GLASTON UK LIMITED
ALFRETON TAMGLASS-BAVELLONI EUROPE (UK) LIMITED TAMGLASS (UK) LIMITED TAMGLASS ENGINEERING (UK) LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 7AS
Company number 02442934
Status Active
Incorporation Date 14 November 1989
Company Type Private Limited Company
Address GROUND FLOOR, 7 SWANWICK COURT, ALFRETON, DERBYSHIRE, DE55 7AS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of GLASTON UK LIMITED are www.glastonuk.co.uk, and www.glaston-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Langley Mill Rail Station is 5.4 miles; to Belper Rail Station is 5.7 miles; to Kirkby in Ashfield Rail Station is 5.9 miles; to Duffield Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glaston Uk Limited is a Private Limited Company. The company registration number is 02442934. Glaston Uk Limited has been working since 14 November 1989. The present status of the company is Active. The registered address of Glaston Uk Limited is Ground Floor 7 Swanwick Court Alfreton Derbyshire De55 7as. . SIMS, Carol Tracey is a Secretary of the company. BRAMMER, Stephen John is a Director of the company. Secretary PELTOLA, Lauri Tapio has been resigned. Secretary SPIBY, April Kerry has been resigned. Director APPELBERG, Kaj has been resigned. Director EVERS, George has been resigned. Director LANNENPAA, Kimmo Waino has been resigned. Director LAUTAMAKI, Seppo Antero has been resigned. Director MCKEAG, Robert has been resigned. Director MOLSA, Petri has been resigned. Director MYYRA, Seppo Juhani has been resigned. Director RAUHALA, Tapio Antero has been resigned. Director SALIN, Pentti Juhani has been resigned. Director YLIHELJO, Pentti Olavi has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
SIMS, Carol Tracey
Appointed Date: 09 February 2011

Director
BRAMMER, Stephen John
Appointed Date: 17 December 2004
63 years old

Resigned Directors

Secretary
PELTOLA, Lauri Tapio
Resigned: 01 July 2002

Secretary
SPIBY, April Kerry
Resigned: 09 February 2011
Appointed Date: 11 November 2002

Director
APPELBERG, Kaj
Resigned: 16 May 2007
Appointed Date: 27 September 2006
73 years old

Director
EVERS, George
Resigned: 16 May 2007
Appointed Date: 27 September 2006
65 years old

Director
LANNENPAA, Kimmo Waino
Resigned: 01 May 1992
80 years old

Director
LAUTAMAKI, Seppo Antero
Resigned: 16 May 2007
Appointed Date: 31 December 1998
69 years old

Director
MCKEAG, Robert
Resigned: 17 November 1998
73 years old

Director
MOLSA, Petri
Resigned: 05 January 2009
Appointed Date: 16 May 2007
55 years old

Director
MYYRA, Seppo Juhani
Resigned: 21 August 1998
80 years old

Director
RAUHALA, Tapio Antero
Resigned: 01 July 2008
Appointed Date: 16 May 2007
65 years old

Director
SALIN, Pentti Juhani
Resigned: 27 September 2006
Appointed Date: 21 August 1998
84 years old

Director
YLIHELJO, Pentti Olavi
Resigned: 31 December 1998
Appointed Date: 01 May 1992
80 years old

Persons With Significant Control

Glaston Services Ltd. Oy
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASTON UK LIMITED Events

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 98 more events
02 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1990
Director resigned;new director appointed

25 Jan 1990
Accounting reference date notified as 31/12

27 Dec 1989
Company name changed gildedbird LIMITED\certificate issued on 28/12/89
14 Nov 1989
Incorporation