LIVERSIDGE (WINDOWS & DOUBLE GLAZING) LIMITED
OFF HONEYWELL LANE

Company number 01410284
Status Active
Incorporation Date 18 January 1979
Company Type Private Limited Company
Address THE BELGRAVE MILL, FITTON HILL ROAD, OFF HONEYWELL LANE, OLDHAM OL8 2LB.
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of LIVERSIDGE (WINDOWS & DOUBLE GLAZING) LIMITED are www.liversidgewindowsdoubleglazing.co.uk, and www.liversidge-windows-double-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Liversidge Windows Double Glazing Limited is a Private Limited Company. The company registration number is 01410284. Liversidge Windows Double Glazing Limited has been working since 18 January 1979. The present status of the company is Active. The registered address of Liversidge Windows Double Glazing Limited is The Belgrave Mill Fitton Hill Road Off Honeywell Lane Oldham Ol8 2lb. . HAMLIN, Julie is a Secretary of the company. HAMLIN, Julie is a Director of the company. LIVERSIDGE, Ian is a Director of the company. Secretary LIVERSIDGE, Denise has been resigned. Director LIVERSIDGE, Denise has been resigned. Director LIVERSIDGE, Norman has been resigned. Director LIVERSIDGE, Terence Edward has been resigned. Director WRIGHT, Nigel Dennis has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HAMLIN, Julie
Appointed Date: 23 September 2009

Director
HAMLIN, Julie
Appointed Date: 24 October 2007
57 years old

Director
LIVERSIDGE, Ian
Appointed Date: 24 October 2007
52 years old

Resigned Directors

Secretary
LIVERSIDGE, Denise
Resigned: 23 September 2009

Director
LIVERSIDGE, Denise
Resigned: 19 September 2011
79 years old

Director
LIVERSIDGE, Norman
Resigned: 20 February 2001
77 years old

Director
LIVERSIDGE, Terence Edward
Resigned: 22 February 2002
83 years old

Director
WRIGHT, Nigel Dennis
Resigned: 31 December 2007
68 years old

Persons With Significant Control

Mrs Julie Hamlin
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Ian Liversidge
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

LIVERSIDGE (WINDOWS & DOUBLE GLAZING) LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
01 Sep 2016
Accounts for a small company made up to 31 December 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

19 May 2015
Accounts for a small company made up to 31 December 2014
10 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 82 more events
04 Jun 1987
Registered office changed on 04/06/87 from: garland mill bell street oldham OL1 3PY

11 Apr 1987
Return made up to 31/12/86; full list of members

12 Mar 1987
Particulars of mortgage/charge

01 Oct 1986
Return made up to 31/12/85; full list of members

26 Jul 1986
Full accounts made up to 31 December 1985

LIVERSIDGE (WINDOWS & DOUBLE GLAZING) LIMITED Charges

16 January 1991
Legal mortgage
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the S. west side of fitton hill road…
16 January 1991
Mortgage debenture
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 February 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 2 October 1987
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of fitton hill…
3 February 1983
Legal mortgage
Delivered: 8 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as garland mill bell street oldham title no…