Active
Company Information for GLASSFIBRE VESSELS LIMITED
INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GLASSFIBRE VESSELS LIMITED | |
Legal Registered Office | |
INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX Other companies in SW1P | |
Company Number | 00096178 | |
---|---|---|
Company ID Number | 00096178 | |
Date formed | 1907-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/1999 | |
Account next due | 31/01/2001 | |
Latest return | 31/08/2000 | |
Return next due | 28/09/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 22:48:00 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INVENSYS SECRETARIES LIMITED |
||
JAMES CLAUDE BAYS |
||
RICHARD PAUL ATWELL COLES |
||
RACHEL LOUISE SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APV NOMINEES LIMITED |
Company Secretary | ||
ROGER MANN |
Director | ||
NIGEL DAVID BRIGGS |
Director | ||
ROBERT SOMERLED MACDONALD |
Director | ||
NIGEL JAMES MAXWELL DAVIES |
Director | ||
HALL-THERMOTANK MEDAFRIC LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTR FINANCE B.V. | Company Secretary | 2003-11-06 | CURRENT | 2003-04-01 | Active | |
INVENSYS LUXEMBOURG S.A.R.L. | Company Secretary | 2003-05-02 | CURRENT | 2002-04-03 | Active | |
BTR (EUROPEAN HOLDINGS) B.V. | Company Secretary | 2003-03-21 | CURRENT | 2002-04-01 | Active | |
AXSTANE PROPERTIES LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1959-06-15 | Active | |
TECAMEC LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1973-03-07 | Active - Proposal to Strike off | |
APV PASILAC LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1929-07-23 | Active | |
APV PACKAGING SYSTEMS LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1948-11-17 | Active - Proposal to Strike off | |
APV (NO.10) LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1953-12-10 | Liquidation | |
APV PACKAGING MACHINERY LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1906-01-02 | Active | |
APV NOMINEES LIMITED | Company Secretary | 1999-03-31 | CURRENT | 1959-11-23 | Active - Proposal to Strike off | |
RACEHURST LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1934-11-05 | Active | |
LINKCABLE LIMITED | Company Secretary | 1994-05-18 | CURRENT | 1979-01-08 | Active - Proposal to Strike off | |
CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED | Company Secretary | 1993-09-03 | CURRENT | 1958-07-21 | Liquidation | |
HEWITT HOSE LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1910-09-01 | Liquidation | |
RUBBER BONDERS LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1924-05-02 | Liquidation | |
AA NINE LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1928-01-05 | Liquidation | |
SORBO FIFTY LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1947-05-15 | Liquidation | |
J.E.HANGER & COMPANY LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1915-12-02 | Liquidation | |
HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1893-07-20 | Liquidation | |
HAWKER SIDDELEY DIESELS LIMITED | Company Secretary | 1993-02-25 | CURRENT | 1911-07-18 | Active - Proposal to Strike off | |
NEWMAN ELECTRIC MOTORS LIMITED | Company Secretary | 1992-12-16 | CURRENT | 1965-04-13 | Liquidation | |
REXPAK LIMITED | Company Secretary | 1992-06-07 | CURRENT | 1976-04-08 | Active | |
CASCADE INSULATION SERVICES LIMITED | Company Secretary | 1992-05-11 | CURRENT | 1964-12-21 | Liquidation | |
DUNLOP RUBBER COMPANY LIMITED | Company Secretary | 1992-05-08 | CURRENT | 1928-06-22 | Active - Proposal to Strike off | |
ROBERT KELLIE & SON LIMITED | Company Secretary | 1990-07-20 | CURRENT | 1919-04-29 | Dissolved 2014-02-21 | |
APV PACKAGING SYSTEMS LIMITED | Director | 1999-11-01 | CURRENT | 1948-11-17 | Active - Proposal to Strike off | |
APV PACKAGING MACHINERY LIMITED | Director | 1999-11-01 | CURRENT | 1906-01-02 | Active | |
HEWITT HOSE LIMITED | Director | 1999-07-02 | CURRENT | 1910-09-01 | Liquidation | |
DUNLOP RUBBER COMPANY LIMITED | Director | 1999-07-02 | CURRENT | 1928-06-22 | Active - Proposal to Strike off | |
CASCADE INSULATION SERVICES LIMITED | Director | 1999-05-14 | CURRENT | 1964-12-21 | Liquidation | |
REXPAK LIMITED | Director | 1999-05-14 | CURRENT | 1976-04-08 | Active | |
J.E.HANGER & COMPANY LIMITED | Director | 1999-05-14 | CURRENT | 1915-12-02 | Liquidation | |
HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED | Director | 1999-05-14 | CURRENT | 1893-07-20 | Liquidation | |
LINKCABLE LIMITED | Director | 1999-05-14 | CURRENT | 1979-01-08 | Active - Proposal to Strike off | |
APV PACKAGING SYSTEMS LIMITED | Director | 1997-10-24 | CURRENT | 1948-11-17 | Active - Proposal to Strike off | |
APV PACKAGING MACHINERY LIMITED | Director | 1997-10-24 | CURRENT | 1906-01-02 | Active | |
INVENSYS ENERGY MANAGEMENT LIMITED | Director | 2006-01-13 | CURRENT | 2001-04-03 | Dissolved 2014-04-14 | |
SATCHWELL CONTROLS LIMITED | Director | 2003-01-08 | CURRENT | 1937-01-29 | Dissolved 2014-04-14 | |
SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED | Director | 2003-01-08 | CURRENT | 1964-01-01 | Active | |
ROBERT KELLIE & SON LIMITED | Director | 2001-03-30 | CURRENT | 1919-04-29 | Dissolved 2014-02-21 | |
MASCO FELTS LIMITED | Director | 2001-03-30 | CURRENT | 1960-07-13 | Dissolved 2014-01-17 | |
UNITECH GROUP LIMITED | Director | 2001-03-30 | CURRENT | 1992-06-30 | Dissolved 2014-04-14 | |
NTH.(SLOUGH)LIMITED | Director | 2001-03-30 | CURRENT | 1935-03-06 | Dissolved 2016-02-04 | |
GREENGATE & IRWELL LIMITED | Director | 2001-03-30 | CURRENT | 1919-11-04 | Liquidation | |
RUBBER BONDERS LIMITED | Director | 2001-03-30 | CURRENT | 1924-05-02 | Liquidation | |
SORBO NINE LIMITED | Director | 2001-03-30 | CURRENT | 1929-01-26 | Liquidation | |
WORCESTER VALVE COMPANY LIMITED(THE) | Director | 2001-03-30 | CURRENT | 1978-11-03 | Liquidation | |
ELECTRODRIVES LIMITED | Director | 2001-03-30 | CURRENT | 1920-09-25 | Liquidation | |
AA NINE LIMITED | Director | 2001-03-30 | CURRENT | 1928-01-05 | Liquidation | |
00424081 LIMITED | Director | 2001-03-30 | CURRENT | 1946-11-21 | Liquidation | |
UNIDEV LIMITED | Director | 2001-03-30 | CURRENT | 1930-10-04 | Active - Proposal to Strike off | |
SORBO FIFTY LIMITED | Director | 2001-03-30 | CURRENT | 1947-05-15 | Liquidation | |
SORBO TWENTY-FOUR LIMITED | Director | 2001-03-30 | CURRENT | 1966-05-10 | Active - Proposal to Strike off | |
RACEHURST LIMITED | Director | 2001-03-30 | CURRENT | 1934-11-05 | Active | |
NEWMAN ELECTRIC MOTORS LIMITED | Director | 2001-03-30 | CURRENT | 1965-04-13 | Liquidation | |
HAWKER SIDDELEY (NORTHERN) LIMITED | Director | 2001-03-30 | CURRENT | 1900-12-13 | Liquidation | |
HAWKER SIDDELEY DIESELS LIMITED | Director | 2001-03-30 | CURRENT | 1911-07-18 | Active - Proposal to Strike off | |
H.G.MILES LIMITED | Director | 2001-03-30 | CURRENT | 1929-09-24 | Active - Proposal to Strike off | |
GREEN & RUSSELL LIMITED | Director | 2001-03-30 | CURRENT | 1973-09-12 | Active - Proposal to Strike off | |
J.E.HANGER & COMPANY LIMITED | Director | 2000-11-09 | CURRENT | 1915-12-02 | Liquidation | |
LINKCABLE LIMITED | Director | 2000-11-09 | CURRENT | 1979-01-08 | Active - Proposal to Strike off | |
CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED | Director | 2000-01-17 | CURRENT | 1958-07-21 | Liquidation | |
UNITECH POWER SYSTEMS LIMITED | Director | 1999-11-01 | CURRENT | 1976-07-30 | Dissolved 2014-01-17 | |
AXSTANE PROPERTIES LIMITED | Director | 1999-11-01 | CURRENT | 1959-06-15 | Active | |
LEETEC LIMITED | Director | 1999-11-01 | CURRENT | 1949-08-27 | Dissolved 2014-01-17 | |
ACL-DRAYTON LIMITED | Director | 1999-11-01 | CURRENT | 1967-03-03 | Dissolved 2014-01-17 | |
APV PASILAC LIMITED | Director | 1999-11-01 | CURRENT | 1929-07-23 | Active | |
SIEBE SERVICES LIMITED | Director | 1999-11-01 | CURRENT | 1961-07-24 | Dissolved 2017-04-11 | |
TECAMEC LIMITED | Director | 1999-11-01 | CURRENT | 1973-03-07 | Active - Proposal to Strike off | |
APV BAKER LIMITED | Director | 1999-11-01 | CURRENT | 1978-08-10 | Liquidation | |
APV PACKAGING SYSTEMS LIMITED | Director | 1999-11-01 | CURRENT | 1948-11-17 | Active - Proposal to Strike off | |
APV (NO.10) LIMITED | Director | 1999-11-01 | CURRENT | 1953-12-10 | Liquidation | |
APV PACKAGING MACHINERY LIMITED | Director | 1999-11-01 | CURRENT | 1906-01-02 | Active | |
APV NOMINEES LIMITED | Director | 1999-11-01 | CURRENT | 1959-11-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/00 | |
363s | Return made up to 31/08/00; full list of members | |
ELRES | S80A AUTH TO ALLOT SEC 23/02/00 | |
ELRES | S369(4) SHT NOTICE MEET 23/02/00 | |
SRES01 | Special resolution | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | Secretary resigned | |
288a | NEW DIRECTOR APPOINTED | |
288a | New director appointed | |
363a | Return made up to 31/08/99; no change of members | |
288c | Secretary's particulars changed | |
287 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 1 LYGON PLACE LONDON SW1W 0JR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/07/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 11/05/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363x | RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
ELRES | S252 DISP LAYING ACC 31/05/91 | |
ELRES | S386 DISP APP AUDS 31/05/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363x | RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/91 FROM: WESTFIELD ROAD PETERBOROUGH CAMBRIDGESHIRE PE 36T | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2011-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as GLASSFIBRE VESSELS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLASSFIBRE VESSELS LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLASSFIBRE VESSELS LIMITED | Event Date | 2011-08-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |