GLASS EXPRESS LIMITED
KENT

Hellopages » Kent » Ashford » TN30 6JG

Company number 02711243
Status Active
Incorporation Date 1 May 1992
Company Type Private Limited Company
Address 82 HIGH STREET, TENTERDEN, KENT, TN30 6JG
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GLASS EXPRESS LIMITED are www.glassexpress.co.uk, and www.glass-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.7 miles; to Doleham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glass Express Limited is a Private Limited Company. The company registration number is 02711243. Glass Express Limited has been working since 01 May 1992. The present status of the company is Active. The registered address of Glass Express Limited is 82 High Street Tenterden Kent Tn30 6jg. . LUSH, Martin is a Secretary of the company. LUSH, Jacqueline Bernadette is a Director of the company. LUSH, Martin is a Director of the company. Secretary COLE, Helen Maria has been resigned. Director COLE, Helen Maria has been resigned. Director PRESTON, Anila Manique has been resigned. Director SEAL, Derek Raymond has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary

Director
LUSH, Jacqueline Bernadette
Appointed Date: 23 March 1995
72 years old

Director
LUSH, Martin

71 years old

Resigned Directors

Secretary
COLE, Helen Maria
Resigned: 01 May 1993
Appointed Date: 01 May 1992

Director
COLE, Helen Maria
Resigned: 01 May 1993
Appointed Date: 01 May 1992
58 years old

Director
PRESTON, Anila Manique
Resigned: 01 May 1993
Appointed Date: 01 May 1992
69 years old

Director
SEAL, Derek Raymond
Resigned: 22 March 1995
72 years old

GLASS EXPRESS LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2015
Registration of charge 027112430007, created on 9 June 2015
02 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000

...
... and 74 more events
13 May 1992
Memorandum and Articles of Association
13 May 1992
Director resigned;new director appointed

13 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1992
Accounting reference date notified as 31/03

01 May 1992
Incorporation

GLASS EXPRESS LIMITED Charges

9 June 2015
Charge code 0271 1243 0007
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: The Kent County Council
Description: Contains fixed charge…
9 May 2007
All assets debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Rent deposit deed
Delivered: 29 June 2002
Status: Satisfied on 21 April 2015
Persons entitled: Hbc Limited
Description: The company's interest in the initial deposit of £20,470.00…
14 June 2002
Rent deposit deed
Delivered: 19 June 2002
Status: Satisfied on 23 December 2002
Persons entitled: Hbc Limited
Description: The company charges the interest in the deposited sum being…
14 August 1995
Fixed equitable charge
Delivered: 16 August 1995
Status: Satisfied on 21 April 2015
Persons entitled: Griffin Factors Limited
Description: All receivables purchased pursuant to a factoring agreement…
6 January 1994
Fixed and floating charge
Delivered: 11 January 1994
Status: Satisfied on 21 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1993
Fixed and floating charge
Delivered: 20 November 1993
Status: Satisfied on 10 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…