LFF GLAMAL LIMITED
GLAMAL ENGINEERING LIMITED GLAMAL ENGINEERING (A.T.T.) LIMITED

Hellopages » Greater London » Camden » W1T 6AD
Company number 02166918
Status Active
Incorporation Date 18 September 1987
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 90,000 ; Registration of charge 021669180007, created on 27 April 2016. The most likely internet sites of LFF GLAMAL LIMITED are www.lffglamal.co.uk, and www.lff-glamal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Lff Glamal Limited is a Private Limited Company. The company registration number is 02166918. Lff Glamal Limited has been working since 18 September 1987. The present status of the company is Active. The registered address of Lff Glamal Limited is 37 Warren Street London W1t 6ad. . BURNETT, Clark is a Director of the company. CLAYTON, Nicholas David is a Director of the company. PRIOR, Mark Hector is a Director of the company. TEWKESBURY, Stephen is a Director of the company. THOMPSON, Anthony Furness is a Director of the company. THOMSON, Mark Alexander George is a Director of the company. Secretary PRIOR, Mark Hector has been resigned. Secretary VEITCH, Paul has been resigned. Director DRYSDALE, Andrew has been resigned. Director GRATRIX, Edwin Stanley has been resigned. Director HARDY, Alan James has been resigned. Director LUCAS, Thomas James has been resigned. Director PENTLAND, Neil Norman has been resigned. Director TEWKESBURY, Stephen has been resigned. Director VEITCH, Paul has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
BURNETT, Clark
Appointed Date: 19 January 2004
52 years old

Director
CLAYTON, Nicholas David
Appointed Date: 14 April 2003
63 years old

Director
PRIOR, Mark Hector
Appointed Date: 28 September 1993
70 years old

Director
TEWKESBURY, Stephen
Appointed Date: 28 June 2012
66 years old

Director
THOMPSON, Anthony Furness
Appointed Date: 14 April 2003
73 years old

Director
THOMSON, Mark Alexander George
Appointed Date: 28 June 2012
55 years old

Resigned Directors

Secretary
PRIOR, Mark Hector
Resigned: 31 December 1994
Appointed Date: 28 September 1993

Secretary
VEITCH, Paul
Resigned: 15 March 2013

Director
DRYSDALE, Andrew
Resigned: 13 November 2003
Appointed Date: 14 April 2003
58 years old

Director
GRATRIX, Edwin Stanley
Resigned: 28 March 1995
69 years old

Director
HARDY, Alan James
Resigned: 28 September 1993
82 years old

Director
LUCAS, Thomas James
Resigned: 21 June 1993
80 years old

Director
PENTLAND, Neil Norman
Resigned: 31 December 2013
Appointed Date: 01 December 2003
57 years old

Director
TEWKESBURY, Stephen
Resigned: 21 June 1993
66 years old

Director
VEITCH, Paul
Resigned: 15 March 2013
Appointed Date: 02 September 1993
75 years old

LFF GLAMAL LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 90,000

27 Apr 2016
Registration of charge 021669180007, created on 27 April 2016
27 Apr 2016
Registration of charge 021669180006, created on 27 April 2016
08 Feb 2016
Registration of charge 021669180005, created on 22 January 2016
...
... and 120 more events
21 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1987
Registered office changed on 21/10/87 from: 84 temple chambers temple ave london EC4Y ohp

06 Oct 1987
Company name changed merlinshire LIMITED\certificate issued on 07/10/87

06 Oct 1987
Company name changed\certificate issued on 06/10/87
18 Sep 1987
Incorporation

LFF GLAMAL LIMITED Charges

27 April 2016
Charge code 0216 6918 0007
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
27 April 2016
Charge code 0216 6918 0006
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 January 2016
Charge code 0216 6918 0005
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 January 2016
Charge code 0216 6918 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 January 2016
Charge code 0216 6918 0003
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
18 June 2003
Debenture
Delivered: 20 June 2003
Status: Satisfied on 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1988
Debenture
Delivered: 20 May 1988
Status: Satisfied on 6 October 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…