This company is commonly known as Glass Structuring Limited. The company was founded 5 years ago and was given the registration number 11993027. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 St. Birinus, Flackwell Heath, High Wycombe, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GLASS STRUCTURING LIMITED |
---|---|---|
Company Number | : | 11993027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 St. Birinus, Flackwell Heath, High Wycombe, United Kingdom, HP10 9DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70b, High Street, Bassingbourn, Royston, England, SG8 5LF | Director | 02 November 2020 | Active |
3, St. Birinus, Flackwell Heath, High Wycombe, United Kingdom, HP10 9DJ | Director | 20 May 2020 | Active |
5ff, Unit 10 Westminster Business Park, Great North Way, York Business Park, York, England, YO26 6RB | Director | 13 May 2019 | Active |
Mr Ian Coshan | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70b, High Street, Royston, England, SG8 5LF |
Nature of control | : |
|
Mr Gordon Tosh | ||
Notified on | : | 25 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 3, St. Birinus, High Wycombe, United Kingdom, HP10 9DJ |
Nature of control | : |
|
Mr Anthony Martin | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | 6-8, Revenge Road, Chatham, England, ME5 8UD |
Nature of control | : |
|
Ms Rebecca Louise Partridge | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5ff, Unit 10 Westminster Business Park, Great North Way, York, England, YO26 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-09-29 | Dissolution | Dissolution application strike off company. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.