GLASDON GROUP LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 4WA

Company number 02161331
Status Active
Incorporation Date 4 September 1987
Company Type Private Limited Company
Address GLASDON HOUSE, PRESTON NEW ROAD, BLACKPOOL, LANCASHIRE, FY4 4WA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,234,217.75 ; Termination of appointment of Anthony Frederick Willcock as a director on 26 November 2015. The most likely internet sites of GLASDON GROUP LIMITED are www.glasdongroup.co.uk, and www.glasdon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Glasdon Group Limited is a Private Limited Company. The company registration number is 02161331. Glasdon Group Limited has been working since 04 September 1987. The present status of the company is Active. The registered address of Glasdon Group Limited is Glasdon House Preston New Road Blackpool Lancashire Fy4 4wa. . JACKSON, Andrew Charles is a Secretary of the company. COOPER, Michael Crofton is a Director of the company. GREENWOOD, Philip Andrew is a Director of the company. HODGSON, John James Ward is a Director of the company. JACKSON, Andrew Charles is a Director of the company. KAVANAGH, Joy is a Director of the company. MELLOR, Roger Derek is a Director of the company. SIDEBOTTOM, Donald Joseph is a Director of the company. STEEN, Adrian Matthew is a Director of the company. Secretary DODDING, Trevor William has been resigned. Director BARRETT, Donald Arthur has been resigned. Director COWAN, Ian Angus has been resigned. Director DODDING, Trevor William has been resigned. Director WILLCOCK, Anthony Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JACKSON, Andrew Charles
Appointed Date: 03 February 2003

Director
COOPER, Michael Crofton
Appointed Date: 01 November 2014
79 years old

Director
GREENWOOD, Philip Andrew
Appointed Date: 01 November 1998
64 years old

Director
HODGSON, John James Ward
Appointed Date: 01 November 2006
58 years old

Director
JACKSON, Andrew Charles
Appointed Date: 01 November 2006
55 years old

Director
KAVANAGH, Joy
Appointed Date: 03 January 2012
55 years old

Director
MELLOR, Roger Derek
Appointed Date: 01 November 1993
75 years old

Director

Director
STEEN, Adrian Matthew
Appointed Date: 01 November 2005
55 years old

Resigned Directors

Secretary
DODDING, Trevor William
Resigned: 03 February 2003

Director
BARRETT, Donald Arthur
Resigned: 01 November 1993
95 years old

Director
COWAN, Ian Angus
Resigned: 31 October 2005
85 years old

Director
DODDING, Trevor William
Resigned: 31 October 2006
82 years old

Director
WILLCOCK, Anthony Frederick
Resigned: 26 November 2015
Appointed Date: 01 November 1998
72 years old

GLASDON GROUP LIMITED Events

01 Jul 2016
Group of companies' accounts made up to 31 October 2015
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,234,217.75

26 Nov 2015
Termination of appointment of Anthony Frederick Willcock as a director on 26 November 2015
18 Jun 2015
Group of companies' accounts made up to 31 October 2014
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,234,217.75

...
... and 111 more events
02 Nov 1987
Director resigned;new director appointed

02 Nov 1987
Registered office changed on 02/11/87 from: 2 baches street london N1 6UB

08 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
Company name changed finishgift LIMITED\certificate issued on 07/10/87
04 Sep 1987
Incorporation

GLASDON GROUP LIMITED Charges

28 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 30 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of clifton road blackpool…
26 June 1995
Legal charge
Delivered: 30 June 1995
Status: Satisfied on 30 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of preston new road…