GLASSWELL & LAST LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » IP32 7AB
Company number 01279266
Status Active
Incorporation Date 29 September 1976
Company Type Private Limited Company
Address 28 EASTERN WAY, BURY-ST-EDMUNDS, SUFFOLK, IP32 7AB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 180 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GLASSWELL & LAST LIMITED are www.glasswelllast.co.uk, and www.glasswell-last.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Thurston Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glasswell Last Limited is a Private Limited Company. The company registration number is 01279266. Glasswell Last Limited has been working since 29 September 1976. The present status of the company is Active. The registered address of Glasswell Last Limited is 28 Eastern Way Bury St Edmunds Suffolk Ip32 7ab. . MOODY, Jennifer Anne is a Secretary of the company. BIRD, Ian John is a Director of the company. GLASSWELL, Stanley Thomas Paul is a Director of the company. HUDSON, Philip John is a Director of the company. MOODY, Jennifer Anne is a Director of the company. Director GLASSWELL, Diane Valerie has been resigned. Director GLASSWELL, Diane Valerie has been resigned. Director GLASSWELL, Stanley Thomas Paul has been resigned. Director GLASSWELL, Stephen Paul has been resigned. The company operates in "Electrical installation".


Current Directors


Director
BIRD, Ian John
Appointed Date: 16 December 1994
72 years old

Director
GLASSWELL, Stanley Thomas Paul
Appointed Date: 01 June 2011
91 years old

Director
HUDSON, Philip John
Appointed Date: 28 April 2014
59 years old

Director
MOODY, Jennifer Anne
Appointed Date: 16 December 1994
60 years old

Resigned Directors

Director
GLASSWELL, Diane Valerie
Resigned: 07 September 2012
Appointed Date: 01 June 2011
84 years old

Director
GLASSWELL, Diane Valerie
Resigned: 11 February 2000
Appointed Date: 01 June 1995
83 years old

Director
GLASSWELL, Stanley Thomas Paul
Resigned: 11 February 2000
91 years old

Director
GLASSWELL, Stephen Paul
Resigned: 05 January 2010
Appointed Date: 16 December 1994
64 years old

GLASSWELL & LAST LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
27 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 180

24 Dec 2015
Total exemption small company accounts made up to 30 September 2015
24 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 180

17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 93 more events
06 Nov 1986
Return made up to 14/05/86; full list of members

13 Oct 1986
Full accounts made up to 30 September 1985

20 May 1986
Full accounts made up to 30 September 1984

20 May 1986
Return made up to 14/11/85; full list of members

29 Sep 1976
Certificate of incorporation

GLASSWELL & LAST LIMITED Charges

2 August 1993
Mortgage debenture
Delivered: 6 August 1993
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 1992
Fixed and floating charge
Delivered: 24 March 1992
Status: Satisfied on 2 December 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over and goodwill, bookdebts and…