GLENAIRE PROPERTIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD20 5QW

Company number 04234946
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 38 THORNEYCROFT ROAD, EAST MORTON BINGLEY, BRADFORD, WEST YORKSHIRE, BD20 5QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GLENAIRE PROPERTIES LIMITED are www.glenaireproperties.co.uk, and www.glenaire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bingley Rail Station is 2.2 miles; to Burley-in-Wharfedale Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenaire Properties Limited is a Private Limited Company. The company registration number is 04234946. Glenaire Properties Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Glenaire Properties Limited is 38 Thorneycroft Road East Morton Bingley Bradford West Yorkshire Bd20 5qw. . VENTO, Elizabeth Frances is a Secretary of the company. RAMSDEN, Raymond James is a Director of the company. Secretary RAMSDEN, Raymond has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREEN, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VENTO, Elizabeth Frances
Appointed Date: 15 March 2004

Director
RAMSDEN, Raymond James
Appointed Date: 16 April 2004
63 years old

Resigned Directors

Secretary
RAMSDEN, Raymond
Resigned: 15 March 2004
Appointed Date: 14 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
GREEN, Andrew
Resigned: 16 April 2004
Appointed Date: 14 June 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

GLENAIRE PROPERTIES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Sep 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4

01 Sep 2015
Register inspection address has been changed to 52 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU
...
... and 39 more events
22 Jun 2001
Secretary resigned
22 Jun 2001
New secretary appointed
22 Jun 2001
Director resigned
22 Jun 2001
New director appointed
14 Jun 2001
Incorporation

GLENAIRE PROPERTIES LIMITED Charges

31 July 2008
Mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 ryshworth bridge west yorkshire BD16 2DX t/no…
31 July 2008
Mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 taylor avenue BD20 0DQ t/no WYK45587; together with all…
31 July 2008
Mortgage
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 hilda street, bradford t/no WYK8721 together with all…
17 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2002
Legal charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8 ryshworth bridge keighley road bingley.
26 September 2002
Legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 5 taylor avenue, silsden, keighley.