SILENT GLISS LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2PT

Company number 00532505
Status Active
Incorporation Date 26 April 1954
Company Type Private Limited Company
Address PYRAMID BUSINESS PARK, POORHOLE LANE, BROADSTAIRS, KENT, CT10 2PT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 855,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of SILENT GLISS LIMITED are www.silentgliss.co.uk, and www.silent-gliss.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. The distance to to Dumpton Park Rail Station is 1.6 miles; to Birchington-on-Sea Rail Station is 4.4 miles; to Sandwich Rail Station is 6.8 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silent Gliss Limited is a Private Limited Company. The company registration number is 00532505. Silent Gliss Limited has been working since 26 April 1954. The present status of the company is Active. The registered address of Silent Gliss Limited is Pyramid Business Park Poorhole Lane Broadstairs Kent Ct10 2pt. . BRATSCHI, Bernhard Alexander is a Director of the company. BUTLER, Guy is a Director of the company. MÖCKLI, Sara-Ida is a Director of the company. Secretary LASLETT, James Stewart has been resigned. Secretary POPE, Bernard John has been resigned. Secretary WHARTON, Raymond has been resigned. Director BRATSCHI, Konrad has been resigned. Director DETHOMAS, Emilio has been resigned. Director GAGE, Hugh has been resigned. Director HELLSTERN, Benedikt Alfred has been resigned. Director LASLETT, James Stewart has been resigned. Director MINDER, Carlo has been resigned. Director WHARTON, Raymond has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BRATSCHI, Bernhard Alexander
Appointed Date: 07 April 2006
60 years old

Director
BUTLER, Guy
Appointed Date: 03 November 2014
61 years old

Director
MÖCKLI, Sara-Ida
Appointed Date: 31 December 2010
57 years old

Resigned Directors

Secretary
LASLETT, James Stewart
Resigned: 31 August 2010

Secretary
POPE, Bernard John
Resigned: 18 November 2014
Appointed Date: 01 September 2010

Secretary
WHARTON, Raymond
Resigned: 25 April 1991

Director
BRATSCHI, Konrad
Resigned: 07 April 2006
86 years old

Director
DETHOMAS, Emilio
Resigned: 31 December 2010
Appointed Date: 23 March 2009
57 years old

Director
GAGE, Hugh
Resigned: 03 November 2014
Appointed Date: 01 January 1993
77 years old

Director
HELLSTERN, Benedikt Alfred
Resigned: 23 March 2009
Appointed Date: 07 April 2006
61 years old

Director
LASLETT, James Stewart
Resigned: 31 August 2010
Appointed Date: 01 May 2000
66 years old

Director
MINDER, Carlo
Resigned: 07 April 2006
98 years old

Director
WHARTON, Raymond
Resigned: 13 December 2006
81 years old

SILENT GLISS LIMITED Events

28 Sep 2016
Group of companies' accounts made up to 31 December 2015
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 855,000

04 Oct 2015
Group of companies' accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 855,000

26 Mar 2015
Termination of appointment of Hugh Gage as a director on 3 November 2014
...
... and 112 more events
07 Dec 1987
Accounts for a medium company made up to 30 April 1987

07 Dec 1987
Return made up to 26/11/87; full list of members

21 Jan 1987
Accounts for a medium company made up to 30 April 1986

21 Jan 1987
Return made up to 01/10/86; full list of members

26 Apr 1954
Incorporation

SILENT GLISS LIMITED Charges

8 February 2006
Debenture
Delivered: 15 February 2006
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land to the north east side of poorhole lane broadstairs…
23 June 1989
Legal mortgage
Delivered: 12 July 1989
Status: Satisfied on 31 July 2009
Persons entitled: National Westminster Bank PLC
Description: 5 star lane margate kent title no K184014 and/or the…
18 July 1978
Legal mortgage
Delivered: 21 July 1978
Status: Satisfied on 31 July 2009
Persons entitled: National Westminster Bank LTD
Description: L/Hold property known as land & factory premises at star…