GLENSON (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 3DH

Company number 01224635
Status Active
Incorporation Date 1 September 1975
Company Type Private Limited Company
Address SUMMER HILL WORKS, POWELL STREET, BIRMINGHAM, B1 3DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 27,500 . The most likely internet sites of GLENSON (HOLDINGS) LIMITED are www.glensonholdings.co.uk, and www.glenson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Birmingham New Street Rail Station is 0.8 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenson Holdings Limited is a Private Limited Company. The company registration number is 01224635. Glenson Holdings Limited has been working since 01 September 1975. The present status of the company is Active. The registered address of Glenson Holdings Limited is Summer Hill Works Powell Street Birmingham B1 3dh. . LLOYD, Matthew Spencer is a Secretary of the company. LLOYD, Martyn Ian is a Director of the company. LLOYD, Matthew Spencer is a Director of the company. LLOYD, Monica Eva is a Director of the company. Secretary ALDERSON, Richard Antony has been resigned. Secretary BALL, Colin John has been resigned. Secretary JONES, Maureen Anne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLOYD, Matthew Spencer
Appointed Date: 31 December 2005

Director
LLOYD, Martyn Ian

81 years old

Director
LLOYD, Matthew Spencer
Appointed Date: 31 December 2005
50 years old

Director
LLOYD, Monica Eva

80 years old

Resigned Directors

Secretary
ALDERSON, Richard Antony
Resigned: 21 October 2002
Appointed Date: 09 May 1997

Secretary
BALL, Colin John
Resigned: 31 December 2005
Appointed Date: 01 November 2002

Secretary
JONES, Maureen Anne
Resigned: 09 May 1997

Persons With Significant Control

Mr Martyn Ian Lloyd
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Currie & Warner (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GLENSON (HOLDINGS) LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 27,500

03 Oct 2015
Full accounts made up to 31 December 2014
13 Jun 2015
Satisfaction of charge 4 in full
...
... and 73 more events
29 Jan 1988
Director resigned

17 Feb 1987
Return made up to 31/12/86; full list of members

26 Jan 1987
Accounting reference date extended from 31/08 to 31/12

11 Dec 1986
Return made up to 31/12/85; full list of members

01 Sep 1975
Incorporation

GLENSON (HOLDINGS) LIMITED Charges

23 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 13 June 2015
Persons entitled: Welsh Development Agency
Description: Land/blds on west side of coedcae lane,pontyclun; wa 937506.
29 September 1999
Mortgage
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as john r george premises coed cae lane…
3 May 1985
Fixed and floating charge
Delivered: 9 May 1985
Status: Satisfied on 22 September 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…
30 October 1980
Debenture
Delivered: 31 October 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over undertaking and all property…