GLAZED ART LTD
STOKE ON TRENT LIVING GLAZE DESIGN LTD. LIVE GLAZE LIMITED LIVING GLAZE DESIGN LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8JT

Company number 05770306
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 37 WERBURGH DRIVE, TRENTHAM, STOKE ON TRENT, STAFFORDSHIRE, ST4 8JT
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GLAZED ART LTD are www.glazedart.co.uk, and www.glazed-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Glazed Art Ltd is a Private Limited Company. The company registration number is 05770306. Glazed Art Ltd has been working since 05 April 2006. The present status of the company is Active. The registered address of Glazed Art Ltd is 37 Werburgh Drive Trentham Stoke On Trent Staffordshire St4 8jt. . NIXON, Susan Elizabeth is a Secretary of the company. NIXON, Mark Peter is a Director of the company. NIXON, Susan Elizabeth is a Director of the company. Secretary NIXON, Barbara has been resigned. Secretary NIXON, Joanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Alan Edwin James has been resigned. Director CLARKE, Alan Edwin James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
NIXON, Susan Elizabeth
Appointed Date: 30 June 2012

Director
NIXON, Mark Peter
Appointed Date: 05 April 2006
60 years old

Director
NIXON, Susan Elizabeth
Appointed Date: 25 March 2013
62 years old

Resigned Directors

Secretary
NIXON, Barbara
Resigned: 30 June 2012
Appointed Date: 24 January 2008

Secretary
NIXON, Joanne
Resigned: 26 January 2008
Appointed Date: 05 April 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

Director
CLARKE, Alan Edwin James
Resigned: 29 October 2009
Appointed Date: 15 October 2008
75 years old

Director
CLARKE, Alan Edwin James
Resigned: 02 May 2006
Appointed Date: 05 April 2006
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 April 2006
Appointed Date: 05 April 2006

GLAZED ART LTD Events

17 Dec 2016
Total exemption small company accounts made up to 31 July 2016
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 July 2015
18 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
26 Apr 2006
Accounting reference date extended from 30/04/07 to 31/07/07
26 Apr 2006
Ad 05/04/06--------- £ si 99@1=99 £ ic 1/100
13 Apr 2006
Secretary resigned
13 Apr 2006
Director resigned
05 Apr 2006
Incorporation