GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED
BASINGSTOKE TALARIS LIMITED DARWIN HOLDCO (UK) LIMITED BUNGAYPOINT LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WZ

Company number 06569621
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 seventy-two events have happened. The last three records are Director's details changed for Mr Michael Jeffrey Williams on 31 January 2017; Full accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED are www.gloryglobalsolutionsinternational.co.uk, and www.glory-global-solutions-international.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 International Limited is a Private Limited Company. The company registration number is 06569621. Glory Global Solutions International Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Glory Global Solutions International Limited is Infinity View 1 Hazelwood Lime Tree Way Chineham Basingstoke Hampshire England Rg24 8wz. . ROSE, Martin is a Secretary 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, Gervase 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 STEEL, Charles Richard Arklay has been resigned. Director WILSON, Mike 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
HARADA, Akihiro
Appointed Date: 01 April 2016
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, Gervase Paul
Resigned: 31 March 2016
Appointed Date: 13 December 2013
67 years old

Director
BURGESS, Andrew Richard
Resigned: 01 September 2008
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: 03 April 2013
Appointed Date: 06 September 2010
62 years old

Director
STEEL, Charles Richard Arklay
Resigned: 01 September 2008
Appointed Date: 04 June 2008
50 years old

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

GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED Events

31 Jan 2017
Director's details changed for Mr Michael Jeffrey Williams on 31 January 2017
07 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Satisfaction of charge 3 in full
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 18,442,466

18 Apr 2016
Director's details changed for Mr Michael Jeffrey Williams on 7 September 2015
...
... and 62 more events
09 Jun 2008
Appointment terminated director adrian levy
09 Jun 2008
Appointment terminated director david pudge
09 Jun 2008
Memorandum and Articles of Association
06 Jun 2008
Company name changed bungaypoint LIMITED\certificate issued on 06/06/08
17 Apr 2008
Incorporation

GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED Charges

13 November 2008
Rent deposit deed
Delivered: 25 November 2008
Status: Satisfied on 15 August 2016
Persons entitled: Josef Zdislaw Olenski and Bosenna Elzbieta Olenska
Description: The monies deposited as security for the payment of monies…
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…