GLENWOOD ASIA LTD.
ESSEX

Hellopages » Essex » Chelmsford » CM1 7QN

Company number 02610257
Status Active
Incorporation Date 14 May 1991
Company Type Private Limited Company
Address 16 TAMAR RISE, CHELMSFORD, ESSEX, CM1 7QN
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Termination of appointment of Gillian Donel-Douglas as a director on 21 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of GLENWOOD ASIA LTD. are www.glenwoodasia.co.uk, and www.glenwood-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Glenwood Asia Ltd is a Private Limited Company. The company registration number is 02610257. Glenwood Asia Ltd has been working since 14 May 1991. The present status of the company is Active. The registered address of Glenwood Asia Ltd is 16 Tamar Rise Chelmsford Essex Cm1 7qn. The company`s financial liabilities are £6.03k. It is £2.46k against last year. The cash in hand is £0.93k. It is £-4.96k against last year. And the total assets are £1.24k, which is £-10k against last year. ATKINSON, Paul is a Secretary of the company. DONEL-DOUGLAS, Alistair is a Director of the company. Secretary ATKINSON, Paul has been resigned. Secretary DONEL-DOUGLAS, Gillian has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director DONEL-DOUGLAS, Gillian has been resigned. Director DONEL-DOUGLAS, Gillian has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


glenwood asia Key Finiance

LIABILITIES £6.03k
+68%
CASH £0.93k
-85%
TOTAL ASSETS £1.24k
-89%
All Financial Figures

Current Directors

Secretary
ATKINSON, Paul
Appointed Date: 08 October 1999

Director
DONEL-DOUGLAS, Alistair
Appointed Date: 21 May 1991
87 years old

Resigned Directors

Secretary
ATKINSON, Paul
Resigned: 04 May 1994
Appointed Date: 21 May 1991

Secretary
DONEL-DOUGLAS, Gillian
Resigned: 08 October 1999

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 21 May 1991
Appointed Date: 14 May 1991

Director
DONEL-DOUGLAS, Gillian
Resigned: 21 April 2016
Appointed Date: 08 March 2007
84 years old

Director
DONEL-DOUGLAS, Gillian
Resigned: 08 October 1999
Appointed Date: 21 May 1991
84 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 21 May 1991
Appointed Date: 14 May 1991

GLENWOOD ASIA LTD. Events

30 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Jun 2016
Termination of appointment of Gillian Donel-Douglas as a director on 21 April 2016
18 Jun 2016
Compulsory strike-off action has been discontinued
16 Jun 2016
Micro company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 80 more events
01 Jul 1991
Ad 04/06/91--------- £ si 98@1=98 £ ic 2/100

17 Jun 1991
Company name changed speed 1544 LIMITED\certificate issued on 18/06/91

11 Jun 1991
Registered office changed on 11/06/91 from: classic house 174-180 old street london EC1V 9BP

11 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1991
Incorporation

GLENWOOD ASIA LTD. Charges

18 October 1997
General deed of assignment:pledge of goods as collateral
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: Credit Agricole Indosuez
Description: All rights title & interest in and to all payment proceeds…
19 September 1997
General deed of assignment
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Credit Agricole Indosuez
Description: All rights title and interest in and to all payment…
9 March 1993
Deed of pledging of stocks
Delivered: 13 March 1993
Status: Outstanding
Persons entitled: H Albert De Bary & Co Nv
Description: All the present and future production and trade stocks of…
9 March 1993
Deed of pledging of receivables
Delivered: 13 March 1993
Status: Outstanding
Persons entitled: H Albert De Bary & Co Nv
Description: All present and future receivables of the company.