Established in 2004, The Alternative Glass Company Ltd have registered office in Cheshire. There are 7 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Georgia Louise | 30 November 2015 | - | 1 |
THOMSON-SPROATS, Lianne Charn | 30 November 2015 | - | 1 |
JOHNSON, Stephanie Lynn | 28 February 2006 | 27 November 2009 | 1 |
LEES, Martin Howard | 06 May 2004 | 28 February 2006 | 1 |
MAHER, John | 29 April 2004 | 06 May 2004 | 1 |
WRIGHT, Christopher John | 27 November 2009 | 30 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Christopher | 29 April 2004 | 06 May 2004 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 July 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 30 April 2019 | |
AD01 - Change of registered office address | 17 October 2018 | |
PSC05 - N/A | 17 October 2018 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 16 May 2018 | |
AD01 - Change of registered office address | 07 November 2017 | |
CH01 - Change of particulars for director | 17 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AA01 - Change of accounting reference date | 07 December 2015 | |
TM01 - Termination of appointment of director | 07 December 2015 | |
AP01 - Appointment of director | 07 December 2015 | |
AP01 - Appointment of director | 07 December 2015 | |
AP01 - Appointment of director | 07 December 2015 | |
AD01 - Change of registered office address | 07 December 2015 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AD01 - Change of registered office address | 14 December 2009 | |
TM02 - Termination of appointment of secretary | 14 December 2009 | |
TM01 - Termination of appointment of director | 14 December 2009 | |
TM01 - Termination of appointment of director | 14 December 2009 | |
AP01 - Appointment of director | 14 December 2009 | |
AA01 - Change of accounting reference date | 14 December 2009 | |
AA - Annual Accounts | 14 August 2009 | |
AAMD - Amended Accounts | 22 June 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 16 May 2008 | |
353 - Register of members | 15 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 May 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363a - Annual Return | 23 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 May 2007 | |
353 - Register of members | 23 May 2007 | |
287 - Change in situation or address of Registered Office | 23 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2007 | |
AA - Annual Accounts | 30 November 2006 | |
287 - Change in situation or address of Registered Office | 30 November 2006 | |
363s - Annual Return | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 March 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 13 June 2005 | |
395 - Particulars of a mortgage or charge | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
RESOLUTIONS - N/A | 29 June 2004 | |
RESOLUTIONS - N/A | 29 June 2004 | |
RESOLUTIONS - N/A | 29 June 2004 | |
RESOLUTIONS - N/A | 29 June 2004 | |
RESOLUTIONS - N/A | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
225 - Change of Accounting Reference Date | 29 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2004 | |
123 - Notice of increase in nominal capital | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
287 - Change in situation or address of Registered Office | 17 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
NEWINC - New incorporation documents | 29 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2005 | Outstanding |
N/A |
Debenture | 20 October 2004 | Outstanding |
N/A |
Debenture | 06 June 2004 | Outstanding |
N/A |