THE GLENDOWER GROUP LIMITED
LEEDS THE FUTURAMA SIGN GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5TY

Company number 02441490
Status Active
Incorporation Date 9 November 1989
Company Type Private Limited Company
Address OLYMPIA HOUSE METRO PARK 45, LOCKWOOD COURT, LEEDS, ENGLAND, LS11 5TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Appointment of Mr William Jonathan Evans as a secretary on 1 October 2016; Registered office address changed from Island Farm House Island Farm Road West Molesey Surrey KT8 2TR to Olympia House Metro Park 45 Lockwood Court Leeds LS11 5TY on 22 August 2016. The most likely internet sites of THE GLENDOWER GROUP LIMITED are www.theglendowergroup.co.uk, and www.the-glendower-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Wakefield Westgate Rail Station is 6.1 miles; to Wakefield Kirkgate Rail Station is 6.5 miles; to Sandal & Agbrigg Rail Station is 7.6 miles; to Ravensthorpe Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Glendower Group Limited is a Private Limited Company. The company registration number is 02441490. The Glendower Group Limited has been working since 09 November 1989. The present status of the company is Active. The registered address of The Glendower Group Limited is Olympia House Metro Park 45 Lockwood Court Leeds England Ls11 5ty. . EVANS, William Jonathan is a Secretary of the company. EDWARDS, Marc James is a Director of the company. ROBERTS, Ricky Ashley is a Director of the company. Secretary DOBRIN, Michael Morris has been resigned. Secretary RICHARDS, June Margaret has been resigned. Secretary ROBERTS, Ricky Ashley has been resigned. Director DOBRIN, Michael Morris has been resigned. Director MILLER, Steven David has been resigned. Director WHALE, Leroy has been resigned. Director WHALE, Leroy has been resigned. Director WINWRIGHT, Malcolm James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVANS, William Jonathan
Appointed Date: 01 October 2016

Director
EDWARDS, Marc James
Appointed Date: 01 May 2015
50 years old

Director

Resigned Directors

Secretary
DOBRIN, Michael Morris
Resigned: 30 November 2012
Appointed Date: 02 September 1996

Secretary
RICHARDS, June Margaret
Resigned: 02 September 1996
Appointed Date: 04 June 1992

Secretary
ROBERTS, Ricky Ashley
Resigned: 08 November 2008

Director
DOBRIN, Michael Morris
Resigned: 30 November 2012
Appointed Date: 02 September 1996
67 years old

Director
MILLER, Steven David
Resigned: 31 March 2014
Appointed Date: 01 November 2013
49 years old

Director
WHALE, Leroy
Resigned: 30 November 2015
Appointed Date: 01 March 2015
55 years old

Director
WHALE, Leroy
Resigned: 30 June 2014
Appointed Date: 01 July 2005
55 years old

Director
WINWRIGHT, Malcolm James
Resigned: 30 April 2013
74 years old

Persons With Significant Control

Futurama Signs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GLENDOWER GROUP LIMITED Events

07 Apr 2017
Group of companies' accounts made up to 30 June 2016
24 Jan 2017
Appointment of Mr William Jonathan Evans as a secretary on 1 October 2016
22 Aug 2016
Registered office address changed from Island Farm House Island Farm Road West Molesey Surrey KT8 2TR to Olympia House Metro Park 45 Lockwood Court Leeds LS11 5TY on 22 August 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
13 Jun 2016
Termination of appointment of Leroy Whale as a director on 30 November 2015
...
... and 141 more events
11 Jan 1990
Accounting reference date notified as 30/04

02 Jan 1990
Company name changed lakeglade LIMITED\certificate issued on 29/12/89
20 Dec 1989
Registered office changed on 20/12/89 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Nov 1989
Incorporation

THE GLENDOWER GROUP LIMITED Charges

12 June 2014
Charge code 0244 1490 0014
Delivered: 13 June 2014
Status: Satisfied on 15 May 2015
Persons entitled: Oldco 12345 LTD
Description: Contains fixed charge…
12 June 2014
Charge code 0244 1490 0013
Delivered: 13 June 2014
Status: Satisfied on 15 May 2015
Persons entitled: Futurama Signs Holdings Limited
Description: Contains fixed charge…
8 May 2013
Charge code 0244 1490 0012
Delivered: 10 May 2013
Status: Satisfied on 6 May 2015
Persons entitled: West Register Number 2 Limited
Description: Island farm house island farm road west moesely surrey t/no…
13 January 2010
Debenture
Delivered: 20 January 2010
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Legal charge
Delivered: 20 January 2010
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a island farm house island road molesey…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Charge of securities (UK)
Delivered: 14 June 2007
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities. See the…
1 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a island farm house island road molesey…
24 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 12 June 2007
Persons entitled: The Trustees of the Futurama Pension Scheme
Description: Factory 5 island farm road west molesey surrey t/n SY700319.
27 November 2002
Legal charge
Delivered: 29 November 2002
Status: Satisfied on 27 March 2007
Persons entitled: The Trustees of the Futurama Signs Directors Benefits Scheme (1992)
Description: Factory 5,island farm road,west molesey,surrey KT8 2TR;…
22 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 12 June 2007
Persons entitled: The Trustees of the Futurama Pension Scheme
Description: Factory 5 island farm house island farm road west molesey…
29 December 2000
Legal charge
Delivered: 16 May 2001
Status: Satisfied on 12 June 2007
Persons entitled: The Trustees of the Futurama Pension Scheme
Description: Factory 5 island farm house west molesey surrey KT8 2TR.
7 March 1991
Debenture
Delivered: 15 March 1991
Status: Satisfied on 2 June 2000
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 1991
Charge
Delivered: 13 March 1991
Status: Satisfied on 10 May 1997
Persons entitled: Wendy Sonia Pateman Henry Gold
Description: The cash deposit of £1,000,000 held in the account numbered…