GLENAVON LIMITED
BRISTOL GLENAVON HOUSE LIMITED

Hellopages » Bristol » Bristol, City of » BS3 2NA

Company number 03147031
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address UNIT 2 CHARNWOOD HOUSE MARSH ROAD, ASHTON, BRISTOL, BS3 2NA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLENAVON LIMITED are www.glenavon.co.uk, and www.glenavon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Glenavon Limited is a Private Limited Company. The company registration number is 03147031. Glenavon Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of Glenavon Limited is Unit 2 Charnwood House Marsh Road Ashton Bristol Bs3 2na. . CATER, Roger Mark is a Secretary of the company. CATER, June Valerie is a Director of the company. CATER, Roger Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTON, Hazel Ann has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CATER, Roger Mark
Appointed Date: 16 January 1996

Director
CATER, June Valerie
Appointed Date: 16 January 1996
76 years old

Director
CATER, Roger Mark
Appointed Date: 16 January 1996
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Director
COTTON, Hazel Ann
Resigned: 17 December 1997
Appointed Date: 16 January 1996
75 years old

Persons With Significant Control

Mr Roger Mark Cater
Notified on: 16 January 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Valerie Cater
Notified on: 16 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENAVON LIMITED Events

01 Mar 2017
Confirmation statement made on 16 January 2017 with updates
07 Apr 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

...
... and 45 more events
20 Jan 1997
Return made up to 16/01/97; full list of members
13 Jun 1996
Particulars of mortgage/charge
16 Feb 1996
Accounting reference date notified as 31/10
22 Jan 1996
Secretary resigned
16 Jan 1996
Incorporation

GLENAVON LIMITED Charges

6 June 1996
Debenture
Delivered: 13 June 1996
Status: Satisfied on 4 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…