GLASSDON LIMITED
BELFAST


Company number NI039511
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address BT1 6FD, C/O ELLIOTT DUFFY GARRETT, SOLICITORS ROYSTON HOUSE,, 34 UPPER QUEEN STREET,, BELFAST, NORTHERN IRELAND, BT1 6FD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 25 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of GLASSDON LIMITED are www.glassdon.co.uk, and www.glassdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Glassdon Limited is a Private Limited Company. The company registration number is NI039511. Glassdon Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Glassdon Limited is Bt1 6fd C O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast Northern Ireland Bt1 6fd. . HOLBURN, Susan is a Secretary of the company. LUSHER, David Andrew is a Director of the company. WALSH, Alan is a Director of the company. Secretary DONNELLY, Francis Patrick has been resigned. Director DONNELLY, Desmond has been resigned. Director DONNELLY, Francis Patrick has been resigned. Director LONG, Michael has been resigned. Director LYNCH, Philip has been resigned. Director MCDONALD, Fintan has been resigned. Director MURDOCH, Paul Raymond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOLBURN, Susan
Appointed Date: 01 May 2008

Director
LUSHER, David Andrew
Appointed Date: 31 December 2015
59 years old

Director
WALSH, Alan
Appointed Date: 02 February 2010
48 years old

Resigned Directors

Secretary
DONNELLY, Francis Patrick
Resigned: 01 May 2008
Appointed Date: 25 October 2000

Director
DONNELLY, Desmond
Resigned: 01 May 2008
Appointed Date: 25 October 2000
59 years old

Director
DONNELLY, Francis Patrick
Resigned: 01 May 2008
Appointed Date: 25 October 2000
61 years old

Director
LONG, Michael
Resigned: 14 March 2011
Appointed Date: 16 June 2006
76 years old

Director
LYNCH, Philip
Resigned: 02 February 2010
Appointed Date: 22 June 2006
79 years old

Director
MCDONALD, Fintan
Resigned: 07 February 2013
Appointed Date: 14 March 2011
63 years old

Director
MURDOCH, Paul Raymond
Resigned: 31 December 2015
Appointed Date: 07 February 2013
59 years old

Persons With Significant Control

Protech Performance Plastics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLASSDON LIMITED Events

02 Nov 2016
Total exemption full accounts made up to 31 December 2015
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
25 May 2016
Satisfaction of charge 2 in full
07 Jan 2016
Appointment of Mr David Andrew Lusher as a director on 31 December 2015
07 Jan 2016
Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
...
... and 57 more events
26 Feb 2003
25/10/01 annual return shuttle
25 Oct 2000
Memorandum
25 Oct 2000
Decln complnce reg new co
25 Oct 2000
Articles
25 Oct 2000
Pars re dirs/sit reg off

GLASSDON LIMITED Charges

22 January 2014
Charge code NI03 9511 0007
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As "Security Trustee")
Description: Mortgaged property. All that and those lands comprised in…
27 June 2012
Supplemental deed
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those lands comprised in folio LY7537L. See…
19 April 2012
Supplemental deed
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgaged property being the lands comprised in folio…
15 June 2011
Composite debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Composite debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Deed of admission
Delivered: 9 July 2010
Status: Satisfied on 25 May 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The land and premises situate at creagh business park…
2 April 2004
Mortgage or charge
Delivered: 15 April 2004
Status: Satisfied on 26 August 2011
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking all monies. The companys property at…