MICHAEL VIRDEN ENGRAVED GLASS LIMITED
NORTH WALSHAM

Hellopages » Norfolk » North Norfolk » NR28 0AJ

Company number 01417914
Status Active
Incorporation Date 8 May 1979
Company Type Private Limited Company
Address UNIT 5A-5C FOLGATE ROAD, LAUNDRY LOKE INDUSTRIAL ESTATE, NORTH WALSHAM, NORFOLK, NR28 0AJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 24,250 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MICHAEL VIRDEN ENGRAVED GLASS LIMITED are www.michaelvirdenengravedglass.co.uk, and www.michael-virden-engraved-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Roughton Road Rail Station is 7.1 miles; to Hoveton & Wroxham Rail Station is 7.9 miles; to Cromer Rail Station is 7.9 miles; to West Runton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Virden Engraved Glass Limited is a Private Limited Company. The company registration number is 01417914. Michael Virden Engraved Glass Limited has been working since 08 May 1979. The present status of the company is Active. The registered address of Michael Virden Engraved Glass Limited is Unit 5a 5c Folgate Road Laundry Loke Industrial Estate North Walsham Norfolk Nr28 0aj. . BROOKSBANK, David William is a Secretary of the company. BROOKSBANK, David William is a Director of the company. GILL, Anna Judith is a Director of the company. VIRDEN, Michael Claude is a Director of the company. Director CASWELL, Roger Harry Richard has been resigned. Director VIRDEN, Elizabeth Claire has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director

Director
GILL, Anna Judith
Appointed Date: 01 April 2004
52 years old

Director

Resigned Directors

Director
CASWELL, Roger Harry Richard
Resigned: 28 February 2002
75 years old

Director
VIRDEN, Elizabeth Claire
Resigned: 31 March 2004
81 years old

MICHAEL VIRDEN ENGRAVED GLASS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 24,250

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24,250

09 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
04 Nov 1986
Full accounts made up to 31 May 1986
04 Nov 1986
Return made up to 15/10/86; full list of members

31 May 1981
Accounts made up to 31 May 1981
02 Feb 1981
Memorandum and Articles of Association
08 May 1979
Certificate of incorporation

MICHAEL VIRDEN ENGRAVED GLASS LIMITED Charges

21 January 2011
Rent deposit deed
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Glen House Estates Limited
Description: The sum of £6,000 deposited with the chargee and all…
5 May 2006
Fixed and floating charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 2000
Legal charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land situate at folgate road industrial estate north…
24 September 1984
Mortgage debenture
Delivered: 4 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
17 February 1982
Further charge
Delivered: 19 February 1982
Status: Satisfied on 14 March 2001
Persons entitled: Council for Small Industries in Rural Areas.
Description: L/H land and buildings at laundry loke industrial estate…
14 August 1980
Legal mortgage
Delivered: 20 August 1980
Status: Satisfied on 14 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/H land at north walsham norfolk fronting folgate road…
24 September 1979
Deed of charge
Delivered: 4 October 1979
Status: Satisfied on 14 March 2001
Persons entitled: The Council for Small Industries in Rural Areas
Description: L/H land at frolgate road laundry, loke, north walsham…