GLASDON DESIGNS LIMITED
BLACKPOOL SELDONA LIMITED

Hellopages » Lancashire » Blackpool » FY4 4WA

Company number 03912706
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address GLASDON HOUSE, PRESTON NEW ROAD, BLACKPOOL, LANCASHIRE, FY4 4WA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of GLASDON DESIGNS LIMITED are www.glasdondesigns.co.uk, and www.glasdon-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Glasdon Designs Limited is a Private Limited Company. The company registration number is 03912706. Glasdon Designs Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Glasdon Designs Limited is Glasdon House Preston New Road Blackpool Lancashire Fy4 4wa. . JACKSON, Andrew Charles is a Secretary of the company. MELLOR, Roger Derek is a Director of the company. SIDEBOTTOM, Donald Joseph is a Director of the company. Secretary DODDING, Trevor William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWAN, Ian Angus has been resigned. Director DODDING, Trevor William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JACKSON, Andrew Charles
Appointed Date: 03 February 2003

Director
MELLOR, Roger Derek
Appointed Date: 01 November 2005
75 years old

Director
SIDEBOTTOM, Donald Joseph
Appointed Date: 01 March 2000
88 years old

Resigned Directors

Secretary
DODDING, Trevor William
Resigned: 03 February 2003
Appointed Date: 14 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2000
Appointed Date: 25 January 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 February 2000
Appointed Date: 25 January 2000
35 years old

Director
COWAN, Ian Angus
Resigned: 31 October 2005
Appointed Date: 14 February 2000
85 years old

Director
DODDING, Trevor William
Resigned: 31 October 2006
Appointed Date: 14 February 2000
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Glasdon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASDON DESIGNS LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Jul 2016
Accounts for a dormant company made up to 31 October 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

17 Jun 2015
Accounts for a dormant company made up to 31 October 2014
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 42 more events
29 Feb 2000
Director resigned
29 Feb 2000
Registered office changed on 29/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Feb 2000
New secretary appointed;new director appointed
29 Feb 2000
New director appointed
25 Jan 2000
Incorporation