GLASSFIBRE FLAGPOLES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1SW
Company number 02188107
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address 38 BOROUGH ROAD, DARLINGTON, COUNTY DURHAM, DL1 1SW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 10,000 . The most likely internet sites of GLASSFIBRE FLAGPOLES LIMITED are www.glassfibreflagpoles.co.uk, and www.glassfibre-flagpoles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Glassfibre Flagpoles Limited is a Private Limited Company. The company registration number is 02188107. Glassfibre Flagpoles Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Glassfibre Flagpoles Limited is 38 Borough Road Darlington County Durham Dl1 1sw. . SELLERS, Andrew Graham is a Secretary of the company. HARRISON, Adrian is a Director of the company. HARRISON, Jemima is a Director of the company. SELLERS, Andrew Graham is a Director of the company. Secretary FRANZEN, Lars Ake has been resigned. Secretary MANNERS, Carolan has been resigned. Secretary STOWE, Anthony Michael has been resigned. Director FRANZEN, Kurt Douglas has been resigned. Director FRANZEN, Lars Ake has been resigned. Director GARBUTT, Sarah Jane has been resigned. Director HARRISON, William Edward Morton has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SELLERS, Andrew Graham
Appointed Date: 12 December 2014

Director
HARRISON, Adrian
Appointed Date: 04 January 2000
52 years old

Director
HARRISON, Jemima
Appointed Date: 26 July 2010
53 years old

Director
SELLERS, Andrew Graham
Appointed Date: 12 December 2014
60 years old

Resigned Directors

Secretary
FRANZEN, Lars Ake
Resigned: 28 April 1994

Secretary
MANNERS, Carolan
Resigned: 12 December 2014
Appointed Date: 21 December 2001

Secretary
STOWE, Anthony Michael
Resigned: 21 December 2001
Appointed Date: 28 April 1994

Director
FRANZEN, Kurt Douglas
Resigned: 30 April 1994
104 years old

Director
FRANZEN, Lars Ake
Resigned: 28 April 1994
66 years old

Director
GARBUTT, Sarah Jane
Resigned: 25 July 2008
Appointed Date: 12 March 2004
55 years old

Director
HARRISON, William Edward Morton
Resigned: 31 December 2010
83 years old

Persons With Significant Control

Mr Adrian Harrison
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

GLASSFIBRE FLAGPOLES LIMITED Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000

21 Sep 2015
Statement of capital on 5 August 2015
  • GBP 10,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
09 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1988
Registered office changed on 09/02/88 from: 112 city road london EC1V 2NE

09 Feb 1988
Memorandum and Articles of Association
11 Jan 1988
Company name changed meronbarn LIMITED\certificate issued on 11/01/88

03 Nov 1987
Incorporation

GLASSFIBRE FLAGPOLES LIMITED Charges

4 November 2002
Fixed and floating charge
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 1988
Debenture
Delivered: 18 November 1988
Status: Satisfied on 16 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…