GLYNWED FOUNDRY PRODUCTS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 2DE
Company number 00452124
Status Active
Incorporation Date 9 April 1948
Company Type Private Limited Company
Address . DICKLEY LANE, LENHAM, MAIDSTONE, KENT, ME17 2DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 51,300 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GLYNWED FOUNDRY PRODUCTS LIMITED are www.glynwedfoundryproducts.co.uk, and www.glynwed-foundry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The distance to to Charing (Kent) Rail Station is 4.7 miles; to Bearsted Rail Station is 5.7 miles; to Headcorn Rail Station is 6.3 miles; to Sittingbourne Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glynwed Foundry Products Limited is a Private Limited Company. The company registration number is 00452124. Glynwed Foundry Products Limited has been working since 09 April 1948. The present status of the company is Active. The registered address of Glynwed Foundry Products Limited is Dickley Lane Lenham Maidstone Kent Me17 2de. . MCNAIR, Ian Charles is a Secretary of the company. BENTLEY, Ashley Jacinda is a Director of the company. VANDEWALLE, Hilde Germaine is a Director of the company. GLYNWED OVERSEAS HOLDINGS LIMITED is a Director of the company. GLYNWED PIPE SYSTEMS LIMITED is a Director of the company. Secretary ARNOLD, Keith James has been resigned. Secretary BLAKELEY, John Christopher has been resigned. Secretary DIX, Susan Margaret has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary NEW SHELDON LIMITED has been resigned. Director BAGSHAWE, Anthony John has been resigned. Director DAVIES, Gareth has been resigned. Director DIX, Susan Margaret has been resigned. Director FIELDING, Thomas George has been resigned. Director GOODER, George Sheldon has been resigned. Director MITCHELL, Robert Houston has been resigned. Director RALPH, Bruce Charles has been resigned. Director RENNIE, Stephen has been resigned. Director TRACEY, David Humphrey has been resigned. Director WILSON, Anthony Joseph has been resigned. Director AFG NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCNAIR, Ian Charles
Appointed Date: 30 September 2010

Director
BENTLEY, Ashley Jacinda
Appointed Date: 31 October 2013
54 years old

Director
VANDEWALLE, Hilde Germaine
Appointed Date: 31 October 2013
59 years old

Director
GLYNWED OVERSEAS HOLDINGS LIMITED
Appointed Date: 09 March 2001

Director
GLYNWED PIPE SYSTEMS LIMITED
Appointed Date: 09 March 2001

Resigned Directors

Secretary
ARNOLD, Keith James
Resigned: 03 March 2005
Appointed Date: 01 May 2003

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Secretary
DIX, Susan Margaret
Resigned: 30 September 2010
Appointed Date: 03 March 2005

Secretary
MUSGRAVE, David John Anthony
Resigned: 01 May 2003
Appointed Date: 09 March 2001

Secretary
NEW SHELDON LIMITED
Resigned: 09 March 2001
Appointed Date: 08 April 1993

Director
BAGSHAWE, Anthony John
Resigned: 21 May 1999
Appointed Date: 27 December 1992
79 years old

Director
DAVIES, Gareth
Resigned: 30 June 1995
Appointed Date: 27 December 1992
96 years old

Director
DIX, Susan Margaret
Resigned: 31 October 2013
Appointed Date: 30 September 2010
64 years old

Director
FIELDING, Thomas George
Resigned: 24 August 1998
Appointed Date: 19 August 1996
67 years old

Director
GOODER, George Sheldon
Resigned: 23 May 1996
Appointed Date: 30 April 1993
89 years old

Director
MITCHELL, Robert Houston
Resigned: 11 February 1997
Appointed Date: 26 July 1996
83 years old

Director
RALPH, Bruce Charles
Resigned: 27 December 1997
Appointed Date: 17 June 1994
86 years old

Director
RENNIE, Stephen
Resigned: 09 March 2001
Appointed Date: 19 August 1996
72 years old

Director
TRACEY, David Humphrey
Resigned: 30 June 1998
Appointed Date: 26 July 1996
82 years old

Director
WILSON, Anthony Joseph
Resigned: 01 May 2003
Appointed Date: 27 December 1997
81 years old

Director
AFG NOMINEES LIMITED
Resigned: 21 June 1993

GLYNWED FOUNDRY PRODUCTS LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 51,300

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 51,300

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 114 more events
25 Oct 1986
Accounts for a dormant company made up to 28 December 1985

16 Aug 1986
Return made up to 18/06/86; full list of members

08 Nov 1984
Accounts made up to 31 December 1983
01 Nov 1983
Accounts made up to 25 December 1982
09 Apr 1948
Incorporation

GLYNWED FOUNDRY PRODUCTS LIMITED Charges

1 December 1972
2ND supplemental trust deed
Delivered: 1 December 1972
Status: Satisfied on 6 February 1996
Persons entitled: Commercial Union Assurance Co LTD
Description: First floating charge on the (see doc 68). undertaking and…