STARGLAZE WINDOWS AND CONSERVATORIES LIMITED
LINCOLN STERN FENSTER TRADE SALES LIMITED


Company number 02774368
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address NO5 WORKS, WATERSIDE SOUTH, STAMP END, LINCOLN, LINCOLNSHIRE, LN2 7JD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Registration of charge 027743680004, created on 8 June 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of STARGLAZE WINDOWS AND CONSERVATORIES LIMITED are www.starglazewindowsandconservatories.co.uk, and www.starglaze-windows-and-conservatories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Starglaze Windows and Conservatories Limited is a Private Limited Company. The company registration number is 02774368. Starglaze Windows and Conservatories Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Starglaze Windows and Conservatories Limited is No5 Works Waterside South Stamp End Lincoln Lincolnshire Ln2 7jd. . PARCZUK, Barbara Patricia is a Secretary of the company. CASHMORE, Malcolm John is a Director of the company. PARCZUK, Barbara Patricia is a Director of the company. PARCZUK, Michael Edward is a Director of the company. PARCZUK, Simon Jon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTWOOD, Brian has been resigned. Director PARCZUK, Edward Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
PARCZUK, Barbara Patricia
Appointed Date: 11 January 1993

Director
CASHMORE, Malcolm John
Appointed Date: 24 June 1999
74 years old

Director
PARCZUK, Barbara Patricia
Appointed Date: 11 January 1993
82 years old

Director
PARCZUK, Michael Edward
Appointed Date: 24 June 1999
54 years old

Director
PARCZUK, Simon Jon
Appointed Date: 14 December 2006
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1993
Appointed Date: 17 December 1992

Director
EASTWOOD, Brian
Resigned: 11 May 2002
Appointed Date: 24 June 1999
78 years old

Director
PARCZUK, Edward Anthony
Resigned: 19 March 2006
Appointed Date: 11 January 1993
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 1993
Appointed Date: 17 December 1992

Persons With Significant Control

Mr. Malcolm John Cashmore
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Conarie International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STARGLAZE WINDOWS AND CONSERVATORIES LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
13 Jun 2016
Registration of charge 027743680004, created on 8 June 2016
13 May 2016
Group of companies' accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

17 Nov 2015
Director's details changed for Michael Edward Parczuk on 16 November 2015
...
... and 76 more events
03 Feb 1993
Registered office changed on 03/02/93 from: 2 baches street london N1 6UB

28 Jan 1993
Company name changed praisetype LIMITED\certificate issued on 29/01/93

28 Jan 1993
Company name changed\certificate issued on 28/01/93
17 Dec 1992
Incorporation

17 Dec 1992
Incorporation

STARGLAZE WINDOWS AND CONSERVATORIES LIMITED Charges

8 June 2016
Charge code 0277 4368 0004
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as factory @ no 5 works…
8 June 2001
Fixed charge
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed over 1 x urban SV800 cnc cleaner, serial…
11 May 2001
Fixed charge
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over 1 x urban aks 1410EL welding…
21 June 1993
Debenture
Delivered: 6 July 1993
Status: Satisfied on 4 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…