GLUELINES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9EY

Company number 04424519
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address UNIT 5 BROOKWOOD INDUSTRIAL ESTATE, BROOKWOOD AVENUE, EASTLEIGH, HANTS, SO50 9EY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Registration of charge 044245190004, created on 12 February 2016. The most likely internet sites of GLUELINES LIMITED are www.gluelines.co.uk, and www.gluelines.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. The distance to to Shawford Rail Station is 3.7 miles; to Romsey Rail Station is 6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gluelines Limited is a Private Limited Company. The company registration number is 04424519. Gluelines Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Gluelines Limited is Unit 5 Brookwood Industrial Estate Brookwood Avenue Eastleigh Hants So50 9ey. The company`s financial liabilities are £67.68k. It is £42.71k against last year. The cash in hand is £29.92k. It is £-15.51k against last year. And the total assets are £366.91k, which is £50.17k against last year. HUNT, Paul David is a Secretary of the company. HUNT, Paul David is a Director of the company. Secretary SCOTT, Lesley Denise has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUNT, Sarah has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SCOTT, Lesley Denise has been resigned. Director SCOTT, Philip David has been resigned. The company operates in "Non-specialised wholesale trade".


gluelines Key Finiance

LIABILITIES £67.68k
+171%
CASH £29.92k
-35%
TOTAL ASSETS £366.91k
+15%
All Financial Figures

Current Directors

Secretary
HUNT, Paul David
Appointed Date: 01 December 2003

Director
HUNT, Paul David
Appointed Date: 01 December 2003
57 years old

Resigned Directors

Secretary
SCOTT, Lesley Denise
Resigned: 01 December 2003
Appointed Date: 25 April 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
HUNT, Sarah
Resigned: 17 April 2009
Appointed Date: 01 December 2003
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 April 2002
Appointed Date: 25 April 2002

Director
SCOTT, Lesley Denise
Resigned: 01 December 2003
Appointed Date: 25 April 2002
83 years old

Director
SCOTT, Philip David
Resigned: 01 December 2003
Appointed Date: 25 April 2002
80 years old

Persons With Significant Control

Mr Paul David Hunt
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Gl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLUELINES LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Registration of charge 044245190004, created on 12 February 2016
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
09 May 2002
New secretary appointed;new director appointed
09 May 2002
New director appointed
09 May 2002
Secretary resigned
09 May 2002
Director resigned
25 Apr 2002
Incorporation

GLUELINES LIMITED Charges

12 February 2016
Charge code 0442 4519 0004
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Paul Hunt as Trustee of Gluelines Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Gluelines Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
18 July 2013
Charge code 0442 4519 0003
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Paul Hunt as Trustee of Gluelines Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Gluelines Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
17 July 2006
Composite all assets guarantee and indemnity and debenture
Delivered: 21 July 2006
Status: Satisfied on 19 July 2013
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
1 June 2005
Debenture
Delivered: 3 June 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…