NORTHERN EXPRESS GLASS LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 8RY

Company number 02796677
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address UNIT 1 ENTERPRISE WAY, BURNHALL INDUSTRIAL ESTATE, FLEETWOOD, LANCASHIRE, FY7 8RY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of NORTHERN EXPRESS GLASS LIMITED are www.northernexpressglass.co.uk, and www.northern-express-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Northern Express Glass Limited is a Private Limited Company. The company registration number is 02796677. Northern Express Glass Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Northern Express Glass Limited is Unit 1 Enterprise Way Burnhall Industrial Estate Fleetwood Lancashire Fy7 8ry. . SOUTHERN, Rebecca is a Secretary of the company. BOARDMAN, Andrew Peter is a Director of the company. GREEN, Ryan Paul is a Director of the company. WILLIAMS, Paul Antony is a Director of the company. Secretary BOARDMAN, Jacqueline Sharon has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WILLIAMS, Paul Antony has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HARTLEY, Sarah Jayne has been resigned. Director LONGSON, Mark has been resigned. Director TAMS, Lorraine has been resigned. Director WOOLDRIDGE, Tracy Eve has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SOUTHERN, Rebecca
Appointed Date: 01 July 2008

Director
BOARDMAN, Andrew Peter
Appointed Date: 05 March 1993
62 years old

Director
GREEN, Ryan Paul
Appointed Date: 01 May 2013
49 years old

Director
WILLIAMS, Paul Antony
Appointed Date: 01 March 1998
59 years old

Resigned Directors

Secretary
BOARDMAN, Jacqueline Sharon
Resigned: 09 January 2001
Appointed Date: 05 March 1993

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Secretary
WILLIAMS, Paul Antony
Resigned: 01 July 2008
Appointed Date: 09 January 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 March 1993
Appointed Date: 05 March 1993

Director
HARTLEY, Sarah Jayne
Resigned: 29 January 1997
Appointed Date: 05 March 1993
57 years old

Director
LONGSON, Mark
Resigned: 03 February 2001
Appointed Date: 02 February 2001
60 years old

Director
TAMS, Lorraine
Resigned: 01 March 1998
Appointed Date: 29 January 1997
79 years old

Director
WOOLDRIDGE, Tracy Eve
Resigned: 02 February 2001
Appointed Date: 05 March 1993
61 years old

Persons With Significant Control

Mr Andrew Peter Boardman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN EXPRESS GLASS LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Mar 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
08 Mar 2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
06 Oct 2016
Director's details changed for Mr Paul Anthony Williams on 6 October 2016
22 Sep 2016
Full accounts made up to 31 March 2016
...
... and 76 more events
17 Mar 1993
New director appointed

17 Mar 1993
Director resigned;new director appointed

17 Mar 1993
Secretary resigned;new secretary appointed

17 Mar 1993
Registered office changed on 17/03/93 from: crown house 64 whitchurch rd cardiff CF4 3LX

05 Mar 1993
Incorporation

NORTHERN EXPRESS GLASS LIMITED Charges

18 July 2012
Supplemental chattel mortgage
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: The assets. Lgti glass tempering machine 2100 x 3600 c/w…
8 May 2007
Fixed and floating charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Mortgage debenture
Delivered: 29 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…