PILKINGTON GLASS (EXETER) LIMITED
ORMSKIRK MACKENZIE GLASS (EXETER) LIMITED

Hellopages » Lancashire » West Lancashire » L40 5UF

Company number 00735240
Status Active
Incorporation Date 12 September 1962
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Appointment of Ms Judy Anne Massa as a director on 5 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of PILKINGTON GLASS (EXETER) LIMITED are www.pilkingtonglassexeter.co.uk, and www.pilkington-glass-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. Pilkington Glass Exeter Limited is a Private Limited Company. The company registration number is 00735240. Pilkington Glass Exeter Limited has been working since 12 September 1962. The present status of the company is Active. The registered address of Pilkington Glass Exeter Limited is European Technical Centre Hall Lane Lathom Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. BROWN, Julie Ann is a Director of the company. MASSA, Judy Anne is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary ASHCROFT, Jane Elizabeth has been resigned. Secretary JONES, Gordon Alan has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary MACAULEY, Norman has been resigned. Secretary RYAN, Maureen has been resigned. Secretary SMITH, Robert John has been resigned. Director BAGSHAW, Robert James has been resigned. Director BAYLEY, Christopher Ronald has been resigned. Director CRUISE, Vincent Henry has been resigned. Director DIXON, Reginald James has been resigned. Director DOVE, Michael Leslie has been resigned. Director FITZPATRICK, Harry has been resigned. Director FRANKLIN, James has been resigned. Director HANKIN, Graham Eastham has been resigned. Director HARRIS, Steven Patrick has been resigned. Director HARRISON, Robin Forster has been resigned. Director KEARSLEY, Derek Robert has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director MCKENNA, John has been resigned. Director NORTON, Peter Briscoe has been resigned. Director RIPTON, Raymond Douglas has been resigned. Director SMITH, Iain Michael has been resigned. Director SMITH, Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
BROWN, Julie Ann
Appointed Date: 01 February 2007
57 years old

Director
MASSA, Judy Anne
Appointed Date: 05 October 2016
58 years old

Director
SMITH, Iain Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
ASHCROFT, Jane Elizabeth
Resigned: 15 December 2006
Appointed Date: 29 March 2004

Secretary
JONES, Gordon Alan
Resigned: 11 December 1991

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 15 December 2006

Secretary
LENNON, Sheila Elizabeth
Resigned: 29 March 2004
Appointed Date: 02 February 1999

Secretary
MACAULEY, Norman
Resigned: 18 January 1998
Appointed Date: 01 September 1992

Secretary
RYAN, Maureen
Resigned: 02 February 1999
Appointed Date: 18 January 1998

Secretary
SMITH, Robert John
Resigned: 01 September 1992
Appointed Date: 11 December 1991

Director
BAGSHAW, Robert James
Resigned: 30 May 1998
Appointed Date: 19 September 1994
71 years old

Director
BAYLEY, Christopher Ronald
Resigned: 27 March 2003
Appointed Date: 02 February 1999
72 years old

Director
CRUISE, Vincent Henry
Resigned: 17 January 1997
Appointed Date: 03 March 1994
83 years old

Director
DIXON, Reginald James
Resigned: 31 January 1995
Appointed Date: 11 December 1991
90 years old

Director
DOVE, Michael Leslie
Resigned: 01 August 1993
89 years old

Director
FITZPATRICK, Harry
Resigned: 01 August 1993
80 years old

Director
FRANKLIN, James
Resigned: 30 January 1998
81 years old

Director
HANKIN, Graham Eastham
Resigned: 31 January 1999
Appointed Date: 03 March 1994
78 years old

Director
HARRIS, Steven Patrick
Resigned: 19 August 1992
82 years old

Director
HARRISON, Robin Forster
Resigned: 01 February 2007
Appointed Date: 12 August 2004
75 years old

Director
KEARSLEY, Derek Robert
Resigned: 02 February 1999
Appointed Date: 01 February 1998
70 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 02 February 1999
68 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 02 February 1999
78 years old

Director
NORTON, Peter Briscoe
Resigned: 13 June 1995
Appointed Date: 27 July 1994
74 years old

Director
RIPTON, Raymond Douglas
Resigned: 30 April 1995
Appointed Date: 03 March 1994
82 years old

Director
SMITH, Iain Michael
Resigned: 12 August 2004
Appointed Date: 26 October 2001
53 years old

Director
SMITH, Robert John
Resigned: 17 January 1997
Appointed Date: 20 August 1991
66 years old

Persons With Significant Control

Pilkington Glass Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PILKINGTON GLASS (EXETER) LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
06 Oct 2016
Appointment of Ms Judy Anne Massa as a director on 5 October 2016
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1.002

21 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 122 more events
27 Sep 1988
Return made up to 23/08/88; full list of members

27 Oct 1987
Full accounts made up to 31 March 1987

27 Oct 1987
Return made up to 14/10/87; full list of members

22 Oct 1986
Return made up to 24/06/86; full list of members

09 Sep 1986
Full accounts made up to 31 March 1986