GLENDALE ENGINEERING LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 01182368
Status Active
Incorporation Date 29 August 1974
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017 This document is being processed and will be available in 5 days. ; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 110 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of GLENDALE ENGINEERING LIMITED are www.glendaleengineering.co.uk, and www.glendale-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendale Engineering Limited is a Private Limited Company. The company registration number is 01182368. Glendale Engineering Limited has been working since 29 August 1974. The present status of the company is Active. The registered address of Glendale Engineering Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BLAKELEY, John Christopher has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. Director GLYNWED METAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 08 April 1993

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 21 June 1991

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 01 November 1992

Director
GLYNWED METAL SERVICES LIMITED
Resigned: 01 November 1992

GLENDALE ENGINEERING LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
This document is being processed and will be available in 5 days.

23 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 110

23 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Martin Mckay Lindsay as a director on 14 December 2015
...
... and 99 more events
13 Mar 1987
Accounts for a small company made up to 31 October 1986

13 Mar 1987
Return made up to 27/02/87; full list of members

25 Jun 1986
Accounting reference date shortened from 30/11 to 31/10

12 May 1986
Accounts for a small company made up to 30 November 1985

12 May 1986
Return made up to 18/04/86; full list of members

GLENDALE ENGINEERING LIMITED Charges

22 June 1978
Legal charge
Delivered: 3 July 1978
Status: Satisfied on 17 September 2009
Persons entitled: Barclays Bank LTD
Description: Area a, 17/19 (inc) hythe road, hammersmith, london N.W.10…