GLASPLUS LIMITED
EGHAM GLASSPLUS LIMITED FOCALPRIZE LIMITED

Hellopages » Surrey » Runnymede » TW20 9EL
Company number 04179022
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address MILTON PARK, STROUDE ROAD, EGHAM, SURREY, TW20 9EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Robert Bass on 15 July 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 8,611.11 . The most likely internet sites of GLASPLUS LIMITED are www.glasplus.co.uk, and www.glasplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Feltham Rail Station is 6.1 miles; to Slough Rail Station is 6.5 miles; to Bagshot Rail Station is 7.4 miles; to Burnham (Berks) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glasplus Limited is a Private Limited Company. The company registration number is 04179022. Glasplus Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Glasplus Limited is Milton Park Stroude Road Egham Surrey Tw20 9el. . SCUDAMORE, Rebecca is a Secretary of the company. BASS, Robert is a Director of the company. MELLER, David Brian is a Director of the company. Secretary ADIGHIBE, Uloma Nkechi has been resigned. Secretary BASS, Robert has been resigned. Secretary TREHERNE, Victoria Margaret has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Secretary WARNER, Paul Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Peter Hitchen has been resigned. Director BOEKSTEIN, Jeffrey Bernard has been resigned. Director DREW, Rodney Charles Bethell has been resigned. Director LUBNER, Gary has been resigned. Director STANSFIELD, Rodney has been resigned. Director VAN KAN, Thierry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCUDAMORE, Rebecca
Appointed Date: 07 February 2012

Director
BASS, Robert
Appointed Date: 25 January 2007
66 years old

Director
MELLER, David Brian
Appointed Date: 06 May 2004
59 years old

Resigned Directors

Secretary
ADIGHIBE, Uloma Nkechi
Resigned: 29 April 2010
Appointed Date: 16 March 2009

Secretary
BASS, Robert
Resigned: 25 January 2007
Appointed Date: 25 April 2001

Secretary
TREHERNE, Victoria Margaret
Resigned: 28 December 2011
Appointed Date: 08 April 2011

Secretary
VENTURINI, Diane Patricia
Resigned: 19 December 2014
Appointed Date: 29 April 2010

Secretary
VENTURINI, Diane Patricia
Resigned: 16 March 2009
Appointed Date: 25 January 2007

Secretary
WARNER, Paul Thomas
Resigned: 06 May 2004
Appointed Date: 13 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2001
Appointed Date: 14 March 2001

Director
BANKS, Peter Hitchen
Resigned: 13 December 2001
Appointed Date: 18 April 2001
65 years old

Director
BOEKSTEIN, Jeffrey Bernard
Resigned: 31 March 2014
Appointed Date: 25 April 2001
67 years old

Director
DREW, Rodney Charles Bethell
Resigned: 06 May 2004
Appointed Date: 11 September 2001
80 years old

Director
LUBNER, Gary
Resigned: 13 December 2001
Appointed Date: 25 April 2001
67 years old

Director
STANSFIELD, Rodney
Resigned: 06 May 2004
Appointed Date: 13 December 2001
86 years old

Director
VAN KAN, Thierry
Resigned: 06 May 2004
Appointed Date: 13 December 2001
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 2001
Appointed Date: 14 March 2001

GLASPLUS LIMITED Events

10 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2016
Director's details changed for Mr Robert Bass on 15 July 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,611.11

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,611.11

...
... and 104 more events
09 May 2001
Director resigned
09 May 2001
Secretary resigned
03 May 2001
Company name changed glassplus LIMITED\certificate issued on 03/05/01
25 Apr 2001
Company name changed focalprize LIMITED\certificate issued on 25/04/01
14 Mar 2001
Incorporation