GLADE HOUSING LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 9BE

Company number 02694767
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address THE RED HOUSE, SNELSON, MACCLESFIELD, SK11 9BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 026947670008, created on 17 November 2016. The most likely internet sites of GLADE HOUSING LIMITED are www.gladehousing.co.uk, and www.glade-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Goostrey Rail Station is 3.6 miles; to Knutsford Rail Station is 3.9 miles; to Ashley Rail Station is 6.2 miles; to Gatley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glade Housing Limited is a Private Limited Company. The company registration number is 02694767. Glade Housing Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Glade Housing Limited is The Red House Snelson Macclesfield Sk11 9be. . LLOYD JONES, Frazer is a Secretary of the company. LLOYD-JONES, Daniel is a Director of the company. LLOYD-JONES, Frazer is a Director of the company. LLOYD-JONES, Jason is a Director of the company. Secretary EDWARDS, James Louis has been resigned. Secretary LLOYD JONES, David has been resigned. Secretary LLOYD JONES, Shelagh Doreen Cherry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EDWARDS, Charles Martin has been resigned. Director LLOYD JONES, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LLOYD JONES, Frazer
Appointed Date: 08 December 2003

Director
LLOYD-JONES, Daniel
Appointed Date: 18 August 1997
49 years old

Director
LLOYD-JONES, Frazer
Appointed Date: 16 December 2015
47 years old

Director
LLOYD-JONES, Jason
Appointed Date: 16 December 2015
44 years old

Resigned Directors

Secretary
EDWARDS, James Louis
Resigned: 18 June 1993
Appointed Date: 13 April 1992

Secretary
LLOYD JONES, David
Resigned: 23 January 1995
Appointed Date: 18 June 1993

Secretary
LLOYD JONES, Shelagh Doreen Cherry
Resigned: 08 December 2003
Appointed Date: 23 January 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 April 1992
Appointed Date: 06 March 1992

Director
EDWARDS, Charles Martin
Resigned: 15 March 1995
Appointed Date: 13 April 1992
80 years old

Director
LLOYD JONES, David
Resigned: 12 May 2006
Appointed Date: 13 April 1992
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 April 1992
Appointed Date: 06 March 1992

Persons With Significant Control

Daniel Lloyd-Jones
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Frazer Lloyd-Jones
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jason Lloyd-Jones
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLADE HOUSING LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registration of charge 026947670008, created on 17 November 2016
04 Apr 2016
Registration of charge 026947670007, created on 16 March 2016
23 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102

...
... and 70 more events
27 Apr 1992
Registered office changed on 27/04/92 from: 12 york place leeds west yorkshire LS1 2DS

27 Apr 1992
Secretary resigned;new director appointed

27 Apr 1992
New secretary appointed;director resigned

27 Apr 1992
New director appointed

06 Mar 1992
Incorporation

GLADE HOUSING LIMITED Charges

17 November 2016
Charge code 0269 4767 0008
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 6, manse house, 12 parsonage road, heaton moor…
16 March 2016
Charge code 0269 4767 0007
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 earlam court, frodsham, WA6 7DL and 11 village farm…
5 December 2003
Omnibus guarantee and set-off agreement
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 November 2000
Mortgage
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land at the limes oakland…
11 September 2000
Debenture deed
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1998
Mortgage deed
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being land and buildings at crewe road…
28 November 1997
Mortgage
Delivered: 2 December 1997
Status: Satisfied on 25 April 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at haslington cheshire t/n…
22 August 1996
Mortgage
Delivered: 6 September 1996
Status: Satisfied on 24 December 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as land forming the site of and adjoining…