GLENEGEDALE LIMITED
HUDDERSFIELD TRAK-RAP LIMITED

Hellopages » West Yorkshire » Kirklees » HD5 9BB

Company number 02740143
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address W T JOHNSON & SONS (HUDDS) LTD, BANKFIELD MILLS, MOLDGREEN, HUDDERSFIELD, WEST YORKSHIRE, HD5 9BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of GLENEGEDALE LIMITED are www.glenegedale.co.uk, and www.glenegedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Glenegedale Limited is a Private Limited Company. The company registration number is 02740143. Glenegedale Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Glenegedale Limited is W T Johnson Sons Hudds Ltd Bankfield Mills Moldgreen Huddersfield West Yorkshire Hd5 9bb. . JOHNSON, Daniel Peter is a Secretary of the company. ANSTEY, Roger James is a Director of the company. JOHNSON, Daniel Peter is a Director of the company. JOHNSON, Paul Thomas Andrew is a Director of the company. JOHNSON, Peter Thomas is a Director of the company. Secretary BIRKBY, Howard has been resigned. Secretary STEWART, Ian Arthur has been resigned. Secretary STREET, Ian David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRKBY, Howard has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director JOHNSON, Susan has been resigned. Director STEWART, Ian Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Daniel Peter
Appointed Date: 27 September 2004

Director
ANSTEY, Roger James
Appointed Date: 17 January 2005
87 years old

Director
JOHNSON, Daniel Peter
Appointed Date: 27 September 2004
61 years old

Director
JOHNSON, Paul Thomas Andrew
Appointed Date: 27 September 2004
63 years old

Director
JOHNSON, Peter Thomas
Appointed Date: 27 September 2004
89 years old

Resigned Directors

Secretary
BIRKBY, Howard
Resigned: 13 April 1993
Appointed Date: 09 September 1992

Secretary
STEWART, Ian Arthur
Resigned: 27 September 2004
Appointed Date: 19 August 1996

Secretary
STREET, Ian David
Resigned: 14 August 1996
Appointed Date: 14 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 1992
Appointed Date: 17 August 1992

Director
BIRKBY, Howard
Resigned: 13 April 1993
Appointed Date: 09 September 1992
85 years old

Director
JOHNSON, Peter Thomas
Resigned: 20 August 2003
Appointed Date: 19 August 1996
89 years old

Director
JOHNSON, Susan
Resigned: 27 October 2004
Appointed Date: 20 August 2003
87 years old

Director
STEWART, Ian Arthur
Resigned: 27 September 2004
Appointed Date: 09 September 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 September 1992
Appointed Date: 17 August 1992

GLENEGEDALE LIMITED Events

31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 October 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 October 2014
17 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100

...
... and 66 more events
09 Oct 1992
Company name changed amountbond LIMITED\certificate issued on 12/10/92

01 Oct 1992
Director resigned;new director appointed

01 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

01 Oct 1992
Registered office changed on 01/10/92 from: 2 baches street london N1 6UB

17 Aug 1992
Incorporation