GLENMORE ESTATE AGENT LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA0 3EL
Company number 03691371
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address 810 HARROW ROAD, WEMBLEY, MIDDLESEX, HA0 3EL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Manoj Sriskandarajah as a director on 18 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GLENMORE ESTATE AGENT LIMITED are www.glenmoreestateagent.co.uk, and www.glenmore-estate-agent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Glenmore Estate Agent Limited is a Private Limited Company. The company registration number is 03691371. Glenmore Estate Agent Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Glenmore Estate Agent Limited is 810 Harrow Road Wembley Middlesex Ha0 3el. . KETHEESWARAN, Palani is a Secretary of the company. KETHEESWARAN, Palani is a Director of the company. MANIVANNAN, Mali is a Director of the company. Secretary JEGATHEESWARAN, Palani has been resigned. Secretary KARUNATHASAN, Thillainathar has been resigned. Secretary SURENDRA, Sivakumaran has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director JEGATHEESWARAN, Palani has been resigned. Director KARUNATHASAN, Thillainathar has been resigned. Director SRISKANDARAJAH, Manoj has been resigned. Director SURENDRA, Sivakumaran has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
KETHEESWARAN, Palani
Appointed Date: 14 September 1999

Director
KETHEESWARAN, Palani
Appointed Date: 14 September 1999
57 years old

Director
MANIVANNAN, Mali
Appointed Date: 01 May 2004
56 years old

Resigned Directors

Secretary
JEGATHEESWARAN, Palani
Resigned: 06 January 2001
Appointed Date: 07 January 1999

Secretary
KARUNATHASAN, Thillainathar
Resigned: 28 June 2000
Appointed Date: 07 January 1999

Secretary
SURENDRA, Sivakumaran
Resigned: 09 September 1999
Appointed Date: 07 January 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 January 1999
Appointed Date: 04 January 1999

Director
JEGATHEESWARAN, Palani
Resigned: 09 September 1999
Appointed Date: 07 January 1999
54 years old

Director
KARUNATHASAN, Thillainathar
Resigned: 09 September 1999
Appointed Date: 07 January 1999
55 years old

Director
SRISKANDARAJAH, Manoj
Resigned: 18 January 2017
Appointed Date: 28 October 2002
56 years old

Director
SURENDRA, Sivakumaran
Resigned: 09 September 1999
Appointed Date: 07 January 1999
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 January 1999
Appointed Date: 04 January 1999

Persons With Significant Control

Mrs Malini Manivannan
Notified on: 1 January 2017
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLENMORE ESTATE AGENT LIMITED Events

23 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Jan 2017
Termination of appointment of Manoj Sriskandarajah as a director on 18 January 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 51 more events
13 Jan 1999
Secretary resigned
13 Jan 1999
Director resigned
13 Jan 1999
New secretary appointed;new director appointed
13 Jan 1999
Registered office changed on 13/01/99 from: 381 kingsway hove east sussex BN3 4QD
04 Jan 1999
Incorporation

GLENMORE ESTATE AGENT LIMITED Charges

20 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a ground floor shop…
11 December 2002
Debenture
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…