HOLDENS GLASS LIMITED
NR ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 5UF
Company number 00363020
Status Active
Incorporation Date 28 August 1940
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Ms Judy Anne Massa as a director on 5 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HOLDENS GLASS LIMITED are www.holdensglass.co.uk, and www.holdens-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and six months. Holdens Glass Limited is a Private Limited Company. The company registration number is 00363020. Holdens Glass Limited has been working since 28 August 1940. The present status of the company is Active. The registered address of Holdens Glass Limited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. BROWN, Julie Ann is a Director of the company. MASSA, Judy Anne is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary ASHCROFT, Jane Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary MARTIN, Terence John has been resigned. Director BAYLEY, Christopher Ronald has been resigned. Director BEVAN, Richard Edward has been resigned. Director DANIELS, Roger Michael has been resigned. Director HARRISON, Robin Forster has been resigned. Director HOME, Colin Stuart has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director MARTIN, Terence John has been resigned. Director MCKENNA, John has been resigned. Director SMITH, Iain Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
BROWN, Julie Ann
Appointed Date: 01 February 2007
57 years old

Director
MASSA, Judy Anne
Appointed Date: 05 October 2016
58 years old

Director
SMITH, Iain Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
ASHCROFT, Jane Elizabeth
Resigned: 15 December 2006
Appointed Date: 29 March 2004

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 15 December 2006

Secretary
LENNON, Sheila Elizabeth
Resigned: 29 March 2004
Appointed Date: 01 April 1993

Secretary
MARTIN, Terence John
Resigned: 01 April 1993

Director
BAYLEY, Christopher Ronald
Resigned: 27 March 2003
Appointed Date: 23 September 1997
73 years old

Director
BEVAN, Richard Edward
Resigned: 23 September 1997
Appointed Date: 27 May 1993
66 years old

Director
DANIELS, Roger Michael
Resigned: 27 May 1993
Appointed Date: 01 April 1993
77 years old

Director
HARRISON, Robin Forster
Resigned: 01 February 2007
Appointed Date: 12 August 2004
76 years old

Director
HOME, Colin Stuart
Resigned: 01 April 1993
88 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 21 August 1995
68 years old

Director
MARTIN, Terence John
Resigned: 01 April 1993
76 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 01 April 1993
78 years old

Director
SMITH, Iain Michael
Resigned: 12 August 2004
Appointed Date: 26 October 2001
53 years old

Persons With Significant Control

Pilkington Distribution Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLDENS GLASS LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
06 Oct 2016
Appointment of Ms Judy Anne Massa as a director on 5 October 2016
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1.0005

21 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 109 more events
04 Mar 1988
Registered office changed on 04/03/88 from: post and mail house colmore circus birmingham 4

13 Jan 1988
Return made up to 05/08/87; full list of members

13 Nov 1987
Accounts for a medium company made up to 31 December 1986

15 Jan 1987
Accounts for a medium company made up to 31 December 1985

15 Jan 1987
Return made up to 27/11/86; full list of members

HOLDENS GLASS LIMITED Charges

25 July 1980
Legal charge
Delivered: 14 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold units 7-10 & 9 cheapside industrial estate lombard…