GLENROSE HOLDINGS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 03986487
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GLENROSE HOLDINGS LIMITED are www.glenroseholdings.co.uk, and www.glenrose-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Glenrose Holdings Limited is a Private Limited Company. The company registration number is 03986487. Glenrose Holdings Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Glenrose Holdings Limited is Christopher House 94b London Road Leicester Leicestershire Le2 0qs. . HAMMOND, Ashley is a Secretary of the company. HAMMOND, Ann is a Director of the company. Secretary HAMMOND, Stephen James has been resigned. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director HAMMOND, Ashley Robert has been resigned. Director HAMMOND, Stephen James has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMMOND, Ashley
Appointed Date: 27 October 2008

Director
HAMMOND, Ann
Appointed Date: 12 September 2006
77 years old

Resigned Directors

Secretary
HAMMOND, Stephen James
Resigned: 26 October 2008
Appointed Date: 05 May 2000

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Director
HAMMOND, Ashley Robert
Resigned: 12 September 2006
Appointed Date: 05 May 2000
52 years old

Director
HAMMOND, Stephen James
Resigned: 26 October 2008
Appointed Date: 05 May 2000
79 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

GLENROSE HOLDINGS LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,100

15 Sep 2015
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,100

06 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 50 more events
14 Jun 2000
New secretary appointed
14 Jun 2000
New director appointed
16 May 2000
Secretary resigned
16 May 2000
Director resigned
05 May 2000
Incorporation

GLENROSE HOLDINGS LIMITED Charges

20 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit f plot 90 forest business park bardon leicestershire…
16 April 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…