GLASS'S HOLDINGS LIMITED
LONDON WATCHBAY LIMITED

Hellopages » Greater London » Westminster » WC2R 0AP

Company number 03594983
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address 5TH FLOOR WELLINGTON HOUSE, 125 STRAND, LONDON, ENGLAND, WC2R 0AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Satisfaction of charge 035949830007 in full; Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017; Statement by Directors. The most likely internet sites of GLASS'S HOLDINGS LIMITED are www.glasssholdings.co.uk, and www.glass-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glass S Holdings Limited is a Private Limited Company. The company registration number is 03594983. Glass S Holdings Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Glass S Holdings Limited is 5th Floor Wellington House 125 Strand London England Wc2r 0ap. . HARWOOD, Andrew Michael is a Director of the company. Secretary EHLERS, Linda Louise has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary VANN, Kathryn Michelle has been resigned. Secretary WILES, Stephanie Josephine has been resigned. Secretary WILES, Stephanie Josephine has been resigned. Secretary WILES, Stephanie Josephine has been resigned. Director BALL, Helen Elizabeth has been resigned. Director BLANKS, Dan H has been resigned. Director CARROLL, Andrew Hugh David has been resigned. Director FURST, Jack has been resigned. Director GASKELL, Kevin Derek has been resigned. Director HAYS, Mark William has been resigned. Director JENKINS, Trevor Arthur has been resigned. Director JENKINS, Trevor Arthur has been resigned. Director JENKINS, Trevor Arthur has been resigned. Director KREBS, Hans Tilman has been resigned. Director LEA, Lyndon has been resigned. Director MACLEOD, Alastair Douglas Gordon has been resigned. Director MUSE, John Rockwell has been resigned. Director OLIPHANT, Malcolm Robin has been resigned. Director STAATS, Glenn has been resigned. Director STEWART, Martin David has been resigned. Director TEMPLEMAN, Daniel John Felix has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VON STAUFFENBERG, Philippe Graf has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARWOOD, Andrew Michael
Appointed Date: 18 October 2013
62 years old

Resigned Directors

Secretary
EHLERS, Linda Louise
Resigned: 01 July 2002
Appointed Date: 27 August 1998

Nominee Secretary
THOMAS, Howard
Resigned: 27 August 1998
Appointed Date: 08 July 1998

Secretary
VANN, Kathryn Michelle
Resigned: 07 December 2007
Appointed Date: 21 December 2006

Secretary
WILES, Stephanie Josephine
Resigned: 31 December 2013
Appointed Date: 07 December 2007

Secretary
WILES, Stephanie Josephine
Resigned: 01 July 2002
Appointed Date: 01 July 2002

Secretary
WILES, Stephanie Josephine
Resigned: 21 December 2006
Appointed Date: 01 July 2002

Director
BALL, Helen Elizabeth
Resigned: 09 November 2007
Appointed Date: 24 July 2002
58 years old

Director
BLANKS, Dan H
Resigned: 30 May 2003
Appointed Date: 01 December 1999
79 years old

Director
CARROLL, Andrew Hugh David
Resigned: 08 November 2011
Appointed Date: 05 September 2011
60 years old

Director
FURST, Jack
Resigned: 01 December 1999
Appointed Date: 11 December 1998
66 years old

Director
GASKELL, Kevin Derek
Resigned: 02 March 2009
Appointed Date: 30 June 2003
66 years old

Director
HAYS, Mark William
Resigned: 25 February 2011
Appointed Date: 08 November 2007
54 years old

Director
JENKINS, Trevor Arthur
Resigned: 14 October 2013
Appointed Date: 04 March 2011
66 years old

Director
JENKINS, Trevor Arthur
Resigned: 04 March 2011
Appointed Date: 04 March 2011
66 years old

Director
JENKINS, Trevor Arthur
Resigned: 04 March 2011
Appointed Date: 04 March 2011
66 years old

Director
KREBS, Hans Tilman
Resigned: 28 October 2010
Appointed Date: 26 February 2009
60 years old

Director
LEA, Lyndon
Resigned: 11 June 2003
Appointed Date: 03 August 1998
56 years old

Director
MACLEOD, Alastair Douglas Gordon
Resigned: 09 June 2011
Appointed Date: 26 June 2008
59 years old

Director
MUSE, John Rockwell
Resigned: 30 May 2003
Appointed Date: 27 August 1998
74 years old

Director
OLIPHANT, Malcolm Robin
Resigned: 30 September 2000
Appointed Date: 27 August 1998
79 years old

Director
STAATS, Glenn
Resigned: 30 June 2003
Appointed Date: 11 December 1998
81 years old

Director
STEWART, Martin David
Resigned: 30 January 2015
Appointed Date: 01 December 2011
61 years old

Director
TEMPLEMAN, Daniel John Felix
Resigned: 26 June 2008
Appointed Date: 30 June 2003
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 August 1998
Appointed Date: 08 July 1998
63 years old

Director
VON STAUFFENBERG, Philippe Graf
Resigned: 06 June 2003
Appointed Date: 31 July 2000
61 years old

Persons With Significant Control

Mr Ramez Farid Sousou
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Neal Moszkowski
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

GLASS'S HOLDINGS LIMITED Events

11 Mar 2017
Satisfaction of charge 035949830007 in full
17 Feb 2017
Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017
07 Dec 2016
Statement by Directors
07 Dec 2016
Solvency Statement dated 07/12/16
07 Dec 2016
Statement of capital on 7 December 2016
  • GBP 0.99

...
... and 140 more events
03 Sep 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

20 Aug 1998
New director appointed
17 Aug 1998
Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY
17 Aug 1998
Director resigned
08 Jul 1998
Incorporation

GLASS'S HOLDINGS LIMITED Charges

3 December 2015
Charge code 0359 4983 0007
Delivered: 10 December 2015
Status: Satisfied on 11 March 2017
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
14 November 2012
Security agreement
Delivered: 20 November 2012
Status: Satisfied on 15 January 2016
Persons entitled: Global Loan Services Nominess Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2006
Fixed and floating security document
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Benefit of Thesecured Parties
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Composite debenture
Delivered: 23 December 2004
Status: Satisfied on 6 February 2010
Persons entitled: Bnp Paribas,Aci : CHCO1B1, France, the Security Trustee
Description: Fixed and floating charges over the undertaking and all…
9 October 1998
Debenture
Delivered: 22 October 1998
Status: Satisfied on 29 June 2006
Persons entitled: Chase Manhattan International Limited in Its Capacity as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
27 August 1998
Debenture
Delivered: 17 September 1998
Status: Satisfied on 2 December 1998
Persons entitled: Chase Manhattan International Limited
Description: .. fixed and floating charges over the undertaking and all…