P & P GLASS LIMITED
PEASMARSH GUILDFORD

Hellopages » Surrey » Guildford » GU3 1LU

Company number 02282602
Status Active
Incorporation Date 1 August 1988
Company Type Private Limited Company
Address UNIT 15 QUADRUM PARK, OLD PORTSMOUTH ROAD, PEASMARSH GUILDFORD, SURREY, GU3 1LU
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Richard Timothy Gilham as a director on 16 September 2016; Full accounts made up to 31 October 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1,262 . The most likely internet sites of P & P GLASS LIMITED are www.ppglass.co.uk, and www.p-p-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. P P Glass Limited is a Private Limited Company. The company registration number is 02282602. P P Glass Limited has been working since 01 August 1988. The present status of the company is Active. The registered address of P P Glass Limited is Unit 15 Quadrum Park Old Portsmouth Road Peasmarsh Guildford Surrey Gu3 1lu. . SAUVARIN, Kenneth Paul is a Secretary of the company. SCANLAN, Thomas Patrick is a Director of the company. STAHLSCHMIDT, Ulrich is a Director of the company. Director GILHAM, Richard Timothy has been resigned. The company operates in "Glazing".


Current Directors


Director

Director
STAHLSCHMIDT, Ulrich

66 years old

Resigned Directors

Director
GILHAM, Richard Timothy
Resigned: 16 September 2016
Appointed Date: 01 November 1996
62 years old

P & P GLASS LIMITED Events

30 Sep 2016
Termination of appointment of Richard Timothy Gilham as a director on 16 September 2016
03 May 2016
Full accounts made up to 31 October 2015
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,262

22 Jul 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,262

22 Jul 2015
Director's details changed for Mr Thomas Patrick Scanlan on 1 June 2014
...
... and 77 more events
15 Sep 1989
Accounting reference date shortened from 31/03 to 31/10

25 Oct 1988
Particulars of mortgage/charge

30 Aug 1988
Director resigned;new director appointed

30 Aug 1988
Secretary resigned;new secretary appointed

01 Aug 1988
Incorporation

P & P GLASS LIMITED Charges

21 November 2012
Mortgage debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Rent deposit deed
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Richard Lesley Francis Dudley
Description: The sum of £10,000.
17 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1988
Debenture
Delivered: 25 October 1988
Status: Satisfied on 25 November 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…