GLAMORGAN HANDLING LIMITED
MID GLAM

Hellopages » Bridgend » Bridgend » CF31 3EX

Company number 04296628
Status Liquidation
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address 5A EWENNY INDUSTRIAL ESTATE, BRIDGEND, MID GLAM, CF31 3EX
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road, 7482 - Packaging activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of GLAMORGAN HANDLING LIMITED are www.glamorganhandling.co.uk, and www.glamorgan-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Wildmill Rail Station is 2.2 miles; to Sarn Rail Station is 3.5 miles; to Pyle Rail Station is 6.6 miles; to Garth (Bridgend) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glamorgan Handling Limited is a Private Limited Company. The company registration number is 04296628. Glamorgan Handling Limited has been working since 01 October 2001. The present status of the company is Liquidation. The registered address of Glamorgan Handling Limited is 5a Ewenny Industrial Estate Bridgend Mid Glam Cf31 3ex. . LAMERTON, Peter John is a Secretary of the company. REDBOURN, Jonathan Marc Morgan is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director JONES, Arthur Stanley has been resigned. Director REDBOURN, Helen has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LAMERTON, Peter John
Appointed Date: 01 October 2001

Director
REDBOURN, Jonathan Marc Morgan
Appointed Date: 01 October 2001
61 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
JONES, Arthur Stanley
Resigned: 14 June 2002
Appointed Date: 27 May 2002
72 years old

Director
REDBOURN, Helen
Resigned: 31 January 2007
Appointed Date: 01 October 2001
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

GLAMORGAN HANDLING LIMITED Events

05 Apr 2012
Order of court to wind up
13 Mar 2012
Compulsory strike-off action has been suspended
31 Jan 2012
First Gazette notice for compulsory strike-off
06 Oct 2011
Total exemption full accounts made up to 30 September 2010
17 Dec 2010
Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2

...
... and 32 more events
19 Oct 2001
Registered office changed on 19/10/01 from: 229 nether street london N3 1NT
19 Oct 2001
New director appointed
19 Oct 2001
New director appointed
19 Oct 2001
New secretary appointed
01 Oct 2001
Incorporation

GLAMORGAN HANDLING LIMITED Charges

27 May 2009
Debenture
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2004
All assets debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…