Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLAZIERS HALL LIMITED
Company Information for

GLAZIERS HALL LIMITED

Glaziers Hall, 9 Montague Close, London Bridge, LONDON, SE1 9DD,
Company Registration Number
01217192
Private Limited Company
Active

Company Overview

About Glaziers Hall Ltd
GLAZIERS HALL LIMITED was founded on 1975-06-24 and has its registered office in London Bridge. The organisation's status is listed as "Active". Glaziers Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLAZIERS HALL LIMITED
 
Legal Registered Office
Glaziers Hall
9 Montague Close
London Bridge
LONDON
SE1 9DD
Other companies in SE1
 
Filing Information
Company Number 01217192
Company ID Number 01217192
Date formed 1975-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237377541  
Last Datalog update: 2024-03-13 22:03:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GLAZIERS HALL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN STEVENSON
Company Secretary 2015-12-04
PHILIP ARTHUR JOHN BROADLEY
Director 2016-01-02
ADRIAN JOHN RUPERT BUNNIS
Director 2016-01-02
SAMANTHA ENSTONE
Director 2007-09-26
KEITH FRANCIS ETHERINGTON
Director 2013-05-31
RICHARD JOHN KEYS
Director 2012-09-28
CHRSITOPHER JOHN SAWYER
Director 2016-06-03
MICHAEL JOHN STEVENSON
Director 2016-01-02
MICHAEL PAUL WOOLFENDEN
Director 2011-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MALCOLM EDWARDS
Company Secretary 2010-01-29 2015-12-31
IAN MALCOLM EDWARDS
Director 2008-05-02 2015-12-31
STEPHEN JAMES GRAHAM
Director 2005-05-25 2015-12-31
DEREK CHARLES CORNISH
Director 2000-11-24 2011-09-30
RICHARD ANTHONY STONE
Company Secretary 2004-09-30 2010-01-29
GEORGE DUNCTON CRACKNELL
Director 2004-09-30 2009-09-10
TIMOTHY JOHN ALSTON
Director 2001-05-30 2005-02-23
DAVID BALL
Director 1998-06-26 2005-02-23
DONALD RAYMOND COLEMAN
Director 2002-12-19 2005-02-23
DAVID WILMIN EKING
Director 1998-11-27 2005-02-23
PETER THORNTON DOE
Company Secretary 2001-05-30 2004-09-30
PETER THORNTON DOE
Director 1996-04-26 2004-09-30
JAMES INGHAM STALEY FOX
Director 1997-06-20 2004-09-30
WILLIAM JOHN GOLDFINCH
Director 1998-10-23 2002-10-20
MICHAEL BENNETT
Director 2000-07-28 2002-10-03
STUART MORDECAI LEVER
Company Secretary 1993-03-25 2001-05-30
PETER REGINALD BATCHELOR
Director 1996-02-01 1998-11-27
GEORGE DUNCTON CRACKNELL
Director 1995-03-21 1998-06-26
PETER REGINALD BATCHELOR
Director 1992-03-09 1996-02-01
JOHN JAMES LOUIS CORKILL
Director 1992-03-09 1996-02-01
WILLIAM JOHN GOLDFINCH
Director 1995-10-27 1996-02-01
DONALD RAYMOND COLEMAN
Director 1994-10-21 1995-10-27
BRIAN WILFRED GOODLIFFE
Director 1994-03-25 1995-01-20
WILLIAM JOHN GOLDFINCH
Director 1993-10-29 1994-10-21
DONALD RAYMOND COLEMAN
Director 1992-03-09 1993-10-29
MALCOLM CHARLES TOSH
Company Secretary 1992-03-09 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ARTHUR JOHN BROADLEY LEGAL & GENERAL GROUP PLC Director 2016-07-08 CURRENT 1979-02-27 Active
ADRIAN JOHN RUPERT BUNNIS RICHARD ELLIS ST QUINTIN TRUSTEE LIMITED Director 2006-03-31 CURRENT 2006-03-27 Active
KEITH FRANCIS ETHERINGTON SCIENTIFIC INSTRUMENT MAKERS HALL LIMITED Director 2009-10-22 CURRENT 1977-03-16 Active
CHRSITOPHER JOHN SAWYER THE CENTRE FOR TOMORROW'S COMPANY Director 2014-11-19 CURRENT 1996-02-27 Liquidation
CHRSITOPHER JOHN SAWYER WHATLEY LANE BSE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
CHRSITOPHER JOHN SAWYER WHATLEY LANE ESTATE AGENTS LIMITED Director 2013-10-30 CURRENT 2010-02-19 Active
CHRSITOPHER JOHN SAWYER SCIENTIFIC INSTRUMENT MAKERS HALL LIMITED Director 2013-10-24 CURRENT 1977-03-16 Active
CHRSITOPHER JOHN SAWYER HARTSHIELD LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
CHRSITOPHER JOHN SAWYER COTERIE BIOMED LIMITED Director 2012-03-27 CURRENT 2012-01-12 Active
CHRSITOPHER JOHN SAWYER HARTSHIELD NO3 LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-02-06Amended account full exemption
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Memorandum articles filed
2023-05-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SAWYER
2023-04-28DIRECTOR APPOINTED MR CHARLES JOHN ARTHUR HOLROYD
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-28DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD SIMMONDS
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MARSDEN
2022-10-12DIRECTOR APPOINTED MR PAUL RAYMOND SIMMONDS ROGERS
2022-10-12AP01DIRECTOR APPOINTED MR PAUL RAYMOND SIMMONDS ROGERS
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MARSDEN
2022-09-26APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN RUPERT BUNNIS
2022-09-26APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS ETHERINGTON
2022-09-26APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KEYS
2022-09-26Termination of appointment of Peter John Woolhouse on 2022-09-16
2022-09-26DIRECTOR APPOINTED MR ADRIAN TREVOR APLIN
2022-09-26Appointment of Mr Hamish Francis Mcarthur as company secretary on 2022-09-16
2022-09-26DIRECTOR APPOINTED MR ANDREW ROBERT LANE
2022-09-26DIRECTOR APPOINTED MR JONATHAN HILARY STUART
2022-09-26AP01DIRECTOR APPOINTED MR ADRIAN TREVOR APLIN
2022-09-26AP03Appointment of Mr Hamish Francis Mcarthur as company secretary on 2022-09-16
2022-09-26TM02Termination of appointment of Peter John Woolhouse on 2022-09-16
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN RUPERT BUNNIS
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-01AD02Register inspection address changed from 9 Montague Close London SE1 9DD England to Glaziers Hall 9 Montague Close London Bridge London SE1 9DD
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-03-22AD02Register inspection address changed to 9 Montague Close London SE1 9DD
2022-01-22DIRECTOR APPOINTED MR HAMISH FRANCIS MCARTHUR
2022-01-22AP01DIRECTOR APPOINTED MR HAMISH FRANCIS MCARTHUR
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW BILLS
2021-09-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES MARSDEN
2021-09-09AP03Appointment of Mr. Peter John Woolhouse as company secretary on 2021-09-01
2021-07-23TM02Termination of appointment of Michael John Stevenson on 2021-07-22
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STEVENSON
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LOUISA SMITH
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-21AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL WOOLFENDEN
2020-07-01AP01DIRECTOR APPOINTED MR ANDREW GEORGE DOYLE
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-03AP01DIRECTOR APPOINTED MS FRANCES LOUISA SMITH
2019-05-28AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BILLS
2019-03-21CH03SECRETARY'S DETAILS CHNAGED FOR DR MICHAEL JOHN STEVENSON on 2019-03-20
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ENSTONE
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR JOHN BROADLEY
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1241550
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-24Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
2017-01-31AP03Appointment of Dr Michael John Stevenson as company secretary on 2015-12-04
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAWYER
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEWRICK REAY
2016-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAWYER
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEWRICK REAY
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1241550
2016-06-01SH06Cancellation of shares. Statement of capital on 2016-05-09 GBP 1,241,550.00
2016-06-01SH03Purchase of own shares
2016-03-21AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN STEVENSON
2016-03-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN STEVENSON
2016-03-18AP01DIRECTOR APPOINTED MR PHILIP ARTHUR JOHN BROADLEY
2016-02-29AP01DIRECTOR APPOINTED MR ADRIAN JOHN RUPERT BUNNIS
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY IAN EDWARDS
2015-11-11MEM/ARTSARTICLES OF ASSOCIATION
2015-11-11RES13SECT 630 OF CA 2006 07/09/2015
2015-11-11RES01ALTER ARTICLES 07/09/2015
2015-09-22RES01ADOPT ARTICLES 07/09/2015
2015-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1287550
2015-03-27AR0109/03/15 FULL LIST
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1287550
2014-03-19AR0109/03/14 FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MR. KEITH FRANCIS ETHERINGTON
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-27AR0109/03/13 FULL LIST
2013-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MALCOLM EDWARDS / 21/01/2013
2013-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MALCOLM EDWARDS / 21/01/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CARL SAUNDERS-SINGER
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL SAUNDERS-SINGER
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM EDWARDS / 25/01/2013
2012-10-24AP01DIRECTOR APPOINTED MR RICHARD JOHN KEYS
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2012-06-06AUDAUDITOR'S RESIGNATION
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY STONE / 02/01/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA ENSTONE / 31/10/2011
2012-03-30AR0109/03/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA ENSTONE / 31/10/2011
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY STONE / 02/01/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ENSTONE / 31/10/2011
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY STONE / 02/01/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ENSTONE / 01/10/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY STONE / 31/12/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ENSTONE / 01/03/2012
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORNISH
2011-12-01AP01DIRECTOR APPOINTED MR CARL SAUNDERS-SINGER
2011-03-18AR0109/03/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GRAHAM / 18/03/2011
2011-02-24AP01DIRECTOR APPOINTED MR. MICHAEL PAUL WOOLFENDEN
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HART
2010-04-06AR0109/03/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILSON / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GRAHAM / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ENSTONE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM EDWARDS / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES CORNISH / 06/04/2010
2010-03-26AP03SECRETARY APPOINTED MR IAN MALCOLM EDWARDS
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD STONE
2009-11-07AP01DIRECTOR APPOINTED DAVID ANDREW WILSON
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR GEORGE CRACKNELL
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-05363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ROGER SHRIMPLIN
2008-05-09288aDIRECTOR APPOINTED IAN MALCOLM EDWARDS
2008-04-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-27123NC INC ALREADY ADJUSTED 29/11/07
2007-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-04-18363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-04363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06MEM/ARTSARTICLES OF ASSOCIATION
2006-03-02288aNEW DIRECTOR APPOINTED
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLAZIERS HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLAZIERS HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-09-03 Outstanding HSBC BANK PLC
DEBENTURE 2004-09-04 Outstanding HSBC BANK PLC
CHARGE 1977-11-16 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLAZIERS HALL LIMITED

Intangible Assets
Patents
We have not found any records of GLAZIERS HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLAZIERS HALL LIMITED
Trademarks
We have not found any records of GLAZIERS HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLAZIERS HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-11-06 GBP £750 STAFF TRAINING
London Borough of Lambeth 2012-07-11 GBP £971 CONFERENCE EXPENSES
London Borough of Lambeth 2012-06-13 GBP £2,250 ROOM AND HALL HIRE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLAZIERS HALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLAZIERS HALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2010-01-0185234051

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLAZIERS HALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLAZIERS HALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.