TECHNICAL GLASS CAMBRIDGE LIMITED

C1 Spitfire Close C1 Spitfire Close, Huntingdon, PE29 6WR, Cambridgeshire
StatusDISSOLVED
Company No.03947687
CategoryPrivate Limited Company
Incorporated14 Mar 2000
Age24 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 30 days

SUMMARY

TECHNICAL GLASS CAMBRIDGE LIMITED is an dissolved private limited company with number 03947687. It was incorporated 24 years, 2 months, 24 days ago, on 14 March 2000 and it was dissolved 3 years, 5 months, 30 days ago, on 08 December 2020. The company address is C1 Spitfire Close C1 Spitfire Close, Huntingdon, PE29 6WR, Cambridgeshire.



People

WATSON, Andrew

Secretary

ACTIVE

Assigned on 14 Jul 2017

Current time on role 6 years, 10 months, 24 days

ALDERSLEY, Stephen Charles

Director

Director

ACTIVE

Assigned on 04 Apr 2008

Current time on role 16 years, 2 months, 3 days

STONER, Jane Elizabeth

Director

Company Director

ACTIVE

Assigned on 05 Mar 2012

Current time on role 12 years, 3 months, 2 days

SAVAGE, John

Secretary

Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 04 Apr 2008

Time on role 8 years, 21 days

SHIRLEY, Ian

Secretary

Financial Controller

RESIGNED

Assigned on 04 Apr 2008

Resigned on 26 Jun 2015

Time on role 7 years, 2 months, 22 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2015

Resigned on 14 Jul 2017

Time on role 2 years, 13 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Mar 2000

Resigned on 14 Mar 2000

Time on role

DUNN, Richard John Harris

Director

Director

RESIGNED

Assigned on 02 Jan 2014

Resigned on 23 Aug 2018

Time on role 4 years, 7 months, 21 days

JORDAN, Anthony Peter

Director

Director

RESIGNED

Assigned on 02 Jan 2014

Resigned on 24 Aug 2018

Time on role 4 years, 7 months, 22 days

JORDAN, Anthony Peter

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 22 Nov 2013

Time on role 5 years, 7 months, 18 days

SAVAGE, John

Director

Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 04 Apr 2008

Time on role 8 years, 21 days

SAVAGE, Sheelagh Mary

Director

Director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 04 Apr 2008

Time on role 8 years, 21 days

SHIRLEY, Ian

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 26 Jun 2015

Time on role 7 years, 2 months, 22 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Mar 2000

Resigned on 14 Mar 2000

Time on role


Some Companies

ANDREW WILLIAMS COMPLETE BATHROOM SERVICE LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:08452316
Status:ACTIVE
Category:Private Limited Company

BCMMA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10158821
Status:ACTIVE
Category:Private Limited Company

BJS IP LTD

65 BIDEFORD AVENUE,GREENFORD,UB6 7PP

Number:07526868
Status:ACTIVE
Category:Private Limited Company

DEAN COURT BOLTON RTM COMPANY LIMITED

DILWORTH COACH HOUSE 41 DILWORTH LANE,PRESTON,PR3 3ST

Number:10556217
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OLYMPIC EMBROIDERY LIMITED

UNITS 37-39, TRENT BUSINESS CENTRE CANAL STREET,NOTTINGHAM,NG10 4HN

Number:02224827
Status:ACTIVE
Category:Private Limited Company

T.D.K. PLASTERING LIMITED

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:03788408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source