GLENCAIRN UK HOLDINGS LIMITED
LONDON GLENCAIRN UHURU LIMITED GLENRAND M.I.B. INTERNATIONAL LIMITED MARSH INSURANCE HOLDINGS LIMITED

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

Company number 02747909
Status Active
Incorporation Date 16 September 1992
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 two hundred and nineteen events have happened. The last three records are Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016; Confirmation statement made on 16 September 2016 with updates; Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016. The most likely internet sites of GLENCAIRN UK HOLDINGS LIMITED are www.glencairnukholdings.co.uk, and www.glencairn-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one 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 Uk Holdings Limited is a Private Limited Company. The company registration number is 02747909. Glencairn Uk Holdings Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of Glencairn Uk Holdings 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 FARMER, Paul Robert has been resigned. Secretary GOLISZEK, Lidia has been resigned. Secretary HIGGINS, Kerry Victoria has been resigned. Secretary HILTON, George has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary LAMBOURNE, Alan Robert has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary PIGRAM, Ivor has been resigned. Secretary PORTER, Christina Linda has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director AGGARWAL, Rajendra Paul has been resigned. Director BRYANT, Shaun Kevin has been resigned. Director CHITTY, Michael Patrick has been resigned. Director DUNBAR, Julliet Kathleen Natasha has been resigned. Director GOLISZEK, Lidia has been resigned. Director GREGORY, Paul has been resigned. Director HARPUR, David James has been resigned. Director HEARN, Stephen Patrick has been resigned. Director MANSFIELD, Allan Walter has been resigned. Director MARSH, Brian Peter has been resigned. Director MORTLOCK, Philip John has been resigned. Director MUNRO, Gustav has been resigned. Director PATTLE, Mark Julian has been resigned. Director RYAN, Michael David Wallis has been resigned. Director SEACH, Brian Hassler has been resigned. Director SIMPSON, Angus Geoffrey Michael Priestley has been resigned. Director WALLAS, Andrew Stanley has been resigned. Director WOOD, Stephen Edward has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED 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: 08 September 2010

Resigned Directors

Secretary
AGGARWAL, Rajendra Paul
Resigned: 01 April 2008
Appointed Date: 25 July 2007

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

Secretary
FARMER, Paul Robert
Resigned: 06 November 1997
Appointed Date: 24 June 1996

Secretary
GOLISZEK, Lidia
Resigned: 24 June 1996
Appointed Date: 27 November 1992

Secretary
HIGGINS, Kerry Victoria
Resigned: 25 July 2007
Appointed Date: 01 November 2004

Secretary
HILTON, George
Resigned: 02 October 2000
Appointed Date: 01 September 1998

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 31 May 2001
Appointed Date: 02 October 2000

Secretary
LAMBOURNE, Alan Robert
Resigned: 11 February 2004
Appointed Date: 01 June 2001

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

Secretary
PIGRAM, Ivor
Resigned: 01 September 1998
Appointed Date: 06 November 1997

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

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 27 November 1992
Appointed Date: 16 September 1992

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: 10 May 2000
58 years old

Director
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 20 October 2008
57 years old

Director
CHITTY, Michael Patrick
Resigned: 31 July 2009
Appointed Date: 20 October 2008
74 years old

Director
DUNBAR, Julliet Kathleen Natasha
Resigned: 30 April 1998
Appointed Date: 06 November 1997
55 years old

Director
GOLISZEK, Lidia
Resigned: 24 June 1996
Appointed Date: 27 November 1992
68 years old

Director
GREGORY, Paul
Resigned: 26 February 2003
Appointed Date: 01 June 2000
90 years old

Director
HARPUR, David James
Resigned: 26 February 2003
Appointed Date: 18 May 1998
76 years old

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

Director
MANSFIELD, Allan Walter
Resigned: 26 February 2003
Appointed Date: 27 November 1992
82 years old

Director
MARSH, Brian Peter
Resigned: 30 April 1998
Appointed Date: 27 November 1992
84 years old

Director
MORTLOCK, Philip John
Resigned: 30 April 1998
Appointed Date: 27 November 1992
87 years old

Director
MUNRO, Gustav
Resigned: 24 June 1996
Appointed Date: 19 July 1994
76 years old

Director
PATTLE, Mark Julian
Resigned: 11 April 2003
Appointed Date: 18 May 1998
62 years old

Director
RYAN, Michael David Wallis
Resigned: 24 June 1996
Appointed Date: 19 July 1994
82 years old

Director
SEACH, Brian Hassler
Resigned: 26 February 2003
Appointed Date: 01 February 1995
78 years old

Director
SIMPSON, Angus Geoffrey Michael Priestley
Resigned: 31 December 2007
Appointed Date: 26 February 2003
61 years old

Director
WALLAS, Andrew Stanley
Resigned: 03 March 2005
Appointed Date: 18 May 1998
69 years old

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

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 27 November 1992
Appointed Date: 16 September 1992

Persons With Significant Control

Willis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLENCAIRN UK HOLDINGS LIMITED Events

20 Oct 2016
Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016
27 Sep 2016
Confirmation statement made on 16 September 2016 with updates
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
25 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 209 more events
18 Feb 1993
New director appointed

15 Dec 1992
Company name changed law 464 LIMITED\certificate issued on 16/12/92
14 Dec 1992
Registered office changed on 14/12/92 from: 30 onslow gardens london SW7

04 Dec 1992
Registered office changed on 04/12/92 from: 180 fleet street london EC4A 2NT

16 Sep 1992
Incorporation

GLENCAIRN UK HOLDINGS LIMITED Charges

26 February 2003
Guarantee & debenture
Delivered: 5 March 2003
Status: Satisfied on 10 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…