HOURGLASS SEAL LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3RQ

Company number 02651021
Status Active
Incorporation Date 3 October 1991
Company Type Private Limited Company
Address CUSTOMADE UK LIMITED, OLDEND HALL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 026510210007, created on 15 February 2017; Appointment of Ms Dawn Allison Rogers as a secretary on 15 February 2017. The most likely internet sites of HOURGLASS SEAL LIMITED are www.hourglassseal.co.uk, and www.hourglass-seal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Stroud (Glos) Rail Station is 3.2 miles; to Cam & Dursley Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hourglass Seal Limited is a Private Limited Company. The company registration number is 02651021. Hourglass Seal Limited has been working since 03 October 1991. The present status of the company is Active. The registered address of Hourglass Seal Limited is Customade Uk Limited Oldend Hall Stonehouse Gloucestershire Gl10 3rq. . ROGERS, Dawn Allison is a Secretary of the company. GILLETT, Lance Dominic is a Director of the company. LIGHTOWLERS, John is a Director of the company. Secretary AVERISS, Kevin Saunders has been resigned. Secretary LIGHTOWLERS, John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, John William has been resigned. Director AVERISS, Kevin Saunders has been resigned. Director BEIM, Dusan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GIBBONS, Nicholas James has been resigned. Director MASON, David Maurice has been resigned. Director RUSHWORTH, Peter John has been resigned. Director THOMAS, Gareth David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROGERS, Dawn Allison
Appointed Date: 15 February 2017

Director
GILLETT, Lance Dominic
Appointed Date: 15 February 2017
58 years old

Director
LIGHTOWLERS, John
Appointed Date: 12 October 2007
57 years old

Resigned Directors

Secretary
AVERISS, Kevin Saunders
Resigned: 12 October 2007
Appointed Date: 03 October 1991

Secretary
LIGHTOWLERS, John
Resigned: 15 February 2017
Appointed Date: 12 October 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 October 1991
Appointed Date: 03 October 1991

Director
ADAMS, John William
Resigned: 15 February 2017
Appointed Date: 12 October 2007
58 years old

Director
AVERISS, Kevin Saunders
Resigned: 12 October 2007
Appointed Date: 03 October 1991
66 years old

Director
BEIM, Dusan
Resigned: 29 February 2016
Appointed Date: 12 October 2007
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 October 1991
Appointed Date: 03 October 1991
35 years old

Director
GIBBONS, Nicholas James
Resigned: 15 February 2017
Appointed Date: 12 October 2007
52 years old

Director
MASON, David Maurice
Resigned: 29 February 2016
Appointed Date: 12 October 2007
73 years old

Director
RUSHWORTH, Peter John
Resigned: 12 October 2007
Appointed Date: 03 October 1991
66 years old

Director
THOMAS, Gareth David
Resigned: 15 February 2017
Appointed Date: 29 February 2016
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 October 1991
Appointed Date: 03 October 1991

Persons With Significant Control

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

HOURGLASS SEAL LIMITED Events

06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Registration of charge 026510210007, created on 15 February 2017
20 Feb 2017
Appointment of Ms Dawn Allison Rogers as a secretary on 15 February 2017
20 Feb 2017
Termination of appointment of John Lightowlers as a secretary on 15 February 2017
20 Feb 2017
Termination of appointment of Gareth David Thomas as a director on 15 February 2017
...
... and 83 more events
18 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1991
Registered office changed on 18/10/91 from: 110 whitchurch road, cardiff, CF4 3LY

18 Oct 1991
Registered office changed on 18/10/91 from: 110 whitchurch road cardiff CF4 3LY

03 Oct 1991
Incorporation

03 Oct 1991
Incorporation

HOURGLASS SEAL LIMITED Charges

15 February 2017
Charge code 0265 1021 0007
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Midcap Financial (Ireland) Limited as Security Agent
Description: Contains fixed charge…
15 February 2017
Charge code 0265 1021 0006
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: John Lightowlers
Description: Contains fixed charge…
15 February 2017
Charge code 0265 1021 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Cairngorm Capital Partners LLP
Description: Contains fixed charge…
3 March 2016
Charge code 0265 1021 0004
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 March 2016
Charge code 0265 1021 0003
Delivered: 1 March 2016
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
8 October 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2007
Chattel mortgage
Delivered: 18 May 2007
Status: Satisfied on 3 February 2017
Persons entitled: Hourglass Seal LTD R.B.S Acting by Its Managing Trustees
Description: The helga cutting table formline 3326 fac machine no.5116.