INTERNATIONAL GLAZING SERVICES LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 04626269
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Anthony Martin Browne as a director on 6 January 2017; Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 29 February 2016. The most likely internet sites of INTERNATIONAL GLAZING SERVICES LIMITED are www.internationalglazingservices.co.uk, and www.international-glazing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 7 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Glazing Services Limited is a Private Limited Company. The company registration number is 04626269. International Glazing Services Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of International Glazing Services Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS LABORATORIES LIMITED is a Secretary of the company. BROWNE, Anthony Martin is a Director of the company. LAWE, Sean Darren is a Director of the company. SPECSAVERS LABORATORIES LIMITED is a Director of the company. Nominee Secretary SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Director BAKER, Nicholas John has been resigned. Director BANNATYNE, Charles Edward has been resigned. Director CHARLES, Hugh Francis has been resigned. Director DEL GRAZIA, Cristina Ester has been resigned. Director FOGARTY, Nicholas Simon has been resigned. Director FOSTER, Rod has been resigned. Director PARKER, Nigel David has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Director SPECSAVERS OPTICAL SUPERSTORES LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SPECSAVERS LABORATORIES LIMITED
Appointed Date: 01 October 2011

Director
BROWNE, Anthony Martin
Appointed Date: 06 January 2017
57 years old

Director
LAWE, Sean Darren
Appointed Date: 03 December 2004
58 years old

Director
SPECSAVERS LABORATORIES LIMITED
Appointed Date: 01 October 2011

Resigned Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 01 October 2011
Appointed Date: 31 December 2002

Director
BAKER, Nicholas John
Resigned: 31 January 2006
Appointed Date: 25 June 2003
75 years old

Director
BANNATYNE, Charles Edward
Resigned: 22 November 2012
Appointed Date: 04 January 2012
63 years old

Director
CHARLES, Hugh Francis
Resigned: 01 December 2014
Appointed Date: 04 January 2012
57 years old

Director
DEL GRAZIA, Cristina Ester
Resigned: 25 June 2003
Appointed Date: 31 December 2002
59 years old

Director
FOGARTY, Nicholas Simon
Resigned: 31 May 2010
Appointed Date: 01 September 2005
65 years old

Director
FOSTER, Rod
Resigned: 31 May 2010
Appointed Date: 01 October 2003
57 years old

Director
PARKER, Nigel David
Resigned: 26 June 2007
Appointed Date: 31 January 2006
58 years old

Director
PERKINS, Douglas John David
Resigned: 01 October 2003
Appointed Date: 25 June 2003
82 years old

Director
PERKINS, Mary Lesley
Resigned: 01 October 2003
Appointed Date: 25 June 2003
82 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 25 June 2003
Appointed Date: 31 December 2002

Director
SPECSAVERS OPTICAL SUPERSTORES LTD
Resigned: 01 October 2011
Appointed Date: 25 June 2003

Persons With Significant Control

Specsavers Optical Superstores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL GLAZING SERVICES LIMITED Events

26 Jan 2017
Appointment of Mr Anthony Martin Browne as a director on 6 January 2017
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Nov 2016
Full accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120

16 Nov 2015
Full accounts made up to 28 February 2015
...
... and 65 more events
29 Jan 2003
Accounting reference date extended from 31/12/03 to 28/02/04
23 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

23 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

31 Dec 2002
Incorporation