Company NamePremier Glazing Limited
DirectorDavid Jeffrey Gallagher
Company StatusDissolved
Company Number02936586
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Jeffrey Gallagher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleManaging Director
Correspondence Address15 Fordbridge Road
Ashford
Middlesex
TW15 2TD
Secretary NameCarole Claire Mullen
NationalityBritish
StatusCurrent
Appointed15 June 1996(2 years after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Correspondence Address15 Fordbridge Road
Ashford
Middlesex
TW15 2TD
Director NameRaymond John Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleSalesman
Correspondence Address17 Hillside
Harefield
Middlesex
UB9 6AU
Secretary NameDavid Jeffrey Gallagher
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleSalesman
Correspondence Address23a Wheatsheaf Lane
Staines
Middlesex
TW18 2PD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressDe Vine House
1299/1031 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 May 1998Completion of winding up (1 page)
19 June 1997Order of court to wind up (1 page)
6 October 1996Return made up to 08/06/96; no change of members (4 pages)
6 October 1996Director resigned (1 page)
3 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 October 1996Registered office changed on 03/10/96 from: 59 the broadway greenford middlesex (1 page)
3 October 1996Secretary resigned (2 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 October 1995New director appointed (2 pages)
11 August 1995Return made up to 08/06/95; full list of members (6 pages)