WHOLESALE WINDOWS AT WHOLESALE PRICES LIMITED
BROMBOROUGH REGAL ROOFLINES (NORTHWEST) LIMITED

Hellopages » Merseyside » Wirral » CH62 3QA

Company number 03888042
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address UNIT 9 GRISEDALE ROAD, OLD HALL INDUSTRIAL ESTATE, BROMBOROUGH, WIRRAL, ENGLAND, CH62 3QA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 December 2016 with updates; Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Unit 9 Grisedale Road Old Hall Industrial Estate Bromborough Wirral CH62 3QA on 11 January 2017. The most likely internet sites of WHOLESALE WINDOWS AT WHOLESALE PRICES LIMITED are www.wholesalewindowsatwholesaleprices.co.uk, and www.wholesale-windows-at-wholesale-prices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Edge Hill Rail Station is 5.1 miles; to Bank Hall Rail Station is 7.5 miles; to Bache Rail Station is 8.9 miles; to Chester Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wholesale Windows At Wholesale Prices Limited is a Private Limited Company. The company registration number is 03888042. Wholesale Windows At Wholesale Prices Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of Wholesale Windows At Wholesale Prices Limited is Unit 9 Grisedale Road Old Hall Industrial Estate Bromborough Wirral England Ch62 3qa. . HALEY, Mark is a Director of the company. Secretary EATON, Stuart has been resigned. Secretary FLAHERTY, Christopher James has been resigned. Secretary FLAHERTY, Jacqueline Amanda has been resigned. Secretary GERRARD, Jean Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EATON, Stuart has been resigned. Director FLAHERTY, Christopher James has been resigned. Director FLAHERTY, Francis has been resigned. Director GERRARD, Jean Margaret has been resigned. Director GERRARD, John David has been resigned. Director GERRARD-MOFFATT, Donna Jayne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HALEY, Mark
Appointed Date: 16 November 2016
57 years old

Resigned Directors

Secretary
EATON, Stuart
Resigned: 17 April 2000
Appointed Date: 03 December 1999

Secretary
FLAHERTY, Christopher James
Resigned: 30 October 2000
Appointed Date: 03 December 1999

Secretary
FLAHERTY, Jacqueline Amanda
Resigned: 11 June 2001
Appointed Date: 30 October 2000

Secretary
GERRARD, Jean Margaret
Resigned: 28 July 2016
Appointed Date: 11 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Director
EATON, Stuart
Resigned: 17 April 2000
Appointed Date: 03 December 1999
59 years old

Director
FLAHERTY, Christopher James
Resigned: 17 August 2001
Appointed Date: 03 December 1999
59 years old

Director
FLAHERTY, Francis
Resigned: 30 October 2000
Appointed Date: 08 May 2000
87 years old

Director
GERRARD, Jean Margaret
Resigned: 28 July 2016
Appointed Date: 01 October 2002
73 years old

Director
GERRARD, John David
Resigned: 16 November 2016
Appointed Date: 30 October 2000
75 years old

Director
GERRARD-MOFFATT, Donna Jayne
Resigned: 06 April 2015
Appointed Date: 21 November 2005
43 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Persons With Significant Control

Mr Mark Haley
Notified on: 16 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WHOLESALE WINDOWS AT WHOLESALE PRICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 5 December 2016 with updates
11 Jan 2017
Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Unit 9 Grisedale Road Old Hall Industrial Estate Bromborough Wirral CH62 3QA on 11 January 2017
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Nov 2016
Change of share class name or designation
...
... and 72 more events
09 Dec 1999
New secretary appointed;new director appointed
09 Dec 1999
New secretary appointed;new director appointed
09 Dec 1999
Secretary resigned
09 Dec 1999
Director resigned
03 Dec 1999
Incorporation

WHOLESALE WINDOWS AT WHOLESALE PRICES LIMITED Charges

28 July 2004
Rent deposit deed
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: L.C.P. Securities (North West) Limited
Description: The sum of £3,200.00 and any other sums and any such…
18 June 2004
Rent deposit deed
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Broomhouse Limited
Description: The sum of £1000.00 deposited with the landlord and all…
21 August 2000
Debenture
Delivered: 30 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2000
Rent deposit deed
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: L.C.P.Securities (North West) Limited
Description: £3,200 and any other sums paid by the company pursuant to…