LOFTY HI-TOWER ROOFING & CLADDING LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN8 4HL
Company number 06495853
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address 31/32 HIGH STREET, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4HL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of LOFTY HI-TOWER ROOFING & CLADDING LIMITED are www.loftyhitowerroofingcladding.co.uk, and www.lofty-hi-tower-roofing-cladding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Lofty Hi Tower Roofing Cladding Limited is a Private Limited Company. The company registration number is 06495853. Lofty Hi Tower Roofing Cladding Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Lofty Hi Tower Roofing Cladding Limited is 31 32 High Street Wellingborough Northamptonshire Nn8 4hl. . WILLIAMS, Vicki Jane is a Secretary of the company. EVANS, Gareth John is a Director of the company. Secretary FRENCH, Lorelei has been resigned. Secretary SLY, Vicki has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WILLIAMS, Vicki Jane
Appointed Date: 16 July 2014

Director
EVANS, Gareth John
Appointed Date: 06 February 2008
39 years old

Resigned Directors

Secretary
FRENCH, Lorelei
Resigned: 01 March 2008
Appointed Date: 06 February 2008

Secretary
SLY, Vicki
Resigned: 02 November 2010
Appointed Date: 01 March 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2008
Appointed Date: 06 February 2008

Persons With Significant Control

Mr Gareth John Evans
Notified on: 5 February 2017
39 years old
Nature of control: Ownership of shares – 75% or more

LOFTY HI-TOWER ROOFING & CLADDING LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

21 Jan 2016
Director's details changed for Gareth John Evans on 5 January 2016
21 Jan 2016
Secretary's details changed for Ms Vicki Jane Williams on 5 January 2016
...
... and 30 more events
06 Mar 2008
Director appointed gareth john evans
26 Feb 2008
Appointment terminated secretary temple secretaries LIMITED
26 Feb 2008
Appointment terminated director company directors LIMITED
26 Feb 2008
Secretary appointed lorelei french
06 Feb 2008
Incorporation