GLASS MEDIC LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9EL

Company number 02330763
Status Active
Incorporation Date 22 December 1988
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 thirty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Robert Bass on 15 July 2016. The most likely internet sites of GLASS MEDIC LIMITED are www.glassmedic.co.uk, and www.glass-medic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine 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.Glass Medic Limited is a Private Limited Company. The company registration number is 02330763. Glass Medic Limited has been working since 22 December 1988. The present status of the company is Active. The registered address of Glass Medic 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 BASS, Robert has been resigned. Secretary MORGAN, Tina Jane has been resigned. Secretary TARN, Elizabeth Jill has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Director JONES, Adrian Ford has been resigned. Director LUBNER, Gary has been resigned. Director MASON, John Edward has been resigned. Director MATCHETT, Alan David has been resigned. Director SHAKINOVSKY, Manfred Louis has been resigned. Director ZIMMERMAN, Maurice Russel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCUDAMORE, Rebecca
Appointed Date: 08 April 2011

Director
BASS, Robert
Appointed Date: 31 March 2000
66 years old

Director
MELLER, David Brian
Appointed Date: 18 February 2004
59 years old

Resigned Directors

Secretary
ADIGHIBE, Uloma Nkechi
Resigned: 01 June 2010
Appointed Date: 16 March 2009

Secretary
BASS, Robert
Resigned: 15 August 2003
Appointed Date: 01 February 2003

Secretary
BASS, Robert
Resigned: 23 April 1998

Secretary
MORGAN, Tina Jane
Resigned: 01 February 2003
Appointed Date: 23 April 1998

Secretary
TARN, Elizabeth Jill
Resigned: 02 January 2007
Appointed Date: 15 August 2003

Secretary
VENTURINI, Diane Patricia
Resigned: 19 December 2014
Appointed Date: 01 June 2010

Secretary
VENTURINI, Diane Patricia
Resigned: 16 March 2009
Appointed Date: 02 January 2007

Director
JONES, Adrian Ford
Resigned: 14 April 2000
71 years old

Director
LUBNER, Gary
Resigned: 03 March 1995
66 years old

Director
MASON, John Edward
Resigned: 14 April 2000
79 years old

Director
MATCHETT, Alan David
Resigned: 30 September 1996
Appointed Date: 03 March 1995
77 years old

Director
SHAKINOVSKY, Manfred Louis
Resigned: 18 February 2004
Appointed Date: 01 July 1994
81 years old

Director
ZIMMERMAN, Maurice Russel
Resigned: 31 December 2010
Appointed Date: 03 March 1995
64 years old

Persons With Significant Control

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

GLASS MEDIC LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
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
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 120 more events
29 Jan 1990
Director resigned;new director appointed

29 Jan 1990
Registered office changed on 29/01/90 from: 66A hampstead road, watford, herts, WD1 3ER

28 Feb 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1988
Incorporation