London
N16 0SU
Director Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 September 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Ms Janet MacDonald Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(41 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 04 September 2007) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 83 St Dunstans Road Hammersmith London W6 8RE |
Director Name | Mr Michael Bryant Boreham |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(25 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2004) |
Role | Solicitor |
Correspondence Address | 26 Campden Hill Gate London W8 7QH |
Director Name | Theodore Charles Lima |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(25 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 1991) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Landford Road London SW15 1AQ |
Director Name | Mr Martin Daniel Payson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1991(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 1992) |
Role | Executive Vice President Wci Uk Inc |
Correspondence Address | 10 Hemlock Drive Great Neck New York 11024 Foreign |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(25 years after company formation) |
Appointment Duration | 6 years (resigned 27 January 1997) |
Role | Solicitor |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(25 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | William Joseph Tierney |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1994) |
Role | Certified Accountant |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Director Name | Jacqueline Ann Thoeming |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 1994) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 47 Temple Mill Island Marlow Buckinghamshire SL7 1SG |
Director Name | Lynn Catherine MacDiarmid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2000) |
Role | Director Of Tax Europe |
Correspondence Address | Dove Cottage Blacksmiths Hill Aynho Banbury OX17 3AH |
Director Name | Mark Alistair Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1994(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2004) |
Role | Director European Treasury |
Correspondence Address | 19 Park Farm Road Kingston Upon Thames Surrey KT2 5TQ |
Director Name | Mr Paul John Hosemann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2007) |
Role | Exec Director |
Country of Residence | England |
Correspondence Address | Ardwick Cottage 176 Sycamore Road Farnborough Hampshire GU14 6RG |
Website | glasscliff.com/ |
---|
Registered Address | Time Warner House 44 Great Marlborough Street London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
28 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 March 2007 | Re-registration of Memorandum and Articles (10 pages) |
28 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
28 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
1 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
14 April 2005 | Return made up to 29/01/05; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
18 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
20 February 2004 | Return made up to 29/01/04; full list of members
|
18 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members
|
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
19 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
16 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
8 November 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
19 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
21 May 1998 | Return made up to 29/01/98; no change of members
|
16 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
25 April 1997 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
21 March 1997 | Return made up to 29/01/97; no change of members (8 pages) |
3 February 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 29/01/96; full list of members (10 pages) |
30 September 1996 | Accounts made up to 30 November 1995 (6 pages) |
29 September 1995 | Accounts made up to 30 November 1994 (7 pages) |
17 August 1988 | Resolutions
|
15 April 1971 | Allotment of shares (2 pages) |
23 March 1971 | Allotment of shares (4 pages) |