HOLDGLEN LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6PN

Company number 01284575
Status Active
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address 5 THE RIDINGS, 69 BETTWYS-Y-COED ROAD CYNCOED, CARDIFF, CF23 6PN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of HOLDGLEN LIMITED are www.holdglen.co.uk, and www.holdglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 9.3 miles; to Barry Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holdglen Limited is a Private Limited Company. The company registration number is 01284575. Holdglen Limited has been working since 02 November 1976. The present status of the company is Active. The registered address of Holdglen Limited is 5 The Ridings 69 Bettwys Y Coed Road Cyncoed Cardiff Cf23 6pn. . FACEY, Amanda Evelyn is a Secretary of the company. NURCOMBE, Gerda is a Director of the company. Secretary DAVIS, Gillian Moira has been resigned. Director NURCOMBE, Crawford Harvey has been resigned. Director WHITE, Leonard James Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FACEY, Amanda Evelyn
Appointed Date: 01 November 1995

Director
NURCOMBE, Gerda

83 years old

Resigned Directors

Secretary
DAVIS, Gillian Moira
Resigned: 01 November 1995

Director
NURCOMBE, Crawford Harvey
Resigned: 11 March 2007
95 years old

Director
WHITE, Leonard James Alexander
Resigned: 17 May 2001
83 years old

HOLDGLEN LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 May 2016
27 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

04 Aug 2015
Accounts for a dormant company made up to 31 May 2015
08 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

08 Oct 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 72 more events
13 Nov 1987
Declaration of satisfaction of mortgage/charge

01 Sep 1987
Particulars of mortgage/charge

10 Feb 1987
Full accounts made up to 30 June 1986

06 Oct 1986
Declaration of satisfaction of mortgage/charge

21 Jul 1986
Full accounts made up to 30 June 1985

HOLDGLEN LIMITED Charges

10 January 1996
Legal charge
Delivered: 16 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H hereditaments and premises situate at and k/as flat 4…
15 November 1995
Legal charge
Delivered: 16 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises k/a flat 2 lisvane house, mill road, lisvane…
11 June 1992
Legal charge
Delivered: 13 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1 lisvane house, mill lane, lisvane…
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property being unit 4, cardiff industrial park…
13 March 1989
Fixed and floating charge
Delivered: 16 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
13 January 1989
Legal charge
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Site 4 unit 1/5 cardiff industrial park being the land and…
25 December 1988
Equitable charge by deposit of deeds
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 1 lisvane house mill road, lisvane cardiff title no wa…
18 August 1987
Legal & charge without instrument
Delivered: 1 September 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying on the south side of bronllwyn pertyrch, mid…
17 May 1985
Legal charge
Delivered: 30 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 41 westbourne road penarth.
7 January 1985
Legal charge
Delivered: 14 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 48 plymouth road penarth south glamorgan.
23 December 1982
Legal charge
Delivered: 6 January 1983
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: 44 high street, cowbridge south glamorgan title no. Wa…
30 September 1980
Mortgage
Delivered: 6 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being 44 high street cowbridge…
27 June 1980
Mortgage
Delivered: 3 July 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of the main road gwaelod-y-garth…
22 September 1978
Charge
Delivered: 27 September 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 109 cathedral road, cardiff…
22 September 1978
Charge
Delivered: 27 September 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 19 marlborough road, cardiff…
24 July 1978
Mortgage
Delivered: 28 July 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property being plot of land on the corner of cefn coed…