GLIDER AND BLUE MOTOR SERVICES LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7UN

Company number 00239669
Status Active
Incorporation Date 21 May 1929
Company Type Private Limited Company
Address HOLLYBANK HOUSE, HOLLYBANK LANE, EMSWORTH, HAMPSHIRE, PO10 7UN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 4,410 . The most likely internet sites of GLIDER AND BLUE MOTOR SERVICES LIMITED are www.gliderandbluemotorservices.co.uk, and www.glider-and-blue-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and five months. The distance to to Bedhampton Rail Station is 2.6 miles; to Cosham Rail Station is 5.8 miles; to Fratton Rail Station is 7.7 miles; to Petersfield Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glider and Blue Motor Services Limited is a Private Limited Company. The company registration number is 00239669. Glider and Blue Motor Services Limited has been working since 21 May 1929. The present status of the company is Active. The registered address of Glider and Blue Motor Services Limited is Hollybank House Hollybank Lane Emsworth Hampshire Po10 7un. . WILLIAMS, Vivian John is a Secretary of the company. JUBB, Philippa Laura is a Director of the company. OVERTON, Barrie Victor is a Director of the company. WILLIAMS, Ian Morston is a Director of the company. WILLIAMS, Vivian John is a Director of the company. Director WILLIAMS, Basil Sylvester has been resigned. Director WILLIAMS, Irene Winifred has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
JUBB, Philippa Laura
Appointed Date: 25 April 2002
48 years old

Director

Director
WILLIAMS, Ian Morston
Appointed Date: 25 April 2002
51 years old

Director

Resigned Directors

Director
WILLIAMS, Basil Sylvester
Resigned: 27 June 1999
111 years old

Director
WILLIAMS, Irene Winifred
Resigned: 01 January 2012
112 years old

Persons With Significant Control

Vivian John Williams
Notified on: 31 December 2016
79 years old
Nature of control: Has significant influence or control

GLIDER AND BLUE MOTOR SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,410

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,410

...
... and 91 more events
10 Jul 1986
Accounts for a small company made up to 31 March 1984

07 Jul 1986
Return made up to 23/05/85; full list of members

19 Jun 1986
Return made up to 23/05/84; full list of members

22 May 1986
New director appointed

22 May 1986
Registered office changed on 22/05/86 from: station garage station road bishops woltham southampton

GLIDER AND BLUE MOTOR SERVICES LIMITED Charges

16 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 23 May 2006
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at new brighton road emsworth hants t/no…
22 November 1994
Legal mortgage
Delivered: 29 November 1994
Status: Satisfied on 6 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 196/198 west street fareham hampshire and…
16 September 1992
Legal charge
Delivered: 25 September 1992
Status: Satisfied on 2 May 2001
Persons entitled: Shell U.K.Limited
Description: Charged glider centre,winchester road,bishops…
22 January 1990
Legal mortgage
Delivered: 29 January 1990
Status: Satisfied on 2 May 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property K.A. glider ndn blue motor services…
30 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 6 November 2001
Persons entitled: Shell U.K. Limited
Description: Land and premises fronting the B2177 winchester road bishop…
16 May 1987
Charge over credit balances
Delivered: 26 May 1987
Status: Satisfied on 2 May 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all monies from time to held by national…
8 November 1985
Legal mortgage
Delivered: 18 November 1985
Status: Satisfied on 6 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/g 196 & 198 west street, fareham, hants and…
14 May 1985
Legal mortgage
Delivered: 28 May 1985
Status: Satisfied on 27 June 1990
Persons entitled: National Westminster Bank PLC
Description: F/H - glider and blue service station, station road…
25 October 1982
Charge
Delivered: 8 November 1982
Status: Satisfied on 27 June 1990
Persons entitled: Esso Petroleum Company LTD
Description: Glider & blue service station station road, bishops…
11 August 1982
Mortgage
Delivered: 1 September 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the glider centre being part of the…
26 April 1963
Mortgage
Delivered: 6 May 1963
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at station road bishops waltham hants.
10 December 1959
Mortgage
Delivered: 21 December 1959
Status: Satisfied on 7 February 2002
Persons entitled: Mrs Agnes Mary Mitchell
Description: Nos. 196 & 198, west street, fareham, hants.