GLOTEL HOLDINGS LIMITED
LONDON GLOTEL PLC

Hellopages » City of London » City of London » EC4V 4BG
Company number 02982579
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100,000 . The most likely internet sites of GLOTEL HOLDINGS LIMITED are www.glotelholdings.co.uk, and www.glotel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glotel Holdings Limited is a Private Limited Company. The company registration number is 02982579. Glotel Holdings Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Glotel Holdings Limited is Millennium Bridge House 2 Lambeth Hill London Ec4v 4bg. . TAGG, Gavin is a Secretary of the company. MEDECO DEVELOPMENTS LTD is a Secretary of the company. BRIANT, Timothy is a Director of the company. MARSHALL III, John Logan is a Director of the company. MEDECO DEVELOPMENTS LIMITED is a Director of the company. Secretary ADKINS, Christopher James has been resigned. Secretary BRIANT, Timothy has been resigned. Secretary BROOKS, Jonathan has been resigned. Secretary CLARK, Leslie Charles has been resigned. Secretary HORWOOD, Lindsay has been resigned. Secretary MCCRACKEN, Sara Benita has been resigned. Secretary SAFFER, Alan has been resigned. Secretary TAGG, Gavin Kenneth has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ADKINS, Christopher James has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BAKER, Andrew Arthur Edward has been resigned. Director BRIANT, Timothy has been resigned. Director CLARK, Leslie Charles has been resigned. Director DARRAUGH, Peter Anthony has been resigned. Director MARTIN, Neil Thomas George has been resigned. Director SAFFER, Alan has been resigned. Director SEARLE, Peter William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAGG, Gavin
Appointed Date: 01 September 2015

Secretary
MEDECO DEVELOPMENTS LTD
Appointed Date: 04 October 2011

Director
BRIANT, Timothy
Appointed Date: 01 June 2015
55 years old

Director
MARSHALL III, John Logan
Appointed Date: 01 October 2015
62 years old

Director
MEDECO DEVELOPMENTS LIMITED
Appointed Date: 01 November 2013

Resigned Directors

Secretary
ADKINS, Christopher James
Resigned: 18 September 2000
Appointed Date: 01 January 1998

Secretary
BRIANT, Timothy
Resigned: 01 February 2010
Appointed Date: 30 October 2008

Secretary
BROOKS, Jonathan
Resigned: 25 July 2007
Appointed Date: 15 November 2005

Secretary
CLARK, Leslie Charles
Resigned: 01 January 1998
Appointed Date: 21 October 1994

Secretary
HORWOOD, Lindsay
Resigned: 01 September 2015
Appointed Date: 01 March 2010

Secretary
MCCRACKEN, Sara Benita
Resigned: 29 October 2010
Appointed Date: 01 February 2010

Secretary
SAFFER, Alan
Resigned: 15 November 2005
Appointed Date: 20 September 2000

Secretary
TAGG, Gavin Kenneth
Resigned: 30 October 2008
Appointed Date: 25 July 2007

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 October 1994
Appointed Date: 19 October 1994

Director
ADKINS, Christopher James
Resigned: 18 September 2000
Appointed Date: 01 January 1998
65 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 October 1994
Appointed Date: 19 October 1994

Director
BAKER, Andrew Arthur Edward
Resigned: 31 December 2008
Appointed Date: 21 October 1994
60 years old

Director
BRIANT, Timothy
Resigned: 15 February 2014
Appointed Date: 23 April 2008
55 years old

Director
CLARK, Leslie Charles
Resigned: 25 July 2007
Appointed Date: 21 October 1994
82 years old

Director
DARRAUGH, Peter Anthony
Resigned: 31 October 2008
Appointed Date: 25 July 2007
61 years old

Director
MARTIN, Neil Thomas George
Resigned: 01 June 2015
Appointed Date: 31 October 2008
54 years old

Director
SAFFER, Alan
Resigned: 15 November 2005
Appointed Date: 20 September 2000
68 years old

Director
SEARLE, Peter William
Resigned: 30 September 2015
Appointed Date: 25 July 2007
63 years old

Persons With Significant Control

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

GLOTEL HOLDINGS LIMITED Events

21 Nov 2016
Confirmation statement made on 22 September 2016 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000

17 Nov 2015
Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015
06 Nov 2015
Termination of appointment of Peter William Searle as a director on 30 September 2015
...
... and 126 more events
20 Dec 1994
Registered office changed on 20/12/94 from: faulkner house victoria street st albans hertfordshire AL1 3SE

20 Dec 1994
Registered office changed on 20/12/94 from: faulkner house, victoria street, st albans, hertfordshire AL1 3SE

28 Oct 1994
Registered office changed on 28/10/94 from: 11 beaumont gate shenley hill radlett herts WD7 7AR

28 Oct 1994
Registered office changed on 28/10/94 from: 11 beaumont gate, shenley hill, radlett, herts WD7 7AR

19 Oct 1994
Incorporation

GLOTEL HOLDINGS LIMITED Charges

21 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 February 2000
Mortgage debenture
Delivered: 22 February 2000
Status: Satisfied on 29 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…