GLASSBORDER LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HB
Company number 06317559
Status Active
Incorporation Date 19 July 2007
Company Type Private Limited Company
Address 114-116 HIGH STREET, GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 1HB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GLASSBORDER LIMITED are www.glassborder.co.uk, and www.glassborder.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Glassborder Limited is a Private Limited Company. The company registration number is 06317559. Glassborder Limited has been working since 19 July 2007. The present status of the company is Active. The registered address of Glassborder Limited is 114 116 High Street Gosforth Newcastle Upon Tyne England Ne3 1hb. . SOOMRO, Naeem Akhtar is a Secretary of the company. DORKIN, Trevor John is a Director of the company. HASAN, Syed Tahseen is a Director of the company. JOHNSON, Mark Ian is a Director of the company. MCELENY, Kevin, Dr is a Director of the company. PAGE, Tobias, Dr is a Director of the company. SOOMRO, Naeem Akhtar is a Director of the company. THOMAS, David James is a Director of the company. THORPE, Andrew Christopher is a Director of the company. Secretary HARRISON, John Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Simon Anthony has been resigned. Director DURKAN, Garrett Christopher has been resigned. Director POWELL, Philip Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
SOOMRO, Naeem Akhtar
Appointed Date: 01 September 2008

Director
DORKIN, Trevor John
Appointed Date: 01 September 2008
58 years old

Director
HASAN, Syed Tahseen
Appointed Date: 01 September 2008
67 years old

Director
JOHNSON, Mark Ian
Appointed Date: 01 September 2008
61 years old

Director
MCELENY, Kevin, Dr
Appointed Date: 07 February 2013
55 years old

Director
PAGE, Tobias, Dr
Appointed Date: 07 February 2013
52 years old

Director
SOOMRO, Naeem Akhtar
Appointed Date: 01 September 2008
67 years old

Director
THOMAS, David James
Appointed Date: 01 September 2008
64 years old

Director
THORPE, Andrew Christopher
Appointed Date: 01 September 2008
67 years old

Resigned Directors

Secretary
HARRISON, John Peter
Resigned: 03 October 2008
Appointed Date: 03 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2007
Appointed Date: 19 July 2007

Director
BARRETT, Simon Anthony
Resigned: 03 October 2008
Appointed Date: 03 August 2007
73 years old

Director
DURKAN, Garrett Christopher
Resigned: 30 November 2010
Appointed Date: 01 September 2008
58 years old

Director
POWELL, Philip Hugh
Resigned: 30 June 2011
Appointed Date: 01 September 2008
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 2007
Appointed Date: 19 July 2007

Persons With Significant Control

Mr Trevor John Dorkin
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

GLASSBORDER LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 38 more events
06 Aug 2007
Registered office changed on 06/08/07 from: 1 mitchell lane bristol BS1 6BU
06 Aug 2007
Director resigned
06 Aug 2007
Secretary resigned
06 Aug 2007
New director appointed
19 Jul 2007
Incorporation