HAMILTON GLASS PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2NE

Company number 00895448
Status Active
Incorporation Date 6 January 1967
Company Type Private Limited Company
Address 140A TACHBROOK STREET, LONDON, SW1V 2NE
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Termination of appointment of Philip Lifford as a director on 23 January 2016. The most likely internet sites of HAMILTON GLASS PRODUCTS LIMITED are www.hamiltonglassproducts.co.uk, and www.hamilton-glass-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Glass Products Limited is a Private Limited Company. The company registration number is 00895448. Hamilton Glass Products Limited has been working since 06 January 1967. The present status of the company is Active. The registered address of Hamilton Glass Products Limited is 140a Tachbrook Street London Sw1v 2ne. The company`s financial liabilities are £36.82k. It is £-24.59k against last year. And the total assets are £96.62k, which is £24.57k against last year. WOOD, Paul Robert is a Secretary of the company. RIDGE, Brian Frank is a Director of the company. Secretary LIFFORD, Alan James has been resigned. Director FREEMAN, Arthur Ernest has been resigned. Director LIFFORD, Philip has been resigned. The company operates in "Glazing".


hamilton glass products Key Finiance

LIABILITIES £36.82k
-41%
CASH n/a
TOTAL ASSETS £96.62k
+34%
All Financial Figures

Current Directors

Secretary
WOOD, Paul Robert
Appointed Date: 01 December 2011

Director
RIDGE, Brian Frank
Appointed Date: 01 August 2007
59 years old

Resigned Directors

Secretary
LIFFORD, Alan James
Resigned: 01 December 2011

Director
FREEMAN, Arthur Ernest
Resigned: 01 August 2007
Appointed Date: 15 May 2003
80 years old

Director
LIFFORD, Philip
Resigned: 23 January 2016
85 years old

Persons With Significant Control

Mr Brian Frank Ridge
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HAMILTON GLASS PRODUCTS LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
30 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

17 Feb 2016
Termination of appointment of Philip Lifford as a director on 23 January 2016
02 Dec 2015
Total exemption small company accounts made up to 31 July 2015
17 Sep 2015
Satisfaction of charge 6 in full
...
... and 92 more events
29 Jan 1987
Full accounts made up to 31 July 1985

11 Dec 1986
New director appointed

05 Nov 1986
Return made up to 28/02/86; full list of members

02 Oct 1985
Company name changed\certificate issued on 02/10/85
06 Jan 1967
Incorporation

HAMILTON GLASS PRODUCTS LIMITED Charges

20 May 2015
Charge code 0089 5448 0007
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 January 2010
Legal charge
Delivered: 12 May 2010
Status: Satisfied on 17 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H hfm house, burwood close, tolworth, surrey (land and…
20 November 1991
Debenture
Delivered: 9 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 November 1991
Legal charge
Delivered: 9 December 1991
Status: Satisfied on 20 October 2001
Persons entitled: Barclays Bank PLC
Description: 4 the broadway, tolworth, l/b of kingston upon thames t/n…
4 January 1991
Fixed and floating charge
Delivered: 8 January 1991
Status: Satisfied on 17 January 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…
10 December 1990
Mortgage
Delivered: 19 December 1990
Status: Outstanding
Persons entitled: The Southdown Building Society
Description: First legal mortgage on the f/h land and premises known as…
31 May 1989
Debenture
Delivered: 13 June 1989
Status: Satisfied on 16 January 1991
Persons entitled: A.A.R. Services Limited
Description: F/H 4 the broadway tolworth surrey t/n sgl 522440. fixed…