SELECTAGLAZE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0JJ

Company number 00879879
Status Active
Incorporation Date 23 May 1966
Company Type Private Limited Company
Address ALBAN PARK, HATFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL4 0JJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Kathy Childerstone on 31 October 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of SELECTAGLAZE LIMITED are www.selectaglaze.co.uk, and www.selectaglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Selectaglaze Limited is a Private Limited Company. The company registration number is 00879879. Selectaglaze Limited has been working since 23 May 1966. The present status of the company is Active. The registered address of Selectaglaze Limited is Alban Park Hatfield Road St Albans Hertfordshire Al4 0jj. . LAMBURN, David is a Secretary of the company. BIGNELL, Colin Michael is a Director of the company. CHILDERSTONE, Kathlyn is a Director of the company. CHILDERSTONE, Meredith Michael is a Director of the company. LAMBURN, David is a Director of the company. MERCER, Keith Andrew is a Director of the company. Secretary CHILDERSTONE, Meredith Michael has been resigned. Secretary DONOVAN, Patrick has been resigned. Director CHILDERSTONE, Christopher George Roland has been resigned. Director DONOVAN, Patrick has been resigned. Director REDDING, Peter has been resigned. Director STEVENTON, Brian Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LAMBURN, David
Appointed Date: 04 April 2016

Director
BIGNELL, Colin Michael
Appointed Date: 01 January 2015
63 years old

Director
CHILDERSTONE, Kathlyn

101 years old

Director

Director
LAMBURN, David
Appointed Date: 04 April 2016
64 years old

Director
MERCER, Keith Andrew
Appointed Date: 01 July 1999
61 years old

Resigned Directors

Secretary
CHILDERSTONE, Meredith Michael
Resigned: 01 January 2008

Secretary
DONOVAN, Patrick
Resigned: 29 February 2016
Appointed Date: 01 January 2008

Director
CHILDERSTONE, Christopher George Roland
Resigned: 05 December 2001
105 years old

Director
DONOVAN, Patrick
Resigned: 29 February 2016
75 years old

Director
REDDING, Peter
Resigned: 26 June 1998
69 years old

Director
STEVENTON, Brian Richard
Resigned: 31 March 2014
Appointed Date: 01 July 1999
71 years old

Persons With Significant Control

Albanksy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELECTAGLAZE LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
01 Nov 2016
Director's details changed for Kathy Childerstone on 31 October 2016
08 Jul 2016
Accounts for a medium company made up to 31 December 2015
15 Apr 2016
Appointment of David Lamburn as a secretary on 4 April 2016
15 Apr 2016
Appointment of David Lamburn as a director on 4 April 2016
...
... and 85 more events
14 Aug 1987
Full accounts made up to 31 December 1986

14 Aug 1987
Return made up to 10/06/87; full list of members

24 Jan 1987
Return made up to 10/10/86; full list of members

16 Jan 1987
Full accounts made up to 31 December 1985

23 May 1966
Incorporation

SELECTAGLAZE LIMITED Charges

4 April 1991
Legal charge
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1, sphere industrial estate, campfield road, st…
24 June 1977
Debenture
Delivered: 30 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…