MAIDSTONE GLASS COMPANY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8AU

Company number 01253840
Status Active
Incorporation Date 6 April 1976
Company Type Private Limited Company
Address 34 BOWER MOUNT ROAD, MAIDSTONE, KENT, ME16 8AU
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MAIDSTONE GLASS COMPANY LIMITED are www.maidstoneglasscompany.co.uk, and www.maidstone-glass-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Bearsted Rail Station is 3.1 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstone Glass Company Limited is a Private Limited Company. The company registration number is 01253840. Maidstone Glass Company Limited has been working since 06 April 1976. The present status of the company is Active. The registered address of Maidstone Glass Company Limited is 34 Bower Mount Road Maidstone Kent Me16 8au. . GILHAM, Emma Jane is a Secretary of the company. GILHAM, John Steven is a Director of the company. Secretary GILHAM, John Steven has been resigned. Secretary MILES, Jean Amy has been resigned. Director BEAUTRIDGE, Alfred John has been resigned. Director MILES, Keith Gasson has been resigned. The company operates in "Glazing".


Current Directors

Secretary
GILHAM, Emma Jane
Appointed Date: 01 November 2002

Director
GILHAM, John Steven
Appointed Date: 01 June 1996
58 years old

Resigned Directors

Secretary
GILHAM, John Steven
Resigned: 31 October 2002
Appointed Date: 17 July 1998

Secretary
MILES, Jean Amy
Resigned: 17 July 1998

Director
BEAUTRIDGE, Alfred John
Resigned: 31 October 2002
82 years old

Director
MILES, Keith Gasson
Resigned: 01 June 1996
90 years old

Persons With Significant Control

Maidstone Glass Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAIDSTONE GLASS COMPANY LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,575

22 Sep 2014
Annual return made up to 18 August 2014 with full list of shareholders
...
... and 80 more events
07 Oct 1987
Return made up to 19/08/87; full list of members

24 Feb 1987
Particulars of mortgage/charge

12 Dec 1986
Accounts for a small company made up to 30 April 1986

12 Dec 1986
Return made up to 24/11/86; full list of members

12 Dec 1986
Secretary's particulars changed;director's particulars changed

MAIDSTONE GLASS COMPANY LIMITED Charges

25 November 2002
Debenture
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1992
Charge
Delivered: 12 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital…
13 February 1987
Charge
Delivered: 24 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts floating charge…