SPECTRAGLASS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 01750122
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address 21 ST. THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Anthony Julian Sandford as a director on 12 January 2016. The most likely internet sites of SPECTRAGLASS LIMITED are www.spectraglass.co.uk, and www.spectraglass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Spectraglass Limited is a Private Limited Company. The company registration number is 01750122. Spectraglass Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Spectraglass Limited is 21 St Thomas Street Bristol Bs1 6js. . WOTHERSPOON, Hazel Dawn is a Secretary of the company. DOW, Alexander Ronald is a Director of the company. DOW, Colin is a Director of the company. DOW, Gordon is a Director of the company. PULLAR, Kenneth George is a Director of the company. Secretary ADAMSON, James Martin has been resigned. Secretary COLLIER, Priscilla Maureen has been resigned. Secretary DOW, Alexander Ronald has been resigned. Secretary FERGUSON, David Duncan has been resigned. Secretary LESLIE, Stuart Mclean has been resigned. Secretary STRANG, Andrew Paul has been resigned. Director ADAMSON, James Martin has been resigned. Director BERGER, Graham Guy has been resigned. Director BERGER, John Stuart has been resigned. Director SANDFORD, Anthony Julian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WOTHERSPOON, Hazel Dawn
Appointed Date: 14 December 2014

Director
DOW, Alexander Ronald
Appointed Date: 15 July 1994
59 years old

Director
DOW, Colin
Appointed Date: 13 January 2016
56 years old

Director
DOW, Gordon

85 years old

Director
PULLAR, Kenneth George
Appointed Date: 15 July 1994
72 years old

Resigned Directors

Secretary
ADAMSON, James Martin
Resigned: 02 July 1992

Secretary
COLLIER, Priscilla Maureen
Resigned: 01 July 2005
Appointed Date: 01 September 1995

Secretary
DOW, Alexander Ronald
Resigned: 01 September 1995
Appointed Date: 02 July 1992

Secretary
FERGUSON, David Duncan
Resigned: 27 November 2009
Appointed Date: 01 September 2007

Secretary
LESLIE, Stuart Mclean
Resigned: 01 September 2007
Appointed Date: 01 July 2005

Secretary
STRANG, Andrew Paul
Resigned: 12 December 2014
Appointed Date: 21 April 2011

Director
ADAMSON, James Martin
Resigned: 02 July 1992
80 years old

Director
BERGER, Graham Guy
Resigned: 18 November 1994
78 years old

Director
BERGER, John Stuart
Resigned: 18 November 1994
75 years old

Director
SANDFORD, Anthony Julian
Resigned: 12 January 2016
Appointed Date: 01 September 2009
77 years old

Persons With Significant Control

Mr Gordon Dow
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPECTRAGLASS LIMITED Events

02 Aug 2016
Confirmation statement made on 22 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Jan 2016
Termination of appointment of Anthony Julian Sandford as a director on 12 January 2016
14 Jan 2016
Appointment of Mr Colin Dow as a director on 13 January 2016
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 120 more events
17 Mar 1989
Restoration by order of the court

29 Oct 1987
Dissolution

23 Jun 1987
First gazette

07 Nov 1983
Company name changed\certificate issued on 07/11/83
05 Sep 1983
Incorporation

SPECTRAGLASS LIMITED Charges

27 November 2014
Charge code 0175 0122 0008
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 February 2010
Debenture
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance LTD
Description: First fixed charge all specified debts and other debts by…
22 June 2005
Fixed and floating charge
Delivered: 13 July 2005
Status: Satisfied on 16 February 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
A standard security which was presented for registration in scotland on 16/02/04 and
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenants interest in the lease of all and whole an area…
10 December 2003
Debenture
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1995
A standard security which was presented for registration in scotland on the 18TH october 1995 and dated 8TH september and also
Delivered: 26 October 1995
Status: Satisfied on 25 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in the parish of tibbermore and former burgh…
27 September 1993
Floating charge
Delivered: 14 October 1993
Status: Satisfied on 13 September 2002
Persons entitled: The Tayside Regional Council
Description: Undertaking and all property and assets present and future…
16 August 1984
Debenture
Delivered: 3 September 1984
Status: Satisfied on 18 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…