GLAZEFINE LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 03036603
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 1DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 8 ; Registered office address changed from 2 Parkside Mews Hurst Road Horsham West Sussex RH12 2SA to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 31 March 2015. The most likely internet sites of GLAZEFINE LIMITED are www.glazefine.co.uk, and www.glazefine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glazefine Limited is a Private Limited Company. The company registration number is 03036603. Glazefine Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Glazefine Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex United Kingdom Rh12 1dq. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £1.19k. It is £0.41k against last year. And the total assets are £1.27k, which is £0.41k against last year. HORNER, Michael Edward is a Director of the company. JAMES, Julian Gordon Sedgwick is a Director of the company. SANDERSON, David Edward is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary HINDS, Stewart Michael has been resigned. Secretary PRITCHARD, Wendy Joan has been resigned. Secretary SURRIDGE, Brian William has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director COLE, Jennifer Susan has been resigned. Director DOBSON, Jennifer Elaine has been resigned. Director HINDS, Stewart Michael has been resigned. Director JOYCE, John Quentin has been resigned. Director MCGINN, Richard Anthony John has been resigned. Director PRITCHARD, Wendy Joan has been resigned. Director SELBY, Colin Alexander has been resigned. Director SURRIDGE, Brian William has been resigned. Director SWEETING, Ian Robert Henry has been resigned. Director WHITBY, Mary has been resigned. Director WILSON, Mary Alexandra Marshall, Dr has been resigned. Director WOODLOCK, Jack Terence has been resigned. Director WOODLOCK, James Robert Charles has been resigned. The company operates in "Residents property management".


glazefine Key Finiance

LIABILITIES £0.01k
CASH £1.19k
+52%
TOTAL ASSETS £1.27k
+47%
All Financial Figures

Current Directors

Director
HORNER, Michael Edward
Appointed Date: 28 June 2006
57 years old

Director
JAMES, Julian Gordon Sedgwick
Appointed Date: 25 June 2006
57 years old

Director
SANDERSON, David Edward
Appointed Date: 01 October 1997
71 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 13 April 1995
Appointed Date: 22 March 1995

Secretary
HINDS, Stewart Michael
Resigned: 01 October 1997
Appointed Date: 13 December 1995

Secretary
PRITCHARD, Wendy Joan
Resigned: 13 December 1995
Appointed Date: 13 April 1995

Secretary
SURRIDGE, Brian William
Resigned: 25 June 2014
Appointed Date: 01 October 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 13 April 1995
Appointed Date: 22 March 1995

Director
COLE, Jennifer Susan
Resigned: 06 September 2007
Appointed Date: 27 March 1999
58 years old

Director
DOBSON, Jennifer Elaine
Resigned: 05 August 2002
Appointed Date: 27 May 1999
57 years old

Director
HINDS, Stewart Michael
Resigned: 01 October 1997
Appointed Date: 13 December 1995
75 years old

Director
JOYCE, John Quentin
Resigned: 01 October 1997
Appointed Date: 13 April 1995
81 years old

Director
MCGINN, Richard Anthony John
Resigned: 07 January 2005
Appointed Date: 01 October 1997
94 years old

Director
PRITCHARD, Wendy Joan
Resigned: 13 December 1995
Appointed Date: 13 April 1995
74 years old

Director
SELBY, Colin Alexander
Resigned: 26 February 1999
Appointed Date: 01 October 1997
61 years old

Director
SURRIDGE, Brian William
Resigned: 25 June 2014
Appointed Date: 01 October 1997
72 years old

Director
SWEETING, Ian Robert Henry
Resigned: 29 January 1999
Appointed Date: 01 October 1997
59 years old

Director
WHITBY, Mary
Resigned: 01 October 1997
Appointed Date: 13 April 1995
58 years old

Director
WILSON, Mary Alexandra Marshall, Dr
Resigned: 07 October 2013
Appointed Date: 28 May 2002
101 years old

Director
WOODLOCK, Jack Terence
Resigned: 15 June 1998
Appointed Date: 01 October 1997
106 years old

Director
WOODLOCK, James Robert Charles
Resigned: 25 February 1999
Appointed Date: 01 October 1997
72 years old

GLAZEFINE LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8

31 Mar 2015
Registered office address changed from 2 Parkside Mews Hurst Road Horsham West Sussex RH12 2SA to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 31 March 2015
31 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8

02 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
25 Apr 1995
New director appointed
25 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
25 Apr 1995
Director resigned;new director appointed
25 Apr 1995
Registered office changed on 25/04/95 from: international house 31 church road hendon london NW4 4EB
22 Mar 1995
Incorporation