GLENCAIRN GROUP LIMITED
LONDON UHURU HOLDINGS LIMITED MINMAR (636) LIMITED

Hellopages » City of London » City of London » EC3M 5AD

Company number 04610038
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 30 FENCHURCH AVENUE, LONDON, EC3M 5AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016. The most likely internet sites of GLENCAIRN GROUP LIMITED are www.glencairngroup.co.uk, and www.glencairn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencairn Group Limited is a Private Limited Company. The company registration number is 04610038. Glencairn Group Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Glencairn Group Limited is 30 Fenchurch Avenue London Ec3m 5ad. . CLARK, Katherine Louise is a Director of the company. GOODINGE, Oliver Hew Wallinger is a Director of the company. WILLIS CORPORATE DIRECTOR SERVICES LIMITED is a Director of the company. Secretary AGGARWAL, Rajendra Paul has been resigned. Secretary AGGARWAL, Rajendra Paul has been resigned. Secretary HIGGINS, Kerry Victoria has been resigned. Secretary LAMBOURNE, Alan Robert has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary PORTER, Christina Linda has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director AGGARWAL, Rajendra Paul has been resigned. Director COTTON, Nigel Roy has been resigned. Director COTTON, Nigel Roy has been resigned. Director DUFFY, Christopher William has been resigned. Director HEARN, Stephen Patrick has been resigned. Director PAGE, David William has been resigned. Director PATTLE, Mark Julian has been resigned. Director RENWICK, Melanie Jane has been resigned. Director RENWICK, Melanie Jane has been resigned. Director SIMPSON, Angus Geoffrey Michael Priestley has been resigned. Director SMITH JR, Julius Perry has been resigned. Director VAUGHAN, Martin has been resigned. Director WALLAS, Andrew Stanley has been resigned. Director WOOD, Stephen Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CLARK, Katherine Louise
Appointed Date: 29 January 2016
55 years old

Director
GOODINGE, Oliver Hew Wallinger
Appointed Date: 22 October 2015
65 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Appointed Date: 27 October 2011

Resigned Directors

Secretary
AGGARWAL, Rajendra Paul
Resigned: 01 April 2008
Appointed Date: 01 August 2007

Secretary
AGGARWAL, Rajendra Paul
Resigned: 01 November 2004
Appointed Date: 11 February 2004

Secretary
HIGGINS, Kerry Victoria
Resigned: 01 August 2007
Appointed Date: 01 November 2004

Secretary
LAMBOURNE, Alan Robert
Resigned: 11 February 2004
Appointed Date: 16 December 2002

Secretary
PEEL, Alistair Charles
Resigned: 22 July 2016
Appointed Date: 03 September 2012

Secretary
PORTER, Christina Linda
Resigned: 10 August 2011
Appointed Date: 01 April 2008

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 17 December 2002
Appointed Date: 05 December 2002

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2012
Appointed Date: 10 August 2011

Director
AGGARWAL, Rajendra Paul
Resigned: 10 April 2008
Appointed Date: 16 December 2002
58 years old

Director
COTTON, Nigel Roy
Resigned: 27 October 2011
Appointed Date: 21 September 2009
61 years old

Director
COTTON, Nigel Roy
Resigned: 29 October 2008
Appointed Date: 02 September 2008
61 years old

Director
DUFFY, Christopher William
Resigned: 17 December 2002
Appointed Date: 05 December 2002
68 years old

Director
HEARN, Stephen Patrick
Resigned: 22 October 2015
Appointed Date: 01 August 2003
59 years old

Director
PAGE, David William
Resigned: 17 December 2002
Appointed Date: 05 December 2002
68 years old

Director
PATTLE, Mark Julian
Resigned: 11 April 2003
Appointed Date: 16 December 2002
62 years old

Director
RENWICK, Melanie Jane
Resigned: 29 October 2008
Appointed Date: 29 February 2008
58 years old

Director
RENWICK, Melanie Jane
Resigned: 20 July 2005
Appointed Date: 03 February 2005
58 years old

Director
SIMPSON, Angus Geoffrey Michael Priestley
Resigned: 31 December 2007
Appointed Date: 16 December 2002
61 years old

Director
SMITH JR, Julius Perry
Resigned: 29 October 2008
Appointed Date: 23 January 2008
82 years old

Director
VAUGHAN, Martin
Resigned: 29 October 2008
Appointed Date: 02 January 2007
78 years old

Director
WALLAS, Andrew Stanley
Resigned: 03 March 2005
Appointed Date: 16 December 2002
69 years old

Director
WOOD, Stephen Edward
Resigned: 29 January 2016
Appointed Date: 22 October 2015
62 years old

Persons With Significant Control

Hilb Rogal & Hobbs Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLENCAIRN GROUP LIMITED Events

16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
14 Jul 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Appointment of Katherine Louise Clark as a director on 29 January 2016
...
... and 108 more events
19 Dec 2002
Resolutions
  • RES13 ‐ Sub division 12/12/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Dec 2002
Company name changed minmar (636) LIMITED\certificate issued on 12/12/02
05 Dec 2002
Incorporation

GLENCAIRN GROUP LIMITED Charges

26 February 2003
Memorandum of deposit of stocks and shares and other marketable securities by one or more than one depositor
Delivered: 5 March 2003
Status: Satisfied on 20 October 2014
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities. See…
26 February 2003
Own account of assignment of life policy
Delivered: 5 March 2003
Status: Satisfied on 20 October 2014
Persons entitled: Barclays Bank PLC
Description: By way of assignment with full title guarantee the company…
26 February 2003
Guarantee & debenture
Delivered: 5 March 2003
Status: Satisfied on 20 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…