VIZOR TEMPERED GLASS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 3HJ

Company number 03072172
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address DRUSLYN HOUSE, DE LA BECHE STREET, SWANSEA, SA1 3HJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 7 in full; Termination of appointment of Tomasz Kasztelan as a director on 1 November 2016. The most likely internet sites of VIZOR TEMPERED GLASS LIMITED are www.vizortemperedglass.co.uk, and www.vizor-tempered-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Vizor Tempered Glass Limited is a Private Limited Company. The company registration number is 03072172. Vizor Tempered Glass Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Vizor Tempered Glass Limited is Druslyn House De La Beche Street Swansea Sa1 3hj. . WOOD, John Michael is a Secretary of the company. ROWE, Martin is a Director of the company. SZYMAŃSKI, Jacek is a Director of the company. WOOD, Beverley Claire is a Director of the company. WOOD, John Michael is a Director of the company. WOZOWICZ, Tomasz is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director ATKINSON, Alan George has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HORWOOD, Timothy Grahame has been resigned. Director KASZTELAN, Tomasz has been resigned. Director ZIÓLKOWSKI, Cezary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WOOD, John Michael
Appointed Date: 23 June 1995

Director
ROWE, Martin
Appointed Date: 16 November 2004
59 years old

Director
SZYMAŃSKI, Jacek
Appointed Date: 08 November 2016
52 years old

Director
WOOD, Beverley Claire
Appointed Date: 23 June 1995
58 years old

Director
WOOD, John Michael
Appointed Date: 23 June 1995
61 years old

Director
WOZOWICZ, Tomasz
Appointed Date: 09 September 2015
50 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
ATKINSON, Alan George
Resigned: 22 September 2014
Appointed Date: 16 November 2004
60 years old

Nominee Director
FNCS LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
HORWOOD, Timothy Grahame
Resigned: 24 September 2010
Appointed Date: 16 November 2004
61 years old

Director
KASZTELAN, Tomasz
Resigned: 01 November 2016
Appointed Date: 09 September 2015
49 years old

Director
ZIÓLKOWSKI, Cezary
Resigned: 09 September 2015
Appointed Date: 09 September 2015
52 years old

VIZOR TEMPERED GLASS LIMITED Events

22 Nov 2016
Satisfaction of charge 9 in full
22 Nov 2016
Satisfaction of charge 7 in full
17 Nov 2016
Termination of appointment of Tomasz Kasztelan as a director on 1 November 2016
17 Nov 2016
Appointment of Mr Jacek Szymański as a director on 8 November 2016
14 Sep 2016
Registration of charge 030721720010, created on 12 September 2016
...
... and 73 more events
09 Oct 1995
Ad 03/10/95--------- £ si 19998@1=19998 £ ic 2/20000
27 Jun 1995
Director resigned;new director appointed
27 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
27 Jun 1995
Registered office changed on 27/06/95 from: 129 queen street cardiff CF1 4BJ
23 Jun 1995
Incorporation

VIZOR TEMPERED GLASS LIMITED Charges

12 September 2016
Charge code 0307 2172 0010
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2011
Guarantee & fixed & floating charge
Delivered: 7 July 2011
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2009
All assets debenture
Delivered: 13 November 2009
Status: Satisfied on 18 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
Guarantee & debenture
Delivered: 21 July 2009
Status: Satisfied on 22 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 18 June 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied on 18 June 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2004
Floating charge (all assets)
Delivered: 19 November 2004
Status: Satisfied on 24 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All the undertaking of the company and all assets.
18 November 2004
Fixed charge on purchased debts which fail to vest
Delivered: 19 November 2004
Status: Satisfied on 24 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
16 November 2004
Debenture
Delivered: 27 November 2004
Status: Satisfied on 24 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Deed of charge over credit balances
Delivered: 2 April 2003
Status: Satisfied on 19 November 2004
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re vizor tempered glass limited gts bid…