ELECTROGLASS LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 4PS

Company number 01255895
Status Active
Incorporation Date 26 April 1976
Company Type Private Limited Company
Address 4 BRUNEL ROAD, MANOR TRADING ESTATE, BENFLEET, ESSEX, SS7 4PS
Home Country United Kingdom
Nature of Business 23110 - Manufacture of flat glass
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Ms Louise Emily Park as a secretary on 12 January 2017; Termination of appointment of Alan Robert Milne as a secretary on 12 January 2017; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 500 . The most likely internet sites of ELECTROGLASS LIMITED are www.electroglass.co.uk, and www.electroglass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Electroglass Limited is a Private Limited Company. The company registration number is 01255895. Electroglass Limited has been working since 26 April 1976. The present status of the company is Active. The registered address of Electroglass Limited is 4 Brunel Road Manor Trading Estate Benfleet Essex Ss7 4ps. . PARK, Louise Emily is a Secretary of the company. STORMONT, Richard Alan is a Director of the company. STORMONT, Rosemary is a Director of the company. Secretary MILNE, Alan Robert has been resigned. Secretary SCARFE, Shirley Ann has been resigned. Director ALLCOCK, Jack has been resigned. Director SCARFE, Frederick has been resigned. Director SCARFE, John has been resigned. Director SCARFE, Shirley Ann has been resigned. The company operates in "Manufacture of flat glass".


Current Directors

Secretary
PARK, Louise Emily
Appointed Date: 12 January 2017

Director

Director
STORMONT, Rosemary
Appointed Date: 04 April 2003
71 years old

Resigned Directors

Secretary
MILNE, Alan Robert
Resigned: 12 January 2017
Appointed Date: 04 April 2003

Secretary
SCARFE, Shirley Ann
Resigned: 04 April 2003

Director
ALLCOCK, Jack
Resigned: 31 January 1995
95 years old

Director
SCARFE, Frederick
Resigned: 04 April 2003
100 years old

Director
SCARFE, John
Resigned: 30 June 1998
92 years old

Director
SCARFE, Shirley Ann
Resigned: 04 April 2003
89 years old

ELECTROGLASS LIMITED Events

16 Jan 2017
Appointment of Ms Louise Emily Park as a secretary on 12 January 2017
16 Jan 2017
Termination of appointment of Alan Robert Milne as a secretary on 12 January 2017
03 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500

12 Apr 2016
Accounts for a small company made up to 31 August 2015
01 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 78 more events
02 Oct 1987
Particulars of mortgage/charge

07 Jul 1986
Accounts for a small company made up to 31 August 1985

07 Jul 1986
Return made up to 15/05/86; full list of members

26 Apr 1976
Certificate of incorporation
26 Apr 1976
Incorporation

ELECTROGLASS LIMITED Charges

4 April 2003
Mortgage deed
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 brunel road manor trading estate…
4 April 2003
Mortgage deed
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The policy: the wren life policy number 2003/0000001044;…
4 April 2003
Debenture deed
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1995
Debenture
Delivered: 12 June 1995
Status: Satisfied on 8 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of church rd, thunderstey essex…