Grays
Essex
RM17 5ED
Director Name | Mr Cristian Alexander Basile |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Oliver James Luckhurst |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(7 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7d Boyton Hall Farm Roxwell Road Chelmsford Essex CM1 4LN |
Director Name | Mr Ralph Taylor Thornton |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(7 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7d Boyton Hall Farm Roxwell Road Chelmsford Essex CM1 4LN |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
---|---|
16 February 2021 | Termination of appointment of Cristian Alexander Basile as a director on 16 February 2021 (1 page) |
16 February 2021 | Cessation of Cristian Alexander Basile as a person with significant control on 16 February 2021 (1 page) |
12 January 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
26 October 2020 | Company name changed endurance glazing LIMITED\certificate issued on 26/10/20
|
23 October 2020 | Appointment of Mr Ralph Taylor Thornton as a director on 23 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr Ryan Shaun Duddell as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Appointment of Mr Ollie James Luckhurst as a director on 23 October 2020 (2 pages) |
23 October 2020 | Notification of Ralph Taylor Thornton as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Ollie James Luckhurst on 23 October 2020 (2 pages) |
23 October 2020 | Notification of Oliver James Luckhurst as a person with significant control on 23 October 2020 (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
29 March 2020 | Appointment of Mr Cristian Alexander Basile as a director on 16 March 2020 (2 pages) |
29 March 2020 | Notification of Cristian Alexander Basile as a person with significant control on 16 March 2020 (2 pages) |
26 February 2020 | Incorporation Statement of capital on 2020-02-26
|