GLUNZ & JENSEN LIMITED
THETFORD NES WORLDWIDE LIMITED NORTHEAST EQUIPMENT SERVICES LIMITED RELAPORT LIMITED

Hellopages » Norfolk » Breckland » IP24 3RL
Company number 04173908
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address UNIT 4 NAPIER PLACE, STEPHENSON WAY INDUSTRIAL ESTATE, THETFORD, NORFOLK, IP24 3RL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Appointment of Mr Henrik Blegvad Funk as a director on 5 September 2016. The most likely internet sites of GLUNZ & JENSEN LIMITED are www.glunzjensen.co.uk, and www.glunz-jensen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Brandon Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glunz Jensen Limited is a Private Limited Company. The company registration number is 04173908. Glunz Jensen Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Glunz Jensen Limited is Unit 4 Napier Place Stephenson Way Industrial Estate Thetford Norfolk Ip24 3rl. . APTHORP, Lucy Charlotte is a Secretary of the company. BLEGVAD FUNK, Henrik is a Director of the company. Secretary CUNNINGHAM, Simon David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLWORK, Phillip Roy has been resigned. Director APTHORP, Lucy Charlotte has been resigned. Director CUNNINGHAM, David William has been resigned. Director LUCAS, Alan Richard has been resigned. Director NIELSEN, Jens Christian has been resigned. Director THORSEN, Keld has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
APTHORP, Lucy Charlotte
Appointed Date: 23 May 2001

Director
BLEGVAD FUNK, Henrik
Appointed Date: 05 September 2016
61 years old

Resigned Directors

Secretary
CUNNINGHAM, Simon David
Resigned: 23 May 2001
Appointed Date: 16 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 March 2001
Appointed Date: 07 March 2001

Director
ALLWORK, Phillip Roy
Resigned: 02 December 2013
Appointed Date: 23 May 2001
75 years old

Director
APTHORP, Lucy Charlotte
Resigned: 02 December 2013
Appointed Date: 23 May 2001
52 years old

Director
CUNNINGHAM, David William
Resigned: 23 May 2001
Appointed Date: 16 March 2001
92 years old

Director
LUCAS, Alan Richard
Resigned: 02 December 2013
Appointed Date: 10 March 2002
65 years old

Director
NIELSEN, Jens Christian
Resigned: 15 December 2015
Appointed Date: 02 December 2013
60 years old

Director
THORSEN, Keld
Resigned: 05 September 2016
Appointed Date: 02 December 2013
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 March 2001
Appointed Date: 07 March 2001

GLUNZ & JENSEN LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
22 Sep 2016
Accounts for a small company made up to 31 May 2016
08 Sep 2016
Appointment of Mr Henrik Blegvad Funk as a director on 5 September 2016
08 Sep 2016
Termination of appointment of Keld Thorsen as a director on 5 September 2016
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300

...
... and 58 more events
12 Apr 2001
Secretary resigned
12 Apr 2001
New secretary appointed
12 Apr 2001
New director appointed
22 Mar 2001
Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ
07 Mar 2001
Incorporation

GLUNZ & JENSEN LIMITED Charges

22 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 17 October 2015
Persons entitled: Lucy Apthorp
Description: Fixed and floating charges over all property and assets…
22 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 17 October 2015
Persons entitled: Philip Allwork
Description: Fixed and floating charges over all property and assets…
22 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 17 October 2015
Persons entitled: Alan Lucas
Description: Fixed and floating charges over all property and assets…
27 July 2001
Debenture
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…