GLAZE AUTO PARTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV2 2BP

Company number 04101271
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address 38 DIXON STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 2BP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mr Roy John Blundell as a director on 1 January 2016. The most likely internet sites of GLAZE AUTO PARTS LIMITED are www.glazeautoparts.co.uk, and www.glaze-auto-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Glaze Auto Parts Limited is a Private Limited Company. The company registration number is 04101271. Glaze Auto Parts Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Glaze Auto Parts Limited is 38 Dixon Street Wolverhampton West Midlands Wv2 2bp. . BLUNDELL, Roy John is a Director of the company. LEASON, Mark Alan is a Director of the company. WILLIAMS, Robert George is a Director of the company. Secretary LEASON, Edward Allan has been resigned. Secretary LEASON, Mark Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Richard William has been resigned. Director PEATE, Steven John has been resigned. Director PURSALL, John Harold has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BLUNDELL, Roy John
Appointed Date: 01 January 2016
63 years old

Director
LEASON, Mark Alan
Appointed Date: 02 November 2000
54 years old

Director
WILLIAMS, Robert George
Appointed Date: 02 November 2000
78 years old

Resigned Directors

Secretary
LEASON, Edward Allan
Resigned: 31 March 2009
Appointed Date: 11 March 2003

Secretary
LEASON, Mark Alan
Resigned: 11 March 2003
Appointed Date: 02 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Director
BAKER, Richard William
Resigned: 28 August 2006
Appointed Date: 07 December 2000
60 years old

Director
PEATE, Steven John
Resigned: 28 August 2006
Appointed Date: 07 December 2000
53 years old

Director
PURSALL, John Harold
Resigned: 28 August 2006
Appointed Date: 07 December 2000
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Persons With Significant Control

Mr Mark Allan Leason
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLAZE AUTO PARTS LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jan 2016
Appointment of Mr Roy John Blundell as a director on 1 January 2016
17 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 51,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 43 more events
07 Nov 2000
New secretary appointed;new director appointed
07 Nov 2000
New director appointed
07 Nov 2000
Secretary resigned
07 Nov 2000
Director resigned
02 Nov 2000
Incorporation

GLAZE AUTO PARTS LIMITED Charges

15 September 2011
All assets debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…