GLENSIDE FINANCE LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5RQ

Company number 02468136
Status Active
Incorporation Date 7 February 1990
Company Type Private Limited Company
Address A5 SEGENSWORTH BUSINESS CENTRE, SEGENSWORTH ROAD, FAREHAM, HAMPSHIRE, PO15 5RQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 024681360018, created on 17 May 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GLENSIDE FINANCE LIMITED are www.glensidefinance.co.uk, and www.glenside-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.3 miles; to Ryde St Johns Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenside Finance Limited is a Private Limited Company. The company registration number is 02468136. Glenside Finance Limited has been working since 07 February 1990. The present status of the company is Active. The registered address of Glenside Finance Limited is A5 Segensworth Business Centre Segensworth Road Fareham Hampshire Po15 5rq. . PIKE, Patricia is a Secretary of the company. PIKE, James Norman is a Director of the company. Secretary PIKE, James Norman has been resigned. Director PIGGOTT, Andrew has been resigned. Director PIKE, Patricia has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PIKE, Patricia
Appointed Date: 01 May 1998

Director
PIKE, James Norman

70 years old

Resigned Directors

Secretary
PIKE, James Norman
Resigned: 01 May 1998

Director
PIGGOTT, Andrew
Resigned: 13 May 2006
Appointed Date: 27 July 2001
62 years old

Director
PIKE, Patricia
Resigned: 01 May 1998
68 years old

Persons With Significant Control

Mr James Norman Pike
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

GLENSIDE FINANCE LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 May 2016
Registration of charge 024681360018, created on 17 May 2016
24 Feb 2016
Accounts for a small company made up to 31 December 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000

02 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 123 more events
11 Jan 1991
Accounting reference date shortened from 31/03 to 31/10

05 Dec 1990
Ad 19/02/90--------- £ si 98@1=98 £ ic 2/100
02 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1990
Registered office changed on 02/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Feb 1990
Incorporation

GLENSIDE FINANCE LIMITED Charges

17 May 2016
Charge code 0246 8136 0018
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Seneca Capital Limited
Description: Contains fixed charge…
17 June 2013
Charge code 0246 8136 0017
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
28 January 2013
Master block discounting agreement
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: All its right title and interest in and to the unassigned…
22 November 2010
Legal charge
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit A5 segensworth business centre segensworth road…
5 November 2008
Mortgage
Delivered: 11 November 2008
Status: Satisfied on 23 November 2010
Persons entitled: Norwich and Peterborough Building Society
Description: L/H unit A5 omega court, segensworth business centre…
25 January 2006
Block discounting agreement
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: All right title and interest present and future in and to…
28 August 2003
Chattel mortgage
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a the goods :- all the…
14 June 2002
Chattel mortgage
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge by way of assignment the following goods of…
6 December 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 29TH april 1999
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
22 October 2001
Block discount master agreement
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixec charge all goods comprised in rental agreements.
9 October 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 29TH april 1999
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All rights and interests fully described in the block…
19 April 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 29TH april 1999
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All rights and interests fully described in the block…
16 December 1999
Schedule of deposited agreements pursuant to block discounting agreement dated 29TH april 1999
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
27 September 1999
Schedule of deposited agreements pursuant to block discounting agreement dated 29TH april 1999
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
7 July 1999
Schedule of deposited agreements pursuant to a deed of charge dated 29 april 1999
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All rights and interest fully described in the deed of…
29 April 1999
Deed of charge
Delivered: 30 April 1999
Status: Outstanding
Persons entitled: First National Bank PLC
Description: By way of a fixed and floating charge all the rights title…
25 March 1999
Block discounting agreement
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Hitachi Credit (U.K.) PLC
Description: First floating charge over all the companys right title and…
22 May 1997
Deed of floating charge
Delivered: 28 May 1997
Status: Satisfied on 27 October 1999
Persons entitled: Hillesden Securities Limited
Description: A floating charge over any interest in hire purchase…