EMPTY GLASS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG14 5DX

Company number 03223682
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address 39 MAIN STREET, BURTON JOYCE, NOTTINGHAM, NOTTINGHAMSHIRE, NG14 5DX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr Kevin Denis Hugh Sullivan as a director on 10 December 2016; Appointment of Mr John Edwin Price as a director on 10 December 2016; Appointment of Mr Brendan Francis Thornberry as a director on 10 December 2016. The most likely internet sites of EMPTY GLASS LIMITED are www.emptyglass.co.uk, and www.empty-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Radcliffe (Notts) Rail Station is 2.7 miles; to Thurgarton Rail Station is 4.3 miles; to Bingham Rail Station is 4.3 miles; to Rolleston Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empty Glass Limited is a Private Limited Company. The company registration number is 03223682. Empty Glass Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Empty Glass Limited is 39 Main Street Burton Joyce Nottingham Nottinghamshire Ng14 5dx. . MARSHALL, Allan Robert is a Secretary of the company. DYER, Geoffrey James is a Director of the company. KENLEY, Anthony Jon is a Director of the company. MARSHALL, Allan Robert is a Director of the company. PRICE, John Edwin is a Director of the company. SULLIVAN, Kevin Denis Hugh is a Director of the company. THORNBERRY, Brendan Francis is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BELL, Shane Patrick has been resigned. Director CHADA, Mark has been resigned. Director ORR, James Douglas has been resigned. Director PRICE, John Edwin has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MARSHALL, Allan Robert
Appointed Date: 17 July 1996

Director
DYER, Geoffrey James
Appointed Date: 10 December 2016
74 years old

Director
KENLEY, Anthony Jon
Appointed Date: 30 June 2000
71 years old

Director
MARSHALL, Allan Robert
Appointed Date: 22 September 1998
67 years old

Director
PRICE, John Edwin
Appointed Date: 10 December 2016
76 years old

Director
SULLIVAN, Kevin Denis Hugh
Appointed Date: 10 December 2016
74 years old

Director
THORNBERRY, Brendan Francis
Appointed Date: 10 December 2016
59 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 17 July 1996
Appointed Date: 11 July 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 17 July 1996
Appointed Date: 11 July 1996

Director
BELL, Shane Patrick
Resigned: 20 April 1998
Appointed Date: 11 July 1996
63 years old

Director
CHADA, Mark
Resigned: 13 January 2000
Appointed Date: 25 October 1996
62 years old

Director
ORR, James Douglas
Resigned: 28 August 1997
Appointed Date: 17 July 1996
71 years old

Director
PRICE, John Edwin
Resigned: 01 September 1997
Appointed Date: 25 October 1996
76 years old

Persons With Significant Control

Mr Allan Robert Marshall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMPTY GLASS LIMITED Events

11 Dec 2016
Appointment of Mr Kevin Denis Hugh Sullivan as a director on 10 December 2016
11 Dec 2016
Appointment of Mr John Edwin Price as a director on 10 December 2016
11 Dec 2016
Appointment of Mr Brendan Francis Thornberry as a director on 10 December 2016
11 Dec 2016
Appointment of Mr Geoffrey James Dyer as a director on 10 December 2016
07 Dec 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 51 more events
06 Aug 1996
New director appointed
06 Aug 1996
New secretary appointed
06 Aug 1996
Registered office changed on 06/08/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR
25 Jul 1996
Company name changed slimstone systems LIMITED\certificate issued on 26/07/96
11 Jul 1996
Incorporation