SUPAGLAZE LTD
DUKINFIELD

Hellopages » Greater Manchester » Tameside » SK16 4XE

Company number 06334186
Status Active
Incorporation Date 6 August 2007
Company Type Private Limited Company
Address SHEPLEY HOUSE, OUTRAM ROAD, DUKINFIELD, CHESHIRE, SK16 4XE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Ian Griffiths as a director on 24 March 2017; Appointment of Mr Anthony Ball as a director on 24 March 2017; Appointment of Mrs Lindsey Roden as a director on 24 March 2017. The most likely internet sites of SUPAGLAZE LTD are www.supaglaze.co.uk, and www.supaglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Ashton-under-Lyne Rail Station is 1.7 miles; to Belle Vue Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supaglaze Ltd is a Private Limited Company. The company registration number is 06334186. Supaglaze Ltd has been working since 06 August 2007. The present status of the company is Active. The registered address of Supaglaze Ltd is Shepley House Outram Road Dukinfield Cheshire Sk16 4xe. . BALL, Anthony is a Director of the company. DORSETT, Jonathan Paul is a Director of the company. GRIFFITHS, Ian is a Director of the company. RODEN, Lindsey is a Director of the company. Secretary WALKER, Timothy Francis has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FRY, Anthony Graham has been resigned. Director HOWARD, David Leslie has been resigned. Director WALKER, Timothy Francis has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BALL, Anthony
Appointed Date: 24 March 2017
59 years old

Director
DORSETT, Jonathan Paul
Appointed Date: 24 March 2017
61 years old

Director
GRIFFITHS, Ian
Appointed Date: 24 March 2017
58 years old

Director
RODEN, Lindsey
Appointed Date: 24 March 2017
60 years old

Resigned Directors

Secretary
WALKER, Timothy Francis
Resigned: 24 March 2017
Appointed Date: 03 March 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Director
FRY, Anthony Graham
Resigned: 24 March 2017
Appointed Date: 03 March 2008
61 years old

Director
HOWARD, David Leslie
Resigned: 24 March 2017
Appointed Date: 06 August 2007
76 years old

Director
WALKER, Timothy Francis
Resigned: 24 March 2017
Appointed Date: 03 March 2008
69 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Persons With Significant Control

Mr David Leslie Howard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Francis Walker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Graham Fry Bsc Hons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPAGLAZE LTD Events

06 Apr 2017
Appointment of Mr Ian Griffiths as a director on 24 March 2017
06 Apr 2017
Appointment of Mr Anthony Ball as a director on 24 March 2017
06 Apr 2017
Appointment of Mrs Lindsey Roden as a director on 24 March 2017
06 Apr 2017
Termination of appointment of Timothy Francis Walker as a director on 24 March 2017
06 Apr 2017
Termination of appointment of David Leslie Howard as a director on 24 March 2017
...
... and 52 more events
10 Mar 2008
Director appointed anthony graham fry
29 Feb 2008
Director appointed david howard
06 Aug 2007
Secretary resigned
06 Aug 2007
Director resigned
06 Aug 2007
Incorporation

SUPAGLAZE LTD Charges

24 March 2017
Charge code 0633 4186 0009
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Timothy Walker David Howard Anthony Fry
Description: Contains fixed charge…
24 March 2017
Charge code 0633 4186 0008
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains fixed charge…
24 March 2017
Charge code 0633 4186 0007
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
30 January 2014
Charge code 0633 4186 0006
Delivered: 30 January 2014
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
29 September 2009
Legal assignment
Delivered: 30 September 2009
Status: Satisfied on 3 April 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 September 2009
Chattel mortgage
Delivered: 30 September 2009
Status: Satisfied on 3 April 2017
Persons entitled: Hsbc Bank PLC
Description: Scm model IF130 class spindle moulder c/w extension tables…
8 April 2008
Floating charge (all assets)
Delivered: 15 April 2008
Status: Satisfied on 3 April 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
8 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 15 April 2008
Status: Satisfied on 3 April 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 3 April 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…