STRUCTURAL GLAZING LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4NA

Company number 02638410
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address COPPICE HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4NA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 88 ; Appointment of Mr Andrew John Richardson as a director on 27 March 2016. The most likely internet sites of STRUCTURAL GLAZING LIMITED are www.structuralglazing.co.uk, and www.structural-glazing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and two months. Structural Glazing Limited is a Private Limited Company. The company registration number is 02638410. Structural Glazing Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of Structural Glazing Limited is Coppice House Halesfield 7 Telford Shropshire Tf7 4na. The company`s financial liabilities are £174.01k. It is £8.16k against last year. And the total assets are £427.54k, which is £15.24k against last year. BANKS, Mark is a Director of the company. RICHARDSON, Andrew John is a Director of the company. Secretary JONES, Keith Reginald has been resigned. Secretary RICHARDSON, John William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLLINGSWORTH, John Arthur has been resigned. Director RICHARDSON, Andrew John has been resigned. Director RICHARDSON, John William has been resigned. Director RICHARDSON, John William has been resigned. Director RICHARDSON, Patricia Lilian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Glazing".


structural glazing Key Finiance

LIABILITIES £174.01k
+4%
CASH n/a
TOTAL ASSETS £427.54k
+3%
All Financial Figures

Current Directors

Director
BANKS, Mark
Appointed Date: 01 May 2007
48 years old

Director
RICHARDSON, Andrew John
Appointed Date: 27 March 2016
54 years old

Resigned Directors

Secretary
JONES, Keith Reginald
Resigned: 01 April 2015
Appointed Date: 01 May 2007

Secretary
RICHARDSON, John William
Resigned: 01 May 2007
Appointed Date: 15 August 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991
35 years old

Director
HOLLINGSWORTH, John Arthur
Resigned: 20 December 1991
Appointed Date: 15 August 1991
66 years old

Director
RICHARDSON, Andrew John
Resigned: 05 March 2010
Appointed Date: 21 October 2002
54 years old

Director
RICHARDSON, John William
Resigned: 27 March 2016
Appointed Date: 01 May 2007
83 years old

Director
RICHARDSON, John William
Resigned: 01 May 2007
Appointed Date: 15 August 1991
83 years old

Director
RICHARDSON, Patricia Lilian
Resigned: 31 March 2004
Appointed Date: 19 December 1991
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

STRUCTURAL GLAZING LIMITED Events

28 Jul 2016
Total exemption full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 88

05 May 2016
Appointment of Mr Andrew John Richardson as a director on 27 March 2016
05 May 2016
Termination of appointment of John William Richardson as a director on 27 March 2016
25 Aug 2015
Director's details changed for Mark Banks on 21 August 2015
...
... and 71 more events
05 Sep 1991
Director resigned;new director appointed

05 Sep 1991
Director resigned;new director appointed

05 Sep 1991
Secretary resigned;new secretary appointed;director resigned

05 Sep 1991
Registered office changed on 05/09/91 from: 110 whitchurch road cardiff CF4 3LY

15 Aug 1991
Incorporation

STRUCTURAL GLAZING LIMITED Charges

16 July 1994
Debenture
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…