GLOVER INFRASTRUCTURES UK LTD
LONDON H OIL, MINERALS & TELECOMS LTD. H OIL & MINERALS LTD KAUTIVA LIMITED H. OIL LIMITED

Hellopages » City of London » City of London » EC4Y 8BQ

Company number 03321244
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address 36 WHITEFRIARS STREET, LONDON, ENGLAND, EC4Y 8BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Statement of capital following an allotment of shares on 13 June 2016 GBP 302,318 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of GLOVER INFRASTRUCTURES UK LTD are www.gloverinfrastructuresuk.co.uk, and www.glover-infrastructures-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glover Infrastructures Uk Ltd is a Private Limited Company. The company registration number is 03321244. Glover Infrastructures Uk Ltd has been working since 20 February 1997. The present status of the company is Active. The registered address of Glover Infrastructures Uk Ltd is 36 Whitefriars Street London England Ec4y 8bq. . TODOROVIC, Milorad is a Director of the company. Secretary BROWN, Amanda has been resigned. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary HIGGINSON, Timothy Charles Mark has been resigned. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Secretary JOINT SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Amanda has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director MIRALLES PEREZ, Vicente Antonio has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Director WATERMAN, Mark Vernon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TODOROVIC, Milorad
Appointed Date: 05 June 2014
59 years old

Resigned Directors

Secretary
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 27 February 1997

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 27 February 1997
Appointed Date: 20 February 1997

Secretary
HIGGINSON, Timothy Charles Mark
Resigned: 02 March 2015
Appointed Date: 26 October 2009

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 01 September 2009
Appointed Date: 27 October 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 27 October 2008
Appointed Date: 08 September 2005

Secretary
JOINT SECRETARIAL SERVICES LIMITED
Resigned: 26 October 2009
Appointed Date: 01 September 2009

Director
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 27 February 1997
70 years old

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 27 February 1997
Appointed Date: 20 February 1997

Director
MIRALLES PEREZ, Vicente Antonio
Resigned: 19 February 2010
Appointed Date: 29 June 2009
57 years old

Director
SHIFFERS, Anthony Graham
Resigned: 28 July 2009
Appointed Date: 27 February 1997
72 years old

Director
WATERMAN, Mark Vernon
Resigned: 05 June 2014
Appointed Date: 19 February 2010
67 years old

Persons With Significant Control

Mr Milorad Todorovic
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GLOVER INFRASTRUCTURES UK LTD Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Sep 2016
Statement of capital following an allotment of shares on 13 June 2016
  • GBP 302,318

23 Jun 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 70 more events
03 Mar 1997
New secretary appointed;new director appointed
03 Mar 1997
Registered office changed on 03/03/97 from: gazette buildings 168 corporation street birmingham B4 6TU
03 Mar 1997
Secretary resigned
03 Mar 1997
Director resigned
20 Feb 1997
Incorporation