NA CURTAIN WALLING LIMITED
DENMEAD

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 04445465
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 43342 - Glazing, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 044454650007, created on 23 September 2016; Registration of charge 044454650010, created on 23 September 2016. The most likely internet sites of NA CURTAIN WALLING LIMITED are www.nacurtainwalling.co.uk, and www.na-curtain-walling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Na Curtain Walling Limited is a Private Limited Company. The company registration number is 04445465. Na Curtain Walling Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Na Curtain Walling Limited is Larch House Parklands Business Park Denmead Hampshire Po7 6xp. . BIRD, Heather Anne is a Secretary of the company. BIRD, Nolan Anthony is a Director of the company. WELCH, Robin is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CROSS, Jason Roger has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
BIRD, Heather Anne
Appointed Date: 31 May 2002

Director
BIRD, Nolan Anthony
Appointed Date: 31 May 2002
50 years old

Director
WELCH, Robin
Appointed Date: 25 November 2005
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 May 2002
Appointed Date: 23 May 2002

Director
CROSS, Jason Roger
Resigned: 18 September 2014
Appointed Date: 07 June 2014
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 May 2002
Appointed Date: 23 May 2002

NA CURTAIN WALLING LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Sep 2016
Registration of charge 044454650007, created on 23 September 2016
28 Sep 2016
Registration of charge 044454650010, created on 23 September 2016
28 Sep 2016
Registration of charge 044454650009, created on 23 September 2016
28 Sep 2016
Registration of charge 044454650008, created on 23 September 2016
...
... and 47 more events
23 Jul 2002
New director appointed
01 Jun 2002
Director resigned
01 Jun 2002
Secretary resigned
01 Jun 2002
Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
23 May 2002
Incorporation

NA CURTAIN WALLING LIMITED Charges

23 September 2016
Charge code 0444 5465 0010
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 21 highcroft industrial estate, enterprise road…
23 September 2016
Charge code 0444 5465 0009
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 highcroft industrial estate, enterprise road…
23 September 2016
Charge code 0444 5465 0008
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 23 highcroft industrial estate, enterprise road…
23 September 2016
Charge code 0444 5465 0007
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 highcroft industrial estate, enterprise road…
23 September 2016
Charge code 0444 5465 0006
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 highcroft industrial estate, enterprise road…
23 September 2016
Charge code 0444 5465 0005
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 highcroft industrial estate, enterprise road…
30 August 2016
Charge code 0444 5465 0004
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 June 2014
Charge code 0444 5465 0003
Delivered: 17 July 2014
Status: Satisfied on 29 February 2016
Persons entitled: Catalyst Business Finance Limited
Description: Contains fixed charge…
6 December 2013
Charge code 0444 5465 0002
Delivered: 10 December 2013
Status: Satisfied on 23 December 2013
Persons entitled: Catalyst Business Finance LTD
Description: Notification of addition to or amendment of charge…
3 February 2011
Debenture
Delivered: 8 February 2011
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…