This company is commonly known as Allied Glass Holdings Limited. The company was founded 22 years ago and was given the registration number 04569074. The firm's registered office is in WEST YORKSHIRE. You can find them at 69 South Accommodation Road, Leeds, West Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALLIED GLASS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04569074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2002 |
End of financial year | : | 07 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 17 January 2007 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 15 June 2023 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Secretary | 04 February 2004 | Active |
1 Bracken Close, Mirfield, WF14 0HA | Secretary | 13 December 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 22 October 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 22 October 2002 | Active |
Ridgemount 32 Talbot Avenue, Edgerton, Huddersfield, HD3 3BG | Director | 03 June 2003 | Active |
12 Stennis Gardens, Edinburgh, EH17 7QW | Director | 10 December 2002 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 10 May 2011 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 17 November 2017 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 10 December 2002 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 17 January 2007 | Active |
Manor House, Green Lane, Swineshead, MK44 2AF | Director | 13 December 2002 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 17 January 2007 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 10 December 2002 | Active |
69 South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ | Director | 17 January 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 22 October 2002 | Active |
Project Magnum (Bidco) Limited | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, South Accommodation Road, Leeds, England, LS10 1NQ |
Nature of control | : |
|
Cbpe Capital Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 George Yard, George Yard, London, England, EC3V 9DH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.