GLASS HOUSE CONSTRUCTION LIMITED
MANCHESTER THE INSTALLATION COMPANY (1965) LIMITED GLASS HOUSE CONSTRUCTION LIMITED GATESPEED LIMITED

Hellopages » Greater Manchester » Manchester » M2 4JB

Company number 04016573
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
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 October 2015; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of David John Challinor as a director on 30 September 2015. The most likely internet sites of GLASS HOUSE CONSTRUCTION LIMITED are www.glasshouseconstruction.co.uk, and www.glass-house-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glass House Construction Limited is a Private Limited Company. The company registration number is 04016573. Glass House Construction Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Glass House Construction Limited is Bow Chambers 8 Tib Lane Manchester M2 4jb. . KIRK, Adrian Christopher is a Director of the company. Secretary ALLEN, Stuart Charles has been resigned. Secretary CHALLINOR, David John has been resigned. Secretary SMETHURST, Edward Gerald has been resigned. Director CHALLINOR, David John has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director HENRY, James Martin has been resigned. Director LEES, Stuart has been resigned. Director MOORE, David Alan has been resigned. Director RICHARDSON, Christopher has been resigned. Director STOCK, Bryan has been resigned. Director WALLIS, Daren Johnathan has been resigned. Director WOODS, Samantha Lyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KIRK, Adrian Christopher
Appointed Date: 12 January 2012
63 years old

Resigned Directors

Secretary
ALLEN, Stuart Charles
Resigned: 18 June 2001
Appointed Date: 16 June 2000

Secretary
CHALLINOR, David John
Resigned: 30 September 2015
Appointed Date: 10 June 2009

Secretary
SMETHURST, Edward Gerald
Resigned: 10 June 2009
Appointed Date: 11 June 2001

Director
CHALLINOR, David John
Resigned: 30 September 2015
Appointed Date: 10 June 2009
63 years old

Director
HEATHCOCK, Andrew Edward
Resigned: 18 June 2001
Appointed Date: 16 June 2000
73 years old

Director
HENRY, James Martin
Resigned: 12 April 2002
Appointed Date: 01 June 2001
65 years old

Director
LEES, Stuart
Resigned: 01 February 2010
Appointed Date: 13 July 2006
69 years old

Director
MOORE, David Alan
Resigned: 10 July 2006
Appointed Date: 01 June 2001
62 years old

Director
RICHARDSON, Christopher
Resigned: 10 July 2006
Appointed Date: 01 June 2001
67 years old

Director
STOCK, Bryan
Resigned: 31 October 2007
Appointed Date: 13 July 2006
75 years old

Director
WALLIS, Daren Johnathan
Resigned: 04 June 2008
Appointed Date: 31 October 2007
56 years old

Director
WOODS, Samantha Lyn
Resigned: 10 June 2009
Appointed Date: 03 September 2007
52 years old

Persons With Significant Control

Ne Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASS HOUSE CONSTRUCTION LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
05 Oct 2015
Termination of appointment of David John Challinor as a director on 30 September 2015
05 Oct 2015
Termination of appointment of David John Challinor as a secretary on 30 September 2015
10 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

...
... and 69 more events
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned
15 Aug 2000
Registered office changed on 15/08/00 from: 1 london road southampton hampshire SO15 2AE
31 Jul 2000
Company name changed gatespeed LIMITED\certificate issued on 01/08/00
16 Jun 2000
Incorporation

GLASS HOUSE CONSTRUCTION LIMITED Charges

16 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Brian George Kennedy
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 14 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries
Description: Fixed and floating charges over the undertaking and all…