GLENDON ESTATES
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG
Company number 00322940
Status Active
Incorporation Date 9 January 1937
Company Type Private Unlimited Company
Address GRESHAM HOUSE, 5 - 7 ST. PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Termination of appointment of Timothy Peter Marshall as a director on 10 November 2015. The most likely internet sites of GLENDON ESTATES are www.glendon.co.uk, and www.glendon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and one months. Glendon Estates is a Private Unlimited Company. The company registration number is 00322940. Glendon Estates has been working since 09 January 1937. The present status of the company is Active. The registered address of Glendon Estates is Gresham House 5 7 St Pauls Street Leeds West Yorkshire Ls1 2jg. . MITCHELL, Paul David is a Secretary of the company. ELLISON, Susan Jean is a Director of the company. ELLISON, Timothy is a Director of the company. MARSHALL, Christopher John is a Director of the company. MARSHALL, Clement is a Director of the company. MARSHALL, Francois is a Director of the company. Secretary MARSHALL, James Herbert has been resigned. Secretary SERGEANT, Alan Frederick has been resigned. Director MARSHALL, Clement has been resigned. Director MARSHALL, Francois has been resigned. Director MARSHALL, James Herbert has been resigned. Director MARSHALL, Kathleen Maria has been resigned. Director MARSHALL, Timothy Peter has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MITCHELL, Paul David
Appointed Date: 27 November 2007

Director
ELLISON, Susan Jean

87 years old

Director
ELLISON, Timothy
Appointed Date: 06 September 2013
59 years old

Director

Director
MARSHALL, Clement
Appointed Date: 06 September 2013
50 years old

Director
MARSHALL, Francois
Appointed Date: 06 September 2013
49 years old

Resigned Directors

Secretary
MARSHALL, James Herbert
Resigned: 19 August 1992

Secretary
SERGEANT, Alan Frederick
Resigned: 27 November 2007
Appointed Date: 04 September 1992

Director
MARSHALL, Clement
Resigned: 01 January 2015
Appointed Date: 06 September 2013
50 years old

Director
MARSHALL, Francois
Resigned: 01 January 2015
Appointed Date: 06 September 2013
49 years old

Director
MARSHALL, James Herbert
Resigned: 19 August 1992
119 years old

Director
MARSHALL, Kathleen Maria
Resigned: 04 September 1992
113 years old

Director
MARSHALL, Timothy Peter
Resigned: 10 November 2015
86 years old

GLENDON ESTATES Events

24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 5 April 2016
28 Jun 2016
Termination of appointment of Timothy Peter Marshall as a director on 10 November 2015
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 453,474

26 Aug 2015
Termination of appointment of Francois Marshall as a director on 1 January 2015
...
... and 70 more events
03 Oct 1988
Return made up to 22/09/88; full list of members

25 Sep 1987
Return made up to 27/08/87; full list of members

24 Mar 1987
Registered office changed on 24/03/87 from: 31 clarendon road leeds 2

30 Aug 1986
Return made up to 28/08/86; full list of members

09 Jan 1937
Certificate of incorporation