GLEVUM INVESTMENTS LIMITED
PEARCE WAY

Hellopages » Gloucestershire » Gloucester » GL2 5YD
Company number 00977426
Status Active
Incorporation Date 17 April 1970
Company Type Private Limited Company
Address CAPITOL HOUSE, 18 CAPITOL PARK, PEARCE WAY, GLOUCESTER, GL2 5YD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 61200 - Wireless telecommunications activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GLEVUM INVESTMENTS LIMITED are www.glevuminvestments.co.uk, and www.glevum-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Glevum Investments Limited is a Private Limited Company. The company registration number is 00977426. Glevum Investments Limited has been working since 17 April 1970. The present status of the company is Active. The registered address of Glevum Investments Limited is Capitol House 18 Capitol Park Pearce Way Gloucester Gl2 5yd. . FRY, Westley Alston is a Secretary of the company. FRY, Brenda Lily is a Director of the company. FRY, Westley Alston is a Director of the company. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
FRY, Brenda Lily

80 years old

Director
FRY, Westley Alston

78 years old

Persons With Significant Control

Mr Westley Alston Fry
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLEVUM INVESTMENTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
27 Feb 1987
Particulars of mortgage/charge

27 Nov 1986
Group of companies' accounts made up to 31 December 1985

27 Nov 1986
Return made up to 28/08/86; full list of members

31 Jul 1986
New director appointed

17 Jul 1986
Particulars of mortgage/charge

GLEVUM INVESTMENTS LIMITED Charges

24 January 2001
Mortgage
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Westley Alston Fry and Brenda Lily Fry
Description: 236 to 240 (even numbers) barton street, land and buildings…
15 January 1988
Guarantee & debenture
Delivered: 4 February 1988
Status: Satisfied on 11 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1987
Mortgage debenture & deed of priority
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Westley Alston Fry Brenda Lily Fry
Description: Freehold and leasehold property, stocks shares and…
26 June 1986
Further guarantee & debenture
Delivered: 17 July 1986
Status: Satisfied on 11 September 1990
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 May 1986
Legal charge
Delivered: 4 June 1985
Status: Satisfied on 11 September 1990
Persons entitled: Barclays Bank PLC
Description: Warehouse premises on south east side of bristol road…
21 May 1986
Legal charge
Delivered: 4 June 1985
Status: Satisfied on 11 September 1990
Persons entitled: Barclays Bank PLC
Description: Factory premises lying to the south east of bristol road…
19 February 1985
Legal charge
Delivered: 25 February 1985
Status: Satisfied on 11 September 1990
Persons entitled: Barclays Bank PLC
Description: 155 bristol road, gloucester, gloucestershire t/n gr 38635.