GLASSFLIP LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2QG

Company number 05695378
Status Active
Incorporation Date 2 February 2006
Company Type Private Limited Company
Address TURNER HOUSE, 9-10 MILL LANE, ALTON, HAMPSHIRE, GU34 2QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 138,750 . The most likely internet sites of GLASSFLIP LIMITED are www.glassflip.co.uk, and www.glassflip.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Hook Rail Station is 8.8 miles; to Basingstoke Rail Station is 9.7 miles; to Petersfield Rail Station is 10.2 miles; to Fleet Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glassflip Limited is a Private Limited Company. The company registration number is 05695378. Glassflip Limited has been working since 02 February 2006. The present status of the company is Active. The registered address of Glassflip Limited is Turner House 9 10 Mill Lane Alton Hampshire Gu34 2qg. . MERRICKS, Jonathan Henry Neal is a Director of the company. Secretary PEARCE, Angela Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOHR, Conrad has been resigned. Director PEARCE, Angela Ruth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MERRICKS, Jonathan Henry Neal
Appointed Date: 31 December 2007
55 years old

Resigned Directors

Secretary
PEARCE, Angela Ruth
Resigned: 29 June 2013
Appointed Date: 21 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2006
Appointed Date: 02 February 2006

Director
MOHR, Conrad
Resigned: 31 January 2016
Appointed Date: 21 February 2006
57 years old

Director
PEARCE, Angela Ruth
Resigned: 29 June 2013
Appointed Date: 21 February 2006
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2006
Appointed Date: 02 February 2006

GLASSFLIP LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Sep 2016
Group of companies' accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 138,750

22 Mar 2016
Termination of appointment of Conrad Mohr as a director on 31 January 2016
11 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 138,750

...
... and 36 more events
08 Mar 2006
Registered office changed on 08/03/06 from: 1 mitchell lane bristol BS1 6BU
08 Mar 2006
New director appointed
03 Mar 2006
Secretary resigned
03 Mar 2006
Director resigned
02 Feb 2006
Incorporation

GLASSFLIP LIMITED Charges

20 February 2008
Guarantee and fixed and floating charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…