ROAD HOLME CARNFORTH, LANCASHIRE, LA6 1PS
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 700 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MARTINDALE WINDOWS LIMITED are www.martindalewindows.co.uk, and www.martindale-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Martindale Windows Limited is a Private Limited Company. The company registration number is 04205512. Martindale Windows Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Martindale Windows Limited is Unit 4 Milnthorpe Road Industrial Estate Milnthorpe Road Holme Carnforth Lancashire La6 1ps. . MARTINDALE, Gillian is a Secretary of the company. MARTINDALE, Roger Eric is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director WIGHTMAN, Paul has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
MARTINDALE, Gillian
Appointed Date: 25 April 2001

Director
MARTINDALE, Roger Eric
Appointed Date: 25 April 2001
72 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
WIGHTMAN, Paul
Resigned: 03 August 2003
Appointed Date: 01 May 2001
55 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

MARTINDALE WINDOWS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 700

28 Nov 2015
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 700

11 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
15 May 2001
New director appointed
15 May 2001
New secretary appointed
15 May 2001
Secretary resigned
15 May 2001
Director resigned
25 Apr 2001
Incorporation