GLASS PROCESS MACHINERY SERVICES LTD
HEREFORD & WORCESTER

Hellopages » Worcestershire » Wychavon » WR10 1DP
Company number 05210874
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address 40 HIGH STREET, PERSHORE, HEREFORD & WORCESTER, WR10 1DP
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 50 . The most likely internet sites of GLASS PROCESS MACHINERY SERVICES LTD are www.glassprocessmachineryservices.co.uk, and www.glass-process-machinery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Evesham Rail Station is 5.5 miles; to Ashchurch for Tewkesbury Rail Station is 7.9 miles; to Worcester Shrub Hill Rail Station is 8.1 miles; to Worcester Foregate Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glass Process Machinery Services Ltd is a Private Limited Company. The company registration number is 05210874. Glass Process Machinery Services Ltd has been working since 20 August 2004. The present status of the company is Active. The registered address of Glass Process Machinery Services Ltd is 40 High Street Pershore Hereford Worcester Wr10 1dp. . BANKS, Phillip John is a Secretary of the company. BANKS, Phillip John is a Director of the company. WHITE, Garry Maurice is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BANKS, Phillip John
Appointed Date: 20 August 2004

Director
BANKS, Phillip John
Appointed Date: 20 August 2004
55 years old

Director
WHITE, Garry Maurice
Appointed Date: 20 August 2004
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Persons With Significant Control

Mr Philip Banks
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry White
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLASS PROCESS MACHINERY SERVICES LTD Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50

13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 25 more events
07 Oct 2004
New secretary appointed
06 Oct 2004
Accounting reference date extended from 31/08/05 to 31/12/05
05 Oct 2004
Director resigned
05 Oct 2004
New director appointed
20 Aug 2004
Incorporation