A.J.GLASSFIBRE LIMITED
WAKEFIELD ISSUENOW LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7BJ

Company number 03755671
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address 8 NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Cancellation of shares. Statement of capital on 31 January 2017 GBP 150 ; Purchase of own shares.; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of A.J.GLASSFIBRE LIMITED are www.ajglassfibre.co.uk, and www.a-j-glassfibre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. A J Glassfibre Limited is a Private Limited Company. The company registration number is 03755671. A J Glassfibre Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of A J Glassfibre Limited is 8 Navigation Court Calder Park Wakefield West Yorkshire Wf2 7bj. . MALLINSON, Andrew John is a Secretary of the company. MALLINSON, Andrew John is a Director of the company. MALLINSON, Hazel Kathryn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director IRVING, Carol has been resigned. Director IRVING, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MALLINSON, Andrew John
Appointed Date: 28 June 1999

Director
MALLINSON, Andrew John
Appointed Date: 28 June 1999
67 years old

Director
MALLINSON, Hazel Kathryn
Appointed Date: 19 November 2007
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1999
Appointed Date: 21 April 1999

Director
IRVING, Carol
Resigned: 04 November 2014
Appointed Date: 19 November 2007
74 years old

Director
IRVING, John
Resigned: 04 November 2014
Appointed Date: 28 June 1999
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 1999
Appointed Date: 21 April 1999

Persons With Significant Control

Mr Andrew John Mallinson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Irving
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Kathryn Mallinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.J.GLASSFIBRE LIMITED Events

23 Mar 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 150

23 Mar 2017
Purchase of own shares.
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 155

19 Dec 2016
Purchase of own shares.
...
... and 80 more events
14 Jul 1999
New director appointed
14 Jul 1999
Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
13 Jul 1999
Memorandum and Articles of Association
29 Jun 1999
Company name changed issuenow LIMITED\certificate issued on 29/06/99
21 Apr 1999
Incorporation

A.J.GLASSFIBRE LIMITED Charges

26 April 2011
Legal assignment
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 June 2008
Floating charge (all assets)
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 April 2008
Legal mortgage
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Carwood road industrial estate glasshoughton with the…
2 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 1999
All assets debenture
Delivered: 24 July 1999
Status: Satisfied on 10 April 2010
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Mortgage
Delivered: 16 July 1999
Status: Satisfied on 23 May 2008
Persons entitled: M.I.M.Glassfibre Products Limited
Description: By way of legal mortgage the equipment as listed together…