GLACIER ENGINEERING SERVICES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 03970978
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GLACIER ENGINEERING SERVICES LIMITED are www.glacierengineeringservices.co.uk, and www.glacier-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glacier Engineering Services Limited is a Private Limited Company. The company registration number is 03970978. Glacier Engineering Services Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Glacier Engineering Services Limited is Stag Gates House 63 64 The Avenue Southampton Hampshire So17 1xs. . KEEFE, Helen Jane is a Secretary of the company. KEEFE, Albert Edward is a Director of the company. KEEFE, Helen Jane is a Director of the company. KEEFE, John Henry James is a Director of the company. SMITH, Andrew Jon is a Director of the company. Secretary JOHNSTON, John Edwin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARNOLD, Arthur Ernest has been resigned. Director JOHNSTON, John Edwin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KEEFE, Helen Jane
Appointed Date: 30 September 2005

Director
KEEFE, Albert Edward
Appointed Date: 12 April 2000
77 years old

Director
KEEFE, Helen Jane
Appointed Date: 06 April 2010
75 years old

Director
KEEFE, John Henry James
Appointed Date: 01 June 2004
52 years old

Director
SMITH, Andrew Jon
Appointed Date: 02 April 2014
57 years old

Resigned Directors

Secretary
JOHNSTON, John Edwin
Resigned: 30 September 2005
Appointed Date: 12 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Director
ARNOLD, Arthur Ernest
Resigned: 12 December 2003
Appointed Date: 12 April 2000
86 years old

Director
JOHNSTON, John Edwin
Resigned: 03 February 2006
Appointed Date: 12 April 2000
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

GLACIER ENGINEERING SERVICES LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
28 Apr 2000
Secretary resigned
28 Apr 2000
Registered office changed on 28/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Apr 2000
New director appointed
28 Apr 2000
New secretary appointed;new director appointed
12 Apr 2000
Incorporation

GLACIER ENGINEERING SERVICES LIMITED Charges

18 August 2011
All assets debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…