Harlow
Essex
CM20 2UG
Secretary Name | Mr Paul Malcolm Boreham |
---|---|
Status | Closed |
Appointed | 26 April 2017(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | Head Office Edinburgh Way Harlow Essex CM20 2UG |
Director Name | O-I Europe Sarl (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Correspondence Address | Route De Buyere 2 Bussigny-Pres-Lausanne 1030 Switzerland |
Director Name | Gary Clinard |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 February 2000) |
Role | Company Vice President |
Correspondence Address | 4518 Woodbriar Toledo Ohio 43623 Foreign |
Director Name | Jack Griffin Daniels |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Sales & Marketing Director |
Correspondence Address | Sidings Dukes Ride Gerrards Cross Buckinghamshire SL9 7LD |
Director Name | John Robert Griffin |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | Flat 3 Seven Gordon Avenue Stanmore Middlesex HA7 3QE |
Director Name | Mr Malcolm John Griffin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1994) |
Role | Manufacturing Director |
Correspondence Address | 12 North Common Redbourn Herts AL3 7NB |
Director Name | Boyd Calvin Philips |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 1993) |
Role | Executive |
Correspondence Address | 4429 Woodbriar Drive Toledo Ohio 43623 Foreign |
Director Name | Joseph Henry Lemieux |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 March 2006) |
Role | President |
Correspondence Address | 2212 Whitehall Road Ottawa Hills Ohio 43606 Foreign |
Secretary Name | Harry Richard Silletti |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Mill Lane House Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Director Name | Richard Scott Trumbull |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 2567 Olde Brookside Toledo Ohio 43615 Usa Foreign |
Director Name | Mr Stephen Christopher Hammond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fryars Barn Fryars Farm, High Wych Sawbridgeworth Hertfordshire CM21 0LB |
Director Name | Robert Stanley Coakley |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Managing Director |
Correspondence Address | Carters Croft Cullum Green Road Stoke Poges Buckinghamshire SL2 4AX |
Director Name | Christopher Michael George D`Arcy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 8 Walnut Tree Crescent Sawbridgeworth Hertfordshire CM21 9EB |
Director Name | Terence Peter Lilley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 March 2006) |
Role | Director Of Administration |
Correspondence Address | Residenza Cedri 662, Milano 2 20090 Segrate Milan Foreign |
Secretary Name | Terence Peter Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2000) |
Role | Director Of Administration |
Correspondence Address | 6 William Burt Close Weston Turville Aylesbury Buckinghamshire HP22 5QX |
Director Name | John Bachey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1998) |
Role | Managing Director |
Correspondence Address | 5 Woodend Close Farnham Common Slough Buckinghamshire SL2 3RF |
Director Name | Eric Ian Hamilton Palmer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2006) |
Role | Sales Director |
Correspondence Address | Bruce Cottage The Street West Clandon Surrey GU4 7TE |
Director Name | Malcolm John Griffin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | Lime Cottage Mobberley Road Knutsford Cheshire WA16 8EF |
Director Name | Roger Kirk |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Addington Cottage 35a High Street Henlow Bedfordshire SG16 6AA |
Secretary Name | Roger Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Addington Cottage 35a High Street Henlow Bedfordshire SG16 6AA |
Director Name | Edward Charles White |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 March 2006) |
Role | Executive |
Correspondence Address | 5315 Spring Meadow Sylvania Ohio 43560 United States |
Director Name | Mr Jonathan Batey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office Edinburgh Way Harlow Essex CM20 2UG |
Secretary Name | Mr Jonathan Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr David John Wederell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Edinburgh Way Harlow Essex CM20 2UG |
Secretary Name | Mr David Wederell |
---|---|
Status | Resigned |
Appointed | 01 February 2012(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | Head Office Edinburgh Way Harlow Essex CM20 2UG |
Website | united-glass.co.uk |
---|
Registered Address | Head Office Edinburgh Way Harlow Essex CM20 2UG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
400m at £0.2 | Oi Overseas Management Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2001 | Delivered on: 4 May 2001 Satisfied on: 3 October 2003 Persons entitled: Deutsche Bank Ag as Agent and Trustee for Itself and the Other Secured Parties (As Definedtherein) Classification: Debenture Secured details: All or any monies indebtness obligations and liabilities of the company and each of the UK grantors to all or any of the secured parties individually or collectively existing at the date hereof or arising thereafter direct or indirect joint or several actual or contingent under or in relation to the loan documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 December 1993 | Delivered on: 11 January 1994 Satisfied on: 2 April 1998 Persons entitled: The First National Bank of Chicago the "Trustee" Classification: Scottish share pledge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the first national bank of chicago the "trustee" under the terms of the credit agreement, any other facility agreement and any designated hedging agreement. Particulars: All issued and new shares and other particulars as detailed. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 31 December 1993 Satisfied on: 2 April 1998 Persons entitled: The First National Bank of Chicagothe "Trustee" Classification: Scottish share pledge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the credit agreement any other facility agreement and any designated hedging agreement. Particulars: All issued and new shares. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 5 January 1994 Satisfied on: 2 April 1998 Persons entitled: The First National Bank of Chicago Classification: Third party deed of charge Secured details: All monies due or to become due from each of the ug companies (as defined) to the first national bank of chicago as trustee for the beneficiaries (as defined) under the terms of the credit agreement of even date, any other facility agreement and any designated hedging agreement. Particulars: Fixed charge over all the company's right title and interest in and to all dividends and interest accruing in respect of the issued share capital of united glass limited. See the mortgage charge document for full details. Fully Satisfied |
5 December 1989 | Delivered on: 19 December 1989 Satisfied on: 9 March 1994 Persons entitled: The First National Bank of Chicagoas Trustee for the Beneficiaries Classification: Third party deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement of even date and a trust deed of even date and under the terms of the charge. Particulars: All the companys right title & interest in & to 10,332,000 ordinary shares of ukp 1 each of ugl and all dividends interest & other distributions paid or payable in respect thereof. (See form 395 for full details). Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Solvency Statement dated 17/10/17 (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Resolutions
|
18 October 2017 | Solvency Statement dated 17/10/17 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Tracy Simpson as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Tracy Simpson as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David John Wederell as a director on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Mr David John Wederell on 1 February 2012 (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 March 2012 | Appointment of Mr David John Wederell as a director (2 pages) |
1 March 2012 | Termination of appointment of Jonathan Batey as a director (1 page) |
1 March 2012 | Appointment of Mr David Wederell as a secretary (1 page) |
1 March 2012 | Termination of appointment of Jonathan Batey as a secretary (1 page) |
1 March 2012 | Appointment of Mr David Wederell as a secretary (1 page) |
1 March 2012 | Termination of appointment of Jonathan Batey as a director (1 page) |
1 March 2012 | Appointment of Mr David John Wederell as a director (2 pages) |
1 March 2012 | Termination of appointment of Jonathan Batey as a secretary (1 page) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages) |
18 July 2011 | Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Mr Jonathan Batey on 2 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Head Office, Edinburgh Way Harlow Essex CM20 2DB on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for O-I Europe Sarl on 2 July 2010 (2 pages) |
18 July 2011 | Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Jonathan Batey on 2 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Head Office, Edinburgh Way Harlow Essex CM20 2DB on 18 July 2011 (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2010 | Annual return made up to 2 July 2010 (14 pages) |
26 July 2010 | Annual return made up to 2 July 2010 (14 pages) |
26 July 2010 | Annual return made up to 2 July 2010 (14 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
5 March 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
5 March 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
28 July 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: united glass group LTD edinburgh way harlow essex CM20 2DB (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: united glass group LTD edinburgh way harlow essex CM20 2DB (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
14 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members
|
8 July 2003 | Return made up to 02/07/03; full list of members
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
1 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
1 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
4 May 2001 | Particulars of mortgage/charge (15 pages) |
4 May 2001 | Particulars of mortgage/charge (15 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
21 February 2001 | Registered office changed on 21/02/01 from: c/o united glass LIMITED porters wood saint albans hertfordshire AL3 6NY (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: c/o united glass LIMITED porters wood saint albans hertfordshire AL3 6NY (1 page) |
24 January 2001 | Full group accounts made up to 27 November 1999 (22 pages) |
24 January 2001 | Full group accounts made up to 27 November 1999 (22 pages) |
16 January 2001 | Accounting reference date extended from 02/12/00 to 31/12/00 (1 page) |
16 January 2001 | Accounting reference date extended from 02/12/00 to 31/12/00 (1 page) |
28 September 2000 | Delivery ext'd 3 mth 28/11/99 (1 page) |
28 September 2000 | Delivery ext'd 3 mth 28/11/99 (1 page) |
11 September 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
11 September 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
5 September 2000 | Nc inc already adjusted 12/01/00 (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Memorandum and Articles of Association (17 pages) |
5 September 2000 | Nc inc already adjusted 12/01/00 (1 page) |
5 September 2000 | Memorandum and Articles of Association (17 pages) |
5 September 2000 | Resolutions
|
10 August 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
10 August 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
13 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
1 March 2000 | Full group accounts made up to 28 November 1998 (22 pages) |
1 March 2000 | Full group accounts made up to 28 November 1998 (22 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 02/07/99; no change of members (8 pages) |
4 October 1999 | Return made up to 02/07/99; no change of members (8 pages) |
23 September 1999 | Delivery ext'd 3 mth 28/11/98 (2 pages) |
23 September 1999 | Delivery ext'd 3 mth 28/11/98 (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 July 1998 | Full group accounts made up to 29 November 1997 (20 pages) |
22 July 1998 | Full group accounts made up to 29 November 1997 (20 pages) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 April 1998 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 02/07/97; no change of members (6 pages) |
26 August 1997 | Full group accounts made up to 30 November 1996 (20 pages) |
26 August 1997 | Full group accounts made up to 30 November 1996 (20 pages) |
26 August 1997 | Return made up to 02/07/97; no change of members (6 pages) |
3 September 1996 | Full group accounts made up to 2 December 1995 (22 pages) |
3 September 1996 | Return made up to 02/07/96; no change of members
|
3 September 1996 | Full group accounts made up to 2 December 1995 (22 pages) |
3 September 1996 | Return made up to 02/07/96; no change of members
|
3 September 1996 | Full group accounts made up to 2 December 1995 (22 pages) |
4 September 1995 | Return made up to 02/07/95; full list of members
|
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
4 September 1995 | Full group accounts made up to 3 December 1994 (23 pages) |
4 September 1995 | Full group accounts made up to 3 December 1994 (23 pages) |
4 September 1995 | Full group accounts made up to 3 December 1994 (23 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
4 September 1995 | Return made up to 02/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
21 August 1990 | Full group accounts made up to 2 December 1989 (22 pages) |