EUROPEAN TOUGHENED GLASS (UK) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02916073
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 50,000 ; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of EUROPEAN TOUGHENED GLASS (UK) LIMITED are www.europeantoughenedglassuk.co.uk, and www.european-toughened-glass-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. European Toughened Glass Uk Limited is a Private Limited Company. The company registration number is 02916073. European Toughened Glass Uk Limited has been working since 06 April 1994. The present status of the company is Active. The registered address of European Toughened Glass Uk Limited is 168 Church Road Hove East Sussex Bn3 2dl. . JOHAL, Farzana is a Secretary of the company. JOHAL, Manjit Singh is a Director of the company. Secretary JOHAL, Manjit Singh has been resigned. Secretary VASSI, Salim has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BHAGAT, Mrunal Nandlal has been resigned. Director FERNANDES, Shakesh John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHAL, Balbinder Singh has been resigned. Director PATEL, Harshauan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JOHAL, Farzana
Appointed Date: 22 November 1994

Director
JOHAL, Manjit Singh
Appointed Date: 12 April 1994
74 years old

Resigned Directors

Secretary
JOHAL, Manjit Singh
Resigned: 22 November 1994
Appointed Date: 12 April 1994

Secretary
VASSI, Salim
Resigned: 06 March 1994
Appointed Date: 12 April 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 April 1994
Appointed Date: 06 April 1994

Director
BHAGAT, Mrunal Nandlal
Resigned: 22 November 1994
Appointed Date: 27 June 1994
95 years old

Director
FERNANDES, Shakesh John
Resigned: 22 November 1994
Appointed Date: 12 April 1994
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 April 1994
Appointed Date: 06 April 1994

Director
JOHAL, Balbinder Singh
Resigned: 22 November 1994
Appointed Date: 12 April 1994
68 years old

Director
PATEL, Harshauan
Resigned: 22 November 1994
Appointed Date: 12 April 1994
71 years old

EUROPEAN TOUGHENED GLASS (UK) LIMITED Events

30 Jan 2017
Accounts for a medium company made up to 30 April 2016
05 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000

04 Feb 2016
Accounts for a medium company made up to 30 April 2015
05 Oct 2015
Registration of charge 029160730007, created on 21 September 2015
29 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000

...
... and 71 more events
10 May 1994
Director resigned;new director appointed

26 Apr 1994
Company name changed spinaction LIMITED\certificate issued on 27/04/94

26 Apr 1994
Company name changed\certificate issued on 26/04/94
18 Apr 1994
Registered office changed on 18/04/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD

06 Apr 1994
Incorporation

EUROPEAN TOUGHENED GLASS (UK) LIMITED Charges

21 September 2015
Charge code 0291 6073 0007
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 April 2009
Chattel mortgage
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Drawings make: lisec serial no. 710-040519, double sided…
30 June 1998
Equipment mortgage
Delivered: 4 July 1998
Status: Satisfied on 15 August 2009
Persons entitled: Ing Lease (UK) Limited
Description: The equipment listed. See the mortgage charge document for…
6 May 1998
Mortgage debenture
Delivered: 21 May 1998
Status: Satisfied on 15 August 2009
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Equipment mortgage
Delivered: 6 February 1998
Status: Satisfied on 15 August 2009
Persons entitled: Ing Lease (UK) LTD
Description: 1 x vsl 33 laminate glass cutting line consisting of:-…
24 July 1995
Mortgage debenture
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1995
Rent deposit agreement
Delivered: 3 July 1995
Status: Satisfied on 15 August 2009
Persons entitled: Zeneca Limited
Description: An account in the name of the companu opened at a branch of…