GLENLIVET PROPERTY COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7HP
Company number 02112711
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address CHELSEA HOUSE CHELSEA STREET, NEW BASFORD, NOTTINGHAM, NG7 7HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLENLIVET PROPERTY COMPANY LIMITED are www.glenlivetpropertycompany.co.uk, and www.glenlivet-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Glenlivet Property Company Limited is a Private Limited Company. The company registration number is 02112711. Glenlivet Property Company Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Glenlivet Property Company Limited is Chelsea House Chelsea Street New Basford Nottingham Ng7 7hp. . SEBIRE, Andrew Foot is a Director of the company. Secretary TRENT, Brian Frank has been resigned. Secretary WORRALL, Josephine Claire has been resigned. Director MATTHEWS, David Hugh has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SEBIRE, Andrew Foot

83 years old

Resigned Directors

Secretary
TRENT, Brian Frank
Resigned: 01 March 2002

Secretary
WORRALL, Josephine Claire
Resigned: 04 September 2008
Appointed Date: 01 March 2002

Director
MATTHEWS, David Hugh
Resigned: 27 March 1995
82 years old

GLENLIVET PROPERTY COMPANY LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
10 Jun 1987
Company name changed glenplot LIMITED\certificate issued on 10/06/87

01 Jun 1987
Registered office changed on 01/06/87 from: 70/74 city road london EC1Y 2DQ

01 Jun 1987
Secretary resigned;new secretary appointed

01 Jun 1987
Director resigned;new director appointed

19 Mar 1987
Certificate of Incorporation

GLENLIVET PROPERTY COMPANY LIMITED Charges

22 December 1993
Debenture
Delivered: 30 December 1993
Status: Satisfied on 10 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1991
Deposit agreement and charge
Delivered: 25 March 1991
Status: Satisfied on 10 March 1992
Persons entitled: Den Danske Bank Aktieselskab
Description: The company deposited £500,000 with the chargee please see…
8 March 1991
Debenture
Delivered: 25 March 1991
Status: Satisfied on 10 March 1992
Persons entitled: Den Danske Bank Akkieselskab
Description: All right, estates & interests in the f/hold property…
10 May 1989
Deposit agreement and charge
Delivered: 18 May 1989
Status: Satisfied on 10 March 1992
Persons entitled: Den Danske Bank Af 1871 Aktieselskab
Description: Fixed charge the deposit... Including the interest thereon…
10 May 1989
Debenture
Delivered: 18 May 1989
Status: Satisfied on 10 March 1992
Persons entitled: Den Danske Bank Af 1871 Aktieselskab
Description: A) f/h & l/h property .. k/a land fronting to dunlop st…
10 May 1989
Legal charge
Delivered: 18 May 1989
Status: Satisfied on 10 March 1992
Persons entitled: Den Danske Bank Af 1871 Aktieselskab.
Description: A) all rights, estates & interests of the bank in the…