GLASSCARE LTD
EGHAM

Hellopages » Surrey » Runnymede » TW20 9EL

Company number 03749924
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address MILTON PARK, STROUDE ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 550,200 ; Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD to Milton Park Stroude Road Egham Surrey TW20 9EL on 8 October 2015. The most likely internet sites of GLASSCARE LTD are www.glasscare.co.uk, and www.glasscare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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.Glasscare Ltd is a Private Limited Company. The company registration number is 03749924. Glasscare Ltd has been working since 09 April 1999. The present status of the company is Active. The registered address of Glasscare Ltd is Milton Park Stroude Road Egham Surrey United Kingdom Tw20 9el. . SCUDMORE, Rebecca is a Secretary of the company. MELLER, David Brian is a Director of the company. NYE, Liam is a Director of the company. Secretary ADIGHIBE, Uloma Nkechi has been resigned. Secretary DAWSON, Stephen has been resigned. Secretary HALES, Peter John has been resigned. Secretary NYE, Liam has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED 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 ATHERTON, Neil Gordon has been resigned. Director BOEKSTEIN, Jeffrey Bernard has been resigned. Director BUTTON, Alan George has been resigned. Director DAWSON, Stephen has been resigned. Director DOGGETT, Nigel Jeremy has been resigned. Director HALES, Peter John has been resigned. Director NYE, Liam has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCUDMORE, Rebecca
Appointed Date: 11 April 2011

Director
MELLER, David Brian
Appointed Date: 24 April 2014
59 years old

Director
NYE, Liam
Appointed Date: 04 August 2008
54 years old

Resigned Directors

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

Secretary
DAWSON, Stephen
Resigned: 09 March 2001
Appointed Date: 11 October 2000

Secretary
HALES, Peter John
Resigned: 11 October 2000
Appointed Date: 01 June 1999

Secretary
NYE, Liam
Resigned: 31 January 2006
Appointed Date: 09 March 2001

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

Secretary
TARN, Elizabeth Jill
Resigned: 02 January 2007
Appointed Date: 31 January 2006

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

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

Director
ATHERTON, Neil Gordon
Resigned: 04 August 2008
Appointed Date: 31 January 2006
60 years old

Director
BOEKSTEIN, Jeffrey Bernard
Resigned: 31 March 2014
Appointed Date: 04 August 2008
67 years old

Director
BUTTON, Alan George
Resigned: 01 June 2000
Appointed Date: 01 June 1999
84 years old

Director
DAWSON, Stephen
Resigned: 31 January 2006
Appointed Date: 11 October 2000
61 years old

Director
DOGGETT, Nigel Jeremy
Resigned: 04 August 2008
Appointed Date: 31 January 2006
60 years old

Director
HALES, Peter John
Resigned: 11 October 2000
Appointed Date: 01 June 1999
82 years old

Director
NYE, Liam
Resigned: 31 January 2006
Appointed Date: 01 June 2000
54 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

GLASSCARE LTD Events

12 Oct 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 550,200

08 Oct 2015
Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD to Milton Park Stroude Road Egham Surrey TW20 9EL on 8 October 2015
16 Sep 2015
Full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 550,200

...
... and 86 more events
12 Jul 1999
New director appointed
12 Jul 1999
Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100
23 Apr 1999
Secretary resigned
23 Apr 1999
Director resigned
09 Apr 1999
Incorporation