GLASSLINE LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW
Company number 03950094
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GLASSLINE LIMITED are www.glassline.co.uk, and www.glassline.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glassline Limited is a Private Limited Company. The company registration number is 03950094. Glassline Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Glassline Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. The company`s financial liabilities are £158.44k. It is £57.52k against last year. The cash in hand is £125.61k. It is £45.67k against last year. And the total assets are £582.04k, which is £-68.45k against last year. DLUGOSZ, Przemyslaw is a Director of the company. FRENCH, Danny John is a Director of the company. TOMBS, Duncan is a Director of the company. Secretary HALL, Graham Jonathan Neale has been resigned. Secretary TREWIN, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAWLEY, Susan Rosemary has been resigned. Director HANAGHAN, Steven John has been resigned. Director TREWIN, David William has been resigned. Director TREWIN, Michael has been resigned. The company operates in "Shaping and processing of flat glass".


glassline Key Finiance

LIABILITIES £158.44k
+56%
CASH £125.61k
+57%
TOTAL ASSETS £582.04k
-11%
All Financial Figures

Current Directors

Director
DLUGOSZ, Przemyslaw
Appointed Date: 01 February 2015
44 years old

Director
FRENCH, Danny John
Appointed Date: 01 September 2010
60 years old

Director
TOMBS, Duncan
Appointed Date: 01 September 2010
62 years old

Resigned Directors

Secretary
HALL, Graham Jonathan Neale
Resigned: 19 March 2009
Appointed Date: 21 March 2000

Secretary
TREWIN, David William
Resigned: 21 March 2000
Appointed Date: 17 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Director
CRAWLEY, Susan Rosemary
Resigned: 02 February 2007
Appointed Date: 17 March 2000
85 years old

Director
HANAGHAN, Steven John
Resigned: 22 June 2000
Appointed Date: 21 March 2000
63 years old

Director
TREWIN, David William
Resigned: 30 September 2013
Appointed Date: 17 March 2000
75 years old

Director
TREWIN, Michael
Resigned: 01 March 2015
Appointed Date: 01 September 2010
44 years old

GLASSLINE LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jun 2016
Compulsory strike-off action has been discontinued
14 Jun 2016
First Gazette notice for compulsory strike-off
13 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
31 Mar 2000
New secretary appointed
31 Mar 2000
New director appointed
24 Mar 2000
Accounting reference date extended from 31/03/01 to 30/06/01
17 Mar 2000
Secretary resigned
17 Mar 2000
Incorporation

GLASSLINE LIMITED Charges

10 May 2012
Debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2008
Debenture
Delivered: 10 October 2008
Status: Satisfied on 22 November 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2007
Fixed and floating charge
Delivered: 16 March 2007
Status: Satisfied on 20 November 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2000
Mortgage debenture
Delivered: 20 April 2000
Status: Satisfied on 22 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…