Company NameB.S.I Glazing (Thermaframe) Ltd.
DirectorsDavid John Chisnell and Stephen Doyle
Company StatusDissolved
Company Number02835546
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Previous NameBSI Glazing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMiss Deborah Winchester
NationalityBritish
StatusCurrent
Appointed03 July 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address39 Rowhedge Road
Colchester
Essex
CO2 8EN
Director NameDavid John Chisnell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address15 Little Clacton Road
Clacton On Sea
Essex
CO16 8EA
Director NameStephen Doyle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressRosebrook Cottage Grove Road
Brockdish
Diss
Norfolk
IP21 4JP
Director NameStephen Anthony Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Broomfield Crescent
Wivenhoe
Essex
CO7 9PZ
Director NameRobert Anthony Haylock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address45 Onslow Crescent
Colchester
Essex
CO2 8UN
Secretary NameIan Lesley Golby
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address49 Twining Road
Westlands
Colchester
Essex
CO3 5XG
Secretary NameMr Christopher Franklyn Thomas
NationalityBritish
StatusResigned
Appointed17 August 1993(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rose House
The Heath Tattingstone
Ipswich
Suffolk
IP9 2LX
Secretary NameStephen Doyle
NationalityBritish
StatusResigned
Appointed22 May 1995(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressRosebrook Cottage Grove Road
Brockdish
Diss
Norfolk
IP21 4JP
Director NameTony West
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 August 1996)
RoleCompany Director
Correspondence Address78b Butt Road
Colchester
Essex
CO3 3DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16a Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 January 2005Dissolved (1 page)
2 November 1998Completion of winding up (1 page)
2 November 1998Dissolution deferment (1 page)
23 April 1998Order of court to wind up (1 page)
26 February 1997Registered office changed on 26/02/97 from: 335 city road london EC1V 1LJ (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
4 September 1996Company name changed bsi glazing LIMITED\certificate issued on 05/09/96 (2 pages)
4 September 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (2 pages)
12 March 1996Secretary resigned (1 page)
6 October 1995Ad 25/09/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 July 1995New secretary appointed (2 pages)
5 April 1995Secretary resigned (2 pages)