Check the

MACROE WINDOWS LIMITED

Company
MACROE WINDOWS LIMITED (01355644)

MACROE WINDOWS

Phone: 01582 586 900
B⁺ rating

KEY FINANCES

Year
2016
Assets
£560.56k ▼ £-33.06k (-5.57 %)
Cash
£130.65k ▲ £106.3k (436.56 %)
Liabilities
£579.67k ▼ £-118.07k (-16.92 %)
Net Worth
£-19.11k ▼ £85.01k (-81.65 %)

REGISTRATION INFO

Company name
MACROE WINDOWS LIMITED
Company number
01355644
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1978
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
macroe.co.uk
Phones
01582 586 900
01582 563 543
Registered Address
PROSPERO HOUSE,
46-48 ROTHESAY ROAD,
LUTON,
BEDFORDSHIRE,
LU1 1QZ

ECONOMIC ACTIVITIES

23120
Shaping and processing of flat glass

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Mar 2017
Resolutions RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days.
14 Mar 2017
Particulars of variation of rights attached to shares
14 Mar 2017
Change of share class name or designation

CHARGES

18 September 2006
Status
Outstanding
Delivered
22 September 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a units o, p & q cradock road, luton t/no…

28 July 2006
Status
Outstanding
Delivered
2 August 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 July 1996
Status
Satisfied on 8 January 2013
Delivered
30 July 1996
Persons entitled
National Westminster Bank PLC
Description
The property hereinafter described and the proceeds of sale…

10 January 1986
Status
Satisfied on 8 January 2013
Delivered
22 January 1986
Persons entitled
National Westminster Bank PLC
Description
A specific equitbale charge on the companys f/h & l/h…

See Also


Last update 2018

MACROE WINDOWS LIMITED DIRECTORS

Karl Emil Marksteiner

  Acting
Appointed
30 April 2012
Role
Secretary
Address
40 St. Martins Avenue, Luton, Bedfordshire, United Kingdom, LU2 7LQ
Name
MARKSTEINER, Karl Emil

Peter Bernard Mcilroy

  Acting
Appointed
30 April 2012
Role
Secretary
Address
1 Whiteman Court, Clophill Road, Maulden, Bedfordshire, United Kingdom, MK45 2FE
Name
MCILROY, Peter Bernard

Simon James Dabson

  Acting
Appointed
01 June 1994
Occupation
Financial Director
Role
Director
Age
64
Nationality
British
Address
1 Queens Crescent, Putnoe, Bedford, Bedfordshire, MK41 9BN
Country Of Residence
England
Name
DABSON, Simon James

David Thomas Mcilroy

  Acting
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
44 Trowley Hill Road, Flamstead, Hertfordshire, AL3 8EE
Country Of Residence
United Kingdom
Name
MCILROY, David Thomas

Simon James Dabson

  Resigned
Appointed
01 June 1994
Resigned
30 April 2012
Occupation
Financial Director
Role
Secretary
Nationality
British
Address
1 Queens Crescent, Putnoe, Bedford, Bedfordshire, MK41 9BN
Name
DABSON, Simon James

Terence Henry Dennis

  Resigned
Resigned
01 June 1994
Role
Secretary
Address
82 Elmer Gardens, Rainham, Essex, RM13 7BT
Name
DENNIS, Terence Henry

Terence Henry Dennis

  Resigned
Resigned
29 May 2009
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
82 Elmer Gardens, Rainham, Essex, RM13 7BT
Name
DENNIS, Terence Henry

Alan Roy George

  Resigned
Appointed
01 June 1994
Resigned
26 September 2007
Occupation
Sales Director
Role
Director
Age
66
Nationality
British
Address
349 New Bedford Road, Luton, Bedfordshire, LU3 2AB
Name
GEORGE, Alan Roy

John Wilson Mcilroy

  Resigned
Resigned
16 March 1993
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
649 Hitchin Road, Stopsley, Luton, Bedfordshire, LU2 7UP
Name
MCILROY, John Wilson

REVIEWS


Check The Company
Very good according to the company’s financial health.