GLASS'S INFORMATION SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0AP
Company number 00717446
Status Active
Incorporation Date 8 March 1962
Company Type Private Limited Company
Address 5TH FLOOR WELLINGTON HOUSE, 125 STRAND, LONDON, ENGLAND, WC2R 0AP
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals, 58290 - Other software publishing
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 007174460010 in full; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of GLASS'S INFORMATION SERVICES LIMITED are www.glasssinformationservices.co.uk, and www.glass-s-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven 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 Information Services Limited is a Private Limited Company. The company registration number is 00717446. Glass S Information Services Limited has been working since 08 March 1962. The present status of the company is Active. The registered address of Glass S Information Services Limited is 5th Floor Wellington House 125 Strand London England Wc2r 0ap. . EVANS, John Stephen is a Director of the company. HARWOOD, Andrew Michael is a Director of the company. ROBERTS, Lindsey Jill is a Director of the company. Secretary CUNNINGHAM, James Alan has been resigned. Secretary ELLIOTT, Giles has been resigned. Secretary SMITH, Gregory Anthony has been resigned. Secretary VANN, Kathryn Michelle has been resigned. Secretary WELLS, Anne Victoria has been resigned. Secretary WILES, Stephanie Josephine has been resigned. Secretary WILES, Stephanie Josephine has been resigned. Director ALLEN, Leslie David Courtnay has been resigned. Director BALL, Helen Elizabeth has been resigned. Director BROCKMANN, Nigel John William has been resigned. Director CARROLL, Andrew Hugh David has been resigned. Director CHIPPARI, Vincent Angelo has been resigned. Director CUNNINGHAM, James Alan has been resigned. Director ELLIOTT, Giles has been resigned. Director GASKELL, Kevin Derek has been resigned. Director GOLDSMITH, Michael John has been resigned. Director GOLDSMITH, Michael John has been resigned. Director HAYS, Mark William has been resigned. Director HEMMING, John Henry, Dr has been resigned. Director HUNT, Paul B has been resigned. Director JENKINS, Trevor Arthur has been resigned. Director KREBS, Hans Tilman has been resigned. Director LEA, Lyndon has been resigned. Director LEWIS, Alan Richard has been resigned. Director MACLEOD, Alastair Douglas Gordon has been resigned. Director MELVILLE, Peter John has been resigned. Director MONTCLARE, Reginald Beresford has been resigned. Director OLIPHANT, Malcolm Robin has been resigned. Director POOLE, Michael Frederick has been resigned. Director SERVICE, Louisa Anne has been resigned. Director SMITH, Gregory Anthony has been resigned. Director STEWART, Martin David has been resigned. Director TEMPLEMAN, Daniel John Felix has been resigned. Director THOMPSON, Jean has been resigned. Director VON STAUFFENBERG, Philippe Graf has been resigned. Director WEBB, Robin Edward has been resigned. Director WELLS, Anne Victoria has been resigned. The company operates in "Book publishing".


Current Directors

Director
EVANS, John Stephen
Appointed Date: 31 July 2013
65 years old

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

Director
ROBERTS, Lindsey Jill
Appointed Date: 12 November 2014
59 years old

Resigned Directors

Secretary
CUNNINGHAM, James Alan
Resigned: 09 November 2000
Appointed Date: 29 November 1999

Secretary
ELLIOTT, Giles
Resigned: 16 November 2001
Appointed Date: 09 November 2000

Secretary
SMITH, Gregory Anthony
Resigned: 17 November 1999
Appointed Date: 21 January 1995

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

Secretary
WELLS, Anne Victoria
Resigned: 20 January 1995

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

Secretary
WILES, Stephanie Josephine
Resigned: 21 December 2006
Appointed Date: 16 November 2001

Director
ALLEN, Leslie David Courtnay
Resigned: 21 September 1995
89 years old

Director
BALL, Helen Elizabeth
Resigned: 09 November 2007
Appointed Date: 18 February 2002
59 years old

Director
BROCKMANN, Nigel John William
Resigned: 04 September 1995
Appointed Date: 20 September 1991
76 years old

Director
CARROLL, Andrew Hugh David
Resigned: 08 November 2011
Appointed Date: 13 November 2009
60 years old

Director
CHIPPARI, Vincent Angelo
Resigned: 21 September 1995
Appointed Date: 28 June 1994
65 years old

Director
CUNNINGHAM, James Alan
Resigned: 31 March 2002
Appointed Date: 29 November 1999
61 years old

Director
ELLIOTT, Giles
Resigned: 16 November 2001
Appointed Date: 09 November 2000
57 years old

Director
GASKELL, Kevin Derek
Resigned: 02 March 2009
Appointed Date: 03 February 2004
67 years old

Director
GOLDSMITH, Michael John
Resigned: 21 September 1995
Appointed Date: 04 September 1995
79 years old

Director
GOLDSMITH, Michael John
Resigned: 28 June 1994
79 years old

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

Director
HEMMING, John Henry, Dr
Resigned: 21 September 1995
91 years old

Director
HUNT, Paul B
Resigned: 31 December 1992
88 years old

Director
JENKINS, Trevor Arthur
Resigned: 14 October 2013
Appointed Date: 25 February 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: 28 August 1998
57 years old

Director
LEWIS, Alan Richard
Resigned: 19 July 1995
77 years old

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

Director
MELVILLE, Peter John
Resigned: 21 September 1995
79 years old

Director
MONTCLARE, Reginald Beresford
Resigned: 31 December 1993
98 years old

Director
OLIPHANT, Malcolm Robin
Resigned: 30 September 2000
Appointed Date: 02 December 1993
80 years old

Director
POOLE, Michael Frederick
Resigned: 21 September 1995
87 years old

Director
SERVICE, Louisa Anne
Resigned: 21 September 1995
94 years old

Director
SMITH, Gregory Anthony
Resigned: 17 November 1999
Appointed Date: 07 April 1995
64 years old

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

Director
TEMPLEMAN, Daniel John Felix
Resigned: 26 June 2008
Appointed Date: 03 February 2004
59 years old

Director
THOMPSON, Jean
Resigned: 31 January 2002
Appointed Date: 21 February 1996
68 years old

Director
VON STAUFFENBERG, Philippe Graf
Resigned: 06 June 2003
Appointed Date: 19 July 2000
61 years old

Director
WEBB, Robin Edward
Resigned: 31 December 1998
Appointed Date: 21 August 1996
82 years old

Director
WELLS, Anne Victoria
Resigned: 20 January 1995
65 years old

Persons With Significant Control

Mr Ramez Farid Sousou
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Neal Moszkowski
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

GLASS'S INFORMATION SERVICES LIMITED Events

11 Mar 2017
Satisfaction of charge 7 in full
11 Mar 2017
Satisfaction of charge 007174460010 in full
23 Feb 2017
Confirmation statement made on 15 February 2017 with updates
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
14 Dec 2016
Statement of capital following an allotment of shares on 23 November 2016
  • GBP 100,001
  • USD 10

...
... and 204 more events
02 Jun 1981
Accounts made up to 31 December 1980
10 Jun 1980
Accounts made up to 31 December 1979
25 Oct 1979
Accounts made up to 31 December 1978
11 Dec 1978
Accounts made up to 31 December 1977
08 Mar 1962
Incorporation

GLASS'S INFORMATION SERVICES LIMITED Charges

3 December 2015
Charge code 0071 7446 0010
Delivered: 19 December 2015
Status: Satisfied on 11 March 2017
Persons entitled: Glas Trust Corporation Limited
Description: Registered trade mark number 1448824, classes 9, 16 and 35…
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…
8 August 2012
Deposit agreement
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way separate first fixed charge each of the items…
21 September 2006
Fixed and floating security document
Delivered: 26 September 2006
Status: Satisfied on 11 March 2017
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…
20 April 1998
Supplemental charge
Delivered: 23 April 1998
Status: Satisfied on 8 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland(Trustee)
Description: First fixed charge over a lease of 1 princes road weybridge…
19 December 1997
Guarantee and debenture
Delivered: 29 December 1997
Status: Satisfied on 8 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Elgin house st georges ave weybridge surrey T.n SY151760…
21 September 1995
Guarantee and debenture
Delivered: 28 September 1995
Status: Satisfied on 23 December 1997
Persons entitled: Hambros Bank Limited,as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…