GLASSEX LIMITED

Hellopages » Greater London » Tower Hamlets » E14 0LE

Company number 01549111
Status Active
Incorporation Date 6 March 1981
Company Type Private Limited Company
Address AILSA STREET, LONDON, E14 0LE
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 80 ; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 80 . The most likely internet sites of GLASSEX LIMITED are www.glassex.co.uk, and www.glassex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Glassex Limited is a Private Limited Company. The company registration number is 01549111. Glassex Limited has been working since 06 March 1981. The present status of the company is Active. The registered address of Glassex Limited is Ailsa Street London E14 0le. . WALSH, Martin is a Secretary of the company. GIBBONS, Adrian Matthew is a Director of the company. GIBBONS, Alfred Arthur is a Director of the company. Secretary GIBBONS, Myra has been resigned. Director GIBBONS, Myra has been resigned. Director HATHERLY, Ian Douglas has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WALSH, Martin
Appointed Date: 30 November 2013

Director

Director

Resigned Directors

Secretary
GIBBONS, Myra
Resigned: 30 November 2013

Director
GIBBONS, Myra
Resigned: 29 September 1994
Appointed Date: 27 September 1994
89 years old

Director
HATHERLY, Ian Douglas
Resigned: 13 August 2010
Appointed Date: 01 October 1998
71 years old

GLASSEX LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80

20 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 80

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 82 more events
21 Jun 1988
Return made up to 28/04/88; full list of members

13 Apr 1988
New director appointed

25 Mar 1988
Declaration of satisfaction of mortgage/charge

01 Dec 1987
Accounts for a small company made up to 31 July 1986

01 Dec 1987
Return made up to 31/12/86; full list of members

GLASSEX LIMITED Charges

12 September 2007
Fixed charge over chattels
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets toether with any and all assets. See the…
5 September 1990
Legal charge
Delivered: 19 September 1990
Status: Satisfied on 3 February 1999
Persons entitled: Midland Bank PLC
Description: F/Hold land at ailsa street london E14 0LB.
20 August 1990
Fixed and floating charge
Delivered: 24 August 1990
Status: Satisfied on 12 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over:- undertaking and all property…
3 August 1981
Debenture
Delivered: 11 August 1981
Status: Satisfied
Persons entitled: Midland Bank Trust Company Limited
Description: Fixed & floating charge over undertaking and all property…