DARTINGTON CRYSTAL (TORRINGTON) LIMITED
TORRINGTON

Hellopages » Devon » Torridge » EX38 7AN

Company number 05760193
Status Active
Incorporation Date 28 March 2006
Company Type Private Limited Company
Address DARTINGTON CRYSTAL TOWN PARK, SCHOOL LANE, TORRINGTON, DEVON, EX38 7AN
Home Country United Kingdom
Nature of Business 23130 - Manufacture of hollow glass
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of DARTINGTON CRYSTAL (TORRINGTON) LIMITED are www.dartingtoncrystaltorrington.co.uk, and www.dartington-crystal-torrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Barnstaple Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dartington Crystal Torrington Limited is a Private Limited Company. The company registration number is 05760193. Dartington Crystal Torrington Limited has been working since 28 March 2006. The present status of the company is Active. The registered address of Dartington Crystal Torrington Limited is Dartington Crystal Town Park School Lane Torrington Devon Ex38 7an. . RAMSAY, Alan is a Secretary of the company. CULLEN, Paul David is a Director of the company. HALLIDAY, Richard is a Director of the company. HAMMOND, John Harris is a Director of the company. HUGHES, Neil is a Director of the company. RAMSAY, Alan Beaton is a Director of the company. Secretary BURRIDGE, Helen Barbara has been resigned. Secretary HILL, Philip Weeden has been resigned. Secretary MARVIN, Nicholas Clive has been resigned. Secretary PERSENT, Jonathan Abraham James has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director HILL, Philip Weeden has been resigned. Director IANNETTA, Alfred has been resigned. Director KINDRED, Robert Paul has been resigned. Director MARVIN, Nicholas Clive has been resigned. Director MASSON, Keith has been resigned. Director MASSON, Keith has been resigned. Director MORRIS, John has been resigned. Director PERSENT, Jonathan Abraham James has been resigned. The company operates in "Manufacture of hollow glass".


Current Directors

Secretary
RAMSAY, Alan
Appointed Date: 01 January 2015

Director
CULLEN, Paul David
Appointed Date: 22 June 2006
73 years old

Director
HALLIDAY, Richard
Appointed Date: 28 March 2006
63 years old

Director
HAMMOND, John Harris
Appointed Date: 28 March 2006
75 years old

Director
HUGHES, Neil
Appointed Date: 22 August 2006
57 years old

Director
RAMSAY, Alan Beaton
Appointed Date: 01 January 2015
59 years old

Resigned Directors

Secretary
BURRIDGE, Helen Barbara
Resigned: 25 January 2010
Appointed Date: 08 May 2007

Secretary
HILL, Philip Weeden
Resigned: 31 July 2014
Appointed Date: 25 January 2010

Secretary
MARVIN, Nicholas Clive
Resigned: 30 April 2007
Appointed Date: 22 June 2006

Secretary
PERSENT, Jonathan Abraham James
Resigned: 15 July 2008
Appointed Date: 21 February 2008

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 22 June 2006
Appointed Date: 28 March 2006

Director
HILL, Philip Weeden
Resigned: 31 July 2014
Appointed Date: 28 September 2009
62 years old

Director
IANNETTA, Alfred
Resigned: 02 October 2008
Appointed Date: 28 March 2006
64 years old

Director
KINDRED, Robert Paul
Resigned: 27 March 2015
Appointed Date: 01 October 2010
62 years old

Director
MARVIN, Nicholas Clive
Resigned: 30 April 2007
Appointed Date: 22 June 2006
65 years old

Director
MASSON, Keith
Resigned: 23 April 2009
Appointed Date: 23 October 2008
63 years old

Director
MASSON, Keith
Resigned: 26 January 2007
Appointed Date: 28 April 2006
63 years old

Director
MORRIS, John
Resigned: 18 April 2008
Appointed Date: 28 March 2006
80 years old

Director
PERSENT, Jonathan Abraham James
Resigned: 15 July 2008
Appointed Date: 21 February 2008
68 years old

Persons With Significant Control

Mr John Harris Hammond
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DARTINGTON CRYSTAL (TORRINGTON) LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
17 Mar 2017
Satisfaction of charge 6 in full
17 Mar 2017
Satisfaction of charge 5 in full
17 Mar 2017
Satisfaction of charge 1 in full
17 Mar 2017
Satisfaction of charge 2 in full
...
... and 81 more events
11 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

09 May 2006
Particulars of mortgage/charge
03 May 2006
Particulars of mortgage/charge
03 May 2006
Particulars of mortgage/charge
28 Mar 2006
Incorporation

DARTINGTON CRYSTAL (TORRINGTON) LIMITED Charges

28 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 17 March 2017
Persons entitled: South West Investment Group (Capital) Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
Rent deposit deed
Delivered: 11 April 2009
Status: Satisfied on 17 March 2017
Persons entitled: Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited
Description: £3,214.25 see image for full details.
19 June 2008
Debenture
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: John Hammond
Description: Lease of factory premises retail shop and distribution and…
28 April 2006
Debenture
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied on 17 March 2017
Persons entitled: Finance South West Business Loan Fund Limited Partnership
Description: All f/h and l/h property including the land with all…
28 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied on 17 March 2017
Persons entitled: Finance South West Growth Fund
Description: Fixed and floating charges over the undertaking and all…