GLORY GLOBAL SOLUTIONS (HOLDINGS) LIMITED
BASINGSTOKE TALARIS HOLDINGS LIMITED DARWIN BIDCO LIMITED BUNGAYFIELD LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WZ

Company number 06569609
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address INFINITY VIEW, 1 HAZELWOOD, LIME TREE WAY, CHINEHAM, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8WZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 132,913,067 ; Director's details changed for Mr Michael Jeffrey Williams on 7 September 2015. The most likely internet sites of GLORY GLOBAL SOLUTIONS (HOLDINGS) LIMITED are www.gloryglobalsolutionsholdings.co.uk, and www.glory-global-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glory Global Solutions Holdings Limited is a Private Limited Company. The company registration number is 06569609. Glory Global Solutions Holdings Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Glory Global Solutions Holdings Limited is Infinity View 1 Hazelwood Lime Tree Way Chineham Basingstoke Hampshire England Rg24 8wz. . ROSE, Martin is a Secretary of the company. BIELAMOWICZ, Michael is a Director of the company. HARADA, Akihiro is a Director of the company. ISHIDA, Masato is a Director of the company. ROSE, Martin is a Director of the company. WILLIAMS, Michael Jeffery is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary CUST, Gary William has been resigned. Director ADAMS, Paul has been resigned. Director BURGESS, Andrew Richard has been resigned. Director CUST, Gary William has been resigned. Director GRAHAM, Tracey has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director ROBINSON, Timothy Michael has been resigned. Director ROBSON, Fraser Scott has been resigned. Director STEEL, Charles Richard Arklay has been resigned. Director WILSON, Mike has been resigned. Director YOSHIOKA, Tetsu has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ROSE, Martin
Appointed Date: 13 December 2013

Director
BIELAMOWICZ, Michael
Appointed Date: 01 April 2016
60 years old

Director
HARADA, Akihiro
Appointed Date: 10 July 2012
62 years old

Director
ISHIDA, Masato
Appointed Date: 01 April 2015
64 years old

Director
ROSE, Martin
Appointed Date: 13 December 2013
49 years old

Director
WILLIAMS, Michael Jeffery
Appointed Date: 23 May 2014
56 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 June 2008
Appointed Date: 17 April 2008

Secretary
CUST, Gary William
Resigned: 13 December 2013
Appointed Date: 01 September 2008

Director
ADAMS, Paul
Resigned: 31 March 2016
Appointed Date: 10 July 2012
67 years old

Director
BURGESS, Andrew Richard
Resigned: 10 July 2012
Appointed Date: 04 June 2008
61 years old

Director
CUST, Gary William
Resigned: 13 December 2013
Appointed Date: 31 March 2010
71 years old

Director
GRAHAM, Tracey
Resigned: 31 March 2010
Appointed Date: 01 September 2008
60 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 04 June 2008
Appointed Date: 17 April 2008
55 years old

Director
PUDGE, David John
Resigned: 04 June 2008
Appointed Date: 17 April 2008
60 years old

Director
ROBINSON, Timothy Michael
Resigned: 14 May 2013
Appointed Date: 06 September 2010
62 years old

Director
ROBSON, Fraser Scott
Resigned: 10 July 2012
Appointed Date: 23 June 2010
45 years old

Director
STEEL, Charles Richard Arklay
Resigned: 23 June 2010
Appointed Date: 04 June 2008
50 years old

Director
WILSON, Mike
Resigned: 25 March 2014
Appointed Date: 01 September 2008
62 years old

Director
YOSHIOKA, Tetsu
Resigned: 01 April 2015
Appointed Date: 10 July 2012
75 years old

GLORY GLOBAL SOLUTIONS (HOLDINGS) LIMITED Events

04 Oct 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 132,913,067

18 Apr 2016
Director's details changed for Mr Michael Jeffrey Williams on 7 September 2015
04 Apr 2016
Appointment of Mr Michael Bielamowicz as a director on 1 April 2016
31 Mar 2016
Termination of appointment of Paul Adams as a director on 31 March 2016
...
... and 81 more events
09 Jun 2008
Appointment terminated director david pudge
09 Jun 2008
Appointment terminated secretary clifford chance secretaries LIMITED
09 Jun 2008
Memorandum and Articles of Association
06 Jun 2008
Company name changed bungayfield LIMITED\certificate issued on 06/06/08
17 Apr 2008
Incorporation

GLORY GLOBAL SOLUTIONS (HOLDINGS) LIMITED Charges

23 December 2008
Assumption of contract, amendment, confirmation and share pledge agreement
Delivered: 5 January 2009
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: All of the existing shares in the subsidiary being talaris…
29 August 2008
Share pledge agreement
Delivered: 15 September 2008
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Secured Parties
Description: All existing shares in newco, all shares in newco which may…
28 August 2008
Share pledge agreement
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Societe Generale
Description: Right tilte and interest in and to the security assets…
28 August 2008
Share pledge agreement
Delivered: 15 September 2008
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: The shares being 6,000 shares in de la rue cash systems ag…
28 August 2008
Share pledge agreement
Delivered: 15 September 2008
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: All right title and interest in to and under all pledged…
28 August 2008
Share pledge agreement
Delivered: 15 September 2008
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: All rights title and interest in and to the security assets…
28 August 2008
Financial instruments account pledge agreement
Delivered: 15 September 2008
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: A pledge to the secured parties over the pledged accounts…
28 August 2008
Security assignment of agreements
Delivered: 12 September 2008
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: Assigns all its right title and interest in and to the…
28 August 2008
Fixed and floating security document
Delivered: 12 September 2008
Status: Satisfied on 30 July 2012
Persons entitled: Societe Generale as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
15 June 2008
Fixed and floating security document
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Societe Generale, London Branch as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…