00128058 LIMITED
LONDON UNITED GLASS HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4A 4AB
Company number 00128058
Status Liquidation
Incorporation Date 31 March 1913
Company Type Private Limited Company
Address BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Restoration by order of the court; Company name changed united glass holdings\certificate issued on 29/01/15; Final Gazette dissolved following liquidation. The most likely internet sites of 00128058 LIMITED are www.00128058.co.uk, and www.00128058.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.00128058 Limited is a Private Limited Company. The company registration number is 00128058. 00128058 Limited has been working since 31 March 1913. The present status of the company is Liquidation. The registered address of 00128058 Limited is Baker Tilly 6th Floor 25 Farringdon Street London Ec4a 4ab. . NICHOLLS, John James is a Secretary of the company. COASE, Charles Dawson is a Director of the company. CRICKMORE, Gavin Paul is a Director of the company. TUNNACLIFFE, Paul Derek is a Director of the company. Secretary BUNN, Susanne Margaret has been resigned. Secretary CAMPBELL, James Donald Graham has been resigned. Secretary COSGROVE, Nicola Mary has been resigned. Secretary MCCARTHY, Anne Patricia has been resigned. Secretary PETERS, Mark David has been resigned. Secretary TAYLOR, Christopher Jon has been resigned. Director ABRAMS, Daniel has been resigned. Director BINNING, Paviter Singh has been resigned. Director BUNN, Susanne Margaret has been resigned. Director COYLE, Nicola Mary has been resigned. Director FLYNN, Michael Christopher has been resigned. Director GEORGE, Colin Sydney has been resigned. Director GILCHRIST, Ronald James has been resigned. Director KING, Geoffrey William has been resigned. Director KYNE, Jill has been resigned. Director LESTER, Matthew John has been resigned. Director MAKOS, Nandor has been resigned. Director MARSH, Christopher Richard Roff has been resigned. Director MOORE, Sally Catherine has been resigned. Director MYDDELTON, Roger Hugh has been resigned. Director PETERS, Mark David has been resigned. Director RAJAGOPAL, Ravi has been resigned. Director SOUTHERN, Jonathan Alexander has been resigned. Director WILLIAMS, Alistair Charles Walter has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
NICHOLLS, John James
Appointed Date: 15 March 2002

Director
COASE, Charles Dawson
Appointed Date: 07 April 2005
65 years old

Director
CRICKMORE, Gavin Paul
Appointed Date: 28 June 2007
67 years old

Director
TUNNACLIFFE, Paul Derek
Appointed Date: 07 January 2008
63 years old

Resigned Directors

Secretary
BUNN, Susanne Margaret
Resigned: 15 March 2002
Appointed Date: 10 November 2000

Secretary
CAMPBELL, James Donald Graham
Resigned: 27 November 1992

Secretary
COSGROVE, Nicola Mary
Resigned: 16 February 1996
Appointed Date: 27 November 1992

Secretary
MCCARTHY, Anne Patricia
Resigned: 06 October 1997
Appointed Date: 16 February 1996

Secretary
PETERS, Mark David
Resigned: 10 November 2000
Appointed Date: 01 July 1999

Secretary
TAYLOR, Christopher Jon
Resigned: 01 July 1999
Appointed Date: 06 October 1997

Director
ABRAMS, Daniel
Resigned: 09 December 1993
70 years old

Director
BINNING, Paviter Singh
Resigned: 03 October 2003
Appointed Date: 15 December 2000
65 years old

Director
BUNN, Susanne Margaret
Resigned: 04 January 2008
Appointed Date: 31 March 1998
66 years old

Director
COYLE, Nicola Mary
Resigned: 16 February 1996
Appointed Date: 31 March 1994
59 years old

Director
FLYNN, Michael Christopher
Resigned: 15 June 2008
Appointed Date: 07 April 2005
68 years old

Director
GEORGE, Colin Sydney
Resigned: 31 March 1994
86 years old

Director
GILCHRIST, Ronald James
Resigned: 31 March 1998
Appointed Date: 31 March 1994
76 years old

Director
KING, Geoffrey William
Resigned: 31 March 1998
Appointed Date: 02 December 1993
81 years old

Director
KYNE, Jill
Resigned: 29 June 2009
Appointed Date: 28 June 2007
61 years old

Director
LESTER, Matthew John
Resigned: 31 August 2006
Appointed Date: 07 April 2005
62 years old

Director
MAKOS, Nandor
Resigned: 05 May 2010
Appointed Date: 27 July 2006
61 years old

Director
MARSH, Christopher Richard Roff
Resigned: 30 September 2007
Appointed Date: 17 February 2006
57 years old

Director
MOORE, Sally Catherine
Resigned: 05 May 2010
Appointed Date: 28 June 2007
60 years old

Director
MYDDELTON, Roger Hugh
Resigned: 31 March 2003
Appointed Date: 31 March 1998
83 years old

Director
PETERS, Mark David
Resigned: 10 November 2000
Appointed Date: 16 February 1996
66 years old

Director
RAJAGOPAL, Ravi
Resigned: 07 April 2005
Appointed Date: 03 October 2003
71 years old

Director
SOUTHERN, Jonathan Alexander
Resigned: 31 January 2006
Appointed Date: 15 December 2000
82 years old

Director
WILLIAMS, Alistair Charles Walter
Resigned: 18 April 2003
Appointed Date: 01 May 2002
62 years old

00128058 LIMITED Events

29 Jan 2015
Restoration by order of the court
29 Jan 2015
Company name changed united glass holdings\certificate issued on 29/01/15
08 Dec 2011
Final Gazette dissolved following liquidation
08 Sep 2011
Return of final meeting in a members' voluntary winding up
23 Aug 2011
Liquidators' statement of receipts and payments to 18 May 2011
...
... and 172 more events
14 May 1983
Accounts made up to 22 November 1982
01 Dec 1982
Company name changed\certificate issued on 01/12/82
24 Mar 1982
Certificate of change of name and re-registration from Private to Public Limited Company

02 Mar 1959
Company name changed\certificate issued on 02/03/59
31 Mar 1913
Incorporation

00128058 LIMITED Charges

5 December 1989
Third party deed of charge
Delivered: 19 December 1989
Status: Satisfied on 25 May 2010
Persons entitled: The First National Bank of Chicagoas Trustee for the Beneficiaries
Description: All the companys right, title and interest in and to…
8 June 1983
Letter of set off
Delivered: 18 June 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: Any account of the company with the royal bank of scotland.
12 June 1981
Letter of set - off
Delivered: 3 July 1981
Status: Satisfied on 25 May 2010
Persons entitled: The Royal Bank of Scotland Limited
Description: All sums standing to the credit of any current account of…
13 August 1965
Series of debentures
Delivered: 13 August 1965
Status: Satisfied on 25 May 2010
Persons entitled: Legal and General Assurance Society LTD.
26 March 1936
Deed of exchange.
Delivered: 31 March 1936
Status: Satisfied on 25 May 2010
Persons entitled: The Law Debenture Corporation LTD
Description: Three pieces of lane @ prescot, lancaster.
7 June 1922
Charge
Delivered: 19 June 1922
Status: Satisfied on 25 May 2010
Persons entitled: The Law Debenture Corporation LTD
Description: Lands in the parishes of charlton and kidbrooke greenwich…