GLEN SECURITIES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5EU

Company number 01149086
Status Active
Incorporation Date 4 December 1973
Company Type Private Limited Company
Address J D GARDINER & CO, CORBY ENTERPRISE CENTRE PRIORS HALL, LONDON ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5EU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-06 GBP 10,000 . The most likely internet sites of GLEN SECURITIES LIMITED are www.glensecurities.co.uk, and www.glen-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Kettering Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen Securities Limited is a Private Limited Company. The company registration number is 01149086. Glen Securities Limited has been working since 04 December 1973. The present status of the company is Active. The registered address of Glen Securities Limited is J D Gardiner Co Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire Nn17 5eu. . MURPHY, Gillian is a Secretary of the company. MURPHY, Gillian is a Director of the company. MURPHY, Roger is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary

Director
MURPHY, Gillian

84 years old

Director
MURPHY, Roger

88 years old

Persons With Significant Control

Mt Roger Murphy
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Murphy
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLEN SECURITIES LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 May 2016
06 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 10,000

21 Aug 2015
Total exemption small company accounts made up to 31 May 2015
04 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000

...
... and 92 more events
07 Apr 1987
Accounts made up to 31 May 1986

07 Apr 1987
Return made up to 02/12/86; full list of members

12 Aug 1986
Particulars of mortgage/charge

07 Apr 1979
Memorandum and Articles of Association
04 Dec 1973
Incorporation

GLEN SECURITIES LIMITED Charges

11 April 1995
Mortgage debenture
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
11 April 1995
Charge
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing rental…
27 July 1993
Schedule of deposited agreements within master agreement and mortgage
Delivered: 27 July 1993
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
14 September 1992
Schedule of deposited agreements within master agreement and mortgage dated 3 april 1990
Delivered: 17 September 1992
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the above named company under…
22 June 1992
Schedule of deposited agreements within master agreement and mortgage dated 3 april 1990
Delivered: 25 June 1992
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
10 April 1992
Schedule of deposited agreements within master agreement and mortgage dated 3 april 1990
Delivered: 22 April 1992
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
30 March 1992
Schedule of deposited agreements within master agreement and mortgage dated 3 april 1990
Delivered: 1 April 1992
Status: Satisfied on 11 October 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
6 January 1992
Schedule of deposited agreements within the master agreement and mortgage
Delivered: 9 January 1992
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights ans interest of the company under the…
6 December 1991
Schedule of deposited agreements within master agreement and mortgage dated 3 april 1990
Delivered: 12 December 1991
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
26 November 1991
Schedule of deposited agreements
Delivered: 30 November 1991
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the company under the agreements…
26 November 1991
Schedule of deposited agreements
Delivered: 30 November 1991
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the company under the agreements…
4 September 1991
Schedule of deposited agreements
Delivered: 10 September 1991
Status: Satisfied on 11 October 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
1 May 1991
Schedule of deposited agreements within master agreement.
Delivered: 7 May 1991
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company all monies now…
26 April 1991
Schedule of deposited agreements
Delivered: 30 April 1991
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company in respect of…
31 January 1991
Schedule
Delivered: 5 February 1991
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: Under the terms of the master agreement dated 3/4/90 (see…
28 December 1990
Schedule of deposited agreements
Delivered: 3 January 1991
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
7 August 1990
Schedule of deposited agreements
Delivered: 18 August 1990
Status: Outstanding
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
7 August 1990
Schedule of deposited agreements
Delivered: 18 August 1990
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
11 May 1990
Deposited agreements
Delivered: 17 May 1990
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
26 April 1990
Schedule of deposited agreements
Delivered: 2 May 1990
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
3 April 1990
Master agreement and mortgage
Delivered: 6 April 1990
Status: Satisfied on 20 April 1995
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the company under the…
7 August 1986
Fixed charge over credit agreements floating charge over the goods thereon
Delivered: 12 August 1986
Status: Satisfied on 20 April 1995
Persons entitled: Hitachi Credit (UK) Limited
Description: Credit agreements deposited from time to time with hitachi…