Chelmsford
Essex
CM1 1GD
Secretary Name | Mrs Ashabye Pyndiah |
---|---|
Status | Current |
Appointed | 02 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr David Stephen Mechem |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Inspection Manager |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Michael Clayton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 Oaks Wood Drive Darton Barnsley S75 5PT |
Director Name | Mr William John Agnew |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Marc Dennis Chatfield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Nelson Road Ashingdon Rochford Essex SS4 3EJ |
Secretary Name | Anne Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 High Mead Rayleigh Essex SS6 7DU |
Director Name | Mr Graham Beverley Hinett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gosport Street Lymington Hampshire SO41 9BG |
Director Name | Mr Nigel Denton Rees |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Nigel Denton Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carpenters Lane Hadlow Tonbridge Kent TN11 0HW |
Secretary Name | Mr Eian Clark Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilcot Close Bisley Woking Surrey GU24 9DE |
Director Name | Mr Peter Maddern |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mrs Jane McCallion |
---|---|
Status | Resigned |
Appointed | 24 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Brian Christopher Berry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mr Jonathan Edward Vanstone |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Jane McCallion |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(11 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Ashabye Pyndiah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Secretary Name | Mr Anthony Gerald Morgan |
---|---|
Status | Resigned |
Appointed | 21 August 2017(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Alex Gray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Director Name | Mrs Anda Jane Gregory |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Rushworth Street London SE1 0RB |
Website | ggf.org.uk |
---|
Registered Address | 40 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Glass & Glazing Federation 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
10 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 April 2020 | Appointment of Mr Michael Clayton as a director on 26 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
26 July 2019 | Termination of appointment of Brian Christopher Berry as a director on 22 July 2019 (1 page) |
27 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
24 September 2018 | Second filing for the appointment of David Thornton as a director (6 pages) |
10 September 2018 | Appointment of Mrs Anda Jane Gregory as a director on 6 September 2018 (2 pages) |
11 June 2018 | Appointment of Mr David Thornton as a director on 7 June 2018
|
8 April 2018 | Appointment of Mr David Stephen Mechem as a director on 28 March 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Ashabye Pyndiah as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 September 2017 | Appointment of Mrs Alex Gray as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Alex Gray as a director on 1 September 2017 (2 pages) |
22 August 2017 | Termination of appointment of Peter Maddern as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mrs Ashabye Pyndiah as a director on 21 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Ashabye Pyndiah as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Peter Maddern as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 November 2016 | Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nigel Denton Rees as a director on 28 November 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Jonathan Edward Vanstone as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Jane Mccallion as a director on 20 September 2016 (2 pages) |
1 April 2016 | Appointment of Mr Brian Christopher Berry as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Brian Christopher Berry as a director on 1 April 2016 (2 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 December 2015 | Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Peter Maddern as a director on 24 December 2015 (2 pages) |
24 December 2015 | Company name changed W.E.r audits LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Appointment of Mr Peter Maddern as a director on 24 December 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages) |
24 December 2015 | Company name changed W.E.r audits LIMITED\certificate issued on 24/12/15
|
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
10 March 2014 | Termination of appointment of Eian Hardacre as a secretary (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 June 2012 | Termination of appointment of Graham Hinett as a director (1 page) |
1 June 2012 | Termination of appointment of Graham Hinett as a director (1 page) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 July 2010 | Company name changed fensa insurance services LTD\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Company name changed fensa insurance services LTD\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Registered office address changed from , 44-48 Borough High Street, London, SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , 44-48 Borough High Street, London, SE1 1XB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , 44-48 Borough High Street, London, SE1 1XB on 1 December 2009 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
15 July 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 July 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: burley house, 15-17 high street, rayleigh, essex SS6 7EW (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: burley house, 15-17 high street, rayleigh, essex SS6 7EW (1 page) |
13 January 2005 | Incorporation (19 pages) |
13 January 2005 | Incorporation (19 pages) |