This company is commonly known as Glazing Refurbishment Limited. The company was founded 18 years ago and was given the registration number 05978752. The firm's registered office is in WOLVERHAMPTON. You can find them at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands. This company's SIC code is 43342 - Glazing.
Name | : | GLAZING REFURBISHMENT LIMITED |
---|---|---|
Company Number | : | 05978752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England, WV1 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Secretary | 12 March 2020 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 12 May 2023 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 16 May 2023 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 12 March 2020 | Active |
The Gables, 21 Old Market Street, Thetford, IP24 2EN | Secretary | 30 October 2018 | Active |
10, Bayleys Close, Emtingham, Oakham, United Kingdom, LE15 8PJ | Secretary | 09 December 2009 | Active |
11 Scott Close, Thetford, IP24 1LE | Secretary | 26 October 2006 | Active |
6, Barnes Close, Brandon, United Kingdom, IP27 0NY | Director | 02 September 2015 | Active |
2, Parkfield Road, Oakham, Rutland, United Kingdom, LE15 6PE | Director | 31 July 2012 | Active |
18, Newmarket Road, Newmarket, United Kingdom, CB8 9EQ | Director | 15 May 2019 | Active |
The Gables, 21 Old Market Street, Thetford, IP24 2EN | Director | 12 October 2018 | Active |
4 Birdcage Walk, Newmarket, CB8 0NE | Director | 26 October 2006 | Active |
343, Queens Road West, Beeston, United Kingdom, NG9 1GT | Director | 14 March 2013 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 02 January 2019 | Active |
13, White Lodge, Heasman Close, Newmarket, United Kingdom, CB8 0SS | Director | 31 July 2012 | Active |
6, Barnes Close, Brandon, United Kingdom, IP27 0NY | Director | 22 January 2018 | Active |
18, Newmarket Road, Cheveley, Newmarket, United Kingdom, CB8 9EQ | Director | 17 April 2009 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 08 April 2019 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 22 January 2018 | Active |
Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 09 January 2023 | Active |
Mr Michael Curtis-Bloor | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Barnes Close, Brandon, United Kingdom, IP27 0NY |
Nature of control | : |
|
The Glazing Group Limited | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granville House, 2 Tettenhall Road, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.