GLEBE QUARRY LIMITED
CORNWALL GLEBE QUARRY LAND-FILL LIMITED

Hellopages » Cornwall » Cornwall » TR7 1DX

Company number 03486842
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 30-32 TREBARWITH CRESCENT, NEWQUAY, CORNWALL, TR7 1DX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Michael Joseph Keogh as a director on 30 January 2017; Termination of appointment of Hugh Michael Keogh as a director on 30 January 2017; Confirmation statement made on 30 December 2016 with updates. The most likely internet sites of GLEBE QUARRY LIMITED are www.glebequarry.co.uk, and www.glebe-quarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Glebe Quarry Limited is a Private Limited Company. The company registration number is 03486842. Glebe Quarry Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Glebe Quarry Limited is 30 32 Trebarwith Crescent Newquay Cornwall Tr7 1dx. . KEOGH, Michael Joseph is a Director of the company. Secretary KEOGH, Helen Margaret has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director KEOGH, Helen Margaret has been resigned. Director KEOGH, Hugh Michael has been resigned. Director KEOGH, Michael Joseph Morley has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
KEOGH, Michael Joseph
Appointed Date: 30 January 2017
57 years old

Resigned Directors

Secretary
KEOGH, Helen Margaret
Resigned: 01 April 2015
Appointed Date: 01 January 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 05 January 1998
Appointed Date: 30 December 1997

Director
KEOGH, Helen Margaret
Resigned: 30 November 1999
Appointed Date: 01 January 1998
80 years old

Director
KEOGH, Hugh Michael
Resigned: 30 January 2017
Appointed Date: 01 January 1998
82 years old

Director
KEOGH, Michael Joseph Morley
Resigned: 27 October 2000
Appointed Date: 30 November 1999
57 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 05 January 1998
Appointed Date: 30 December 1997

Persons With Significant Control

Mr Hugh Michael Keogh
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

GLEBE QUARRY LIMITED Events

14 Mar 2017
Appointment of Mr Michael Joseph Keogh as a director on 30 January 2017
13 Mar 2017
Termination of appointment of Hugh Michael Keogh as a director on 30 January 2017
09 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

...
... and 55 more events
03 Jul 1998
Particulars of mortgage/charge
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
09 Jan 1998
Registered office changed on 09/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
30 Dec 1997
Incorporation

GLEBE QUARRY LIMITED Charges

15 July 2007
Mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tippetts (the cottage) chapel street probus truro t/no…
26 April 2001
Debenture containing fixed and floating charges
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 June 1998
Debenture
Delivered: 3 July 1998
Status: Satisfied on 15 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…