GLENMILE LIMITED
POWYS

Hellopages » Powys » Powys » LD1 5PE

Company number 05339852
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address NOYADD FARM TREFONEN LANE, LLANDRINDOD WELLS, POWYS, LD1 5PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of GLENMILE LIMITED are www.glenmile.co.uk, and www.glenmile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Glenmile Limited is a Private Limited Company. The company registration number is 05339852. Glenmile Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Glenmile Limited is Noyadd Farm Trefonen Lane Llandrindod Wells Powys Ld1 5pe. . WILCOX JONES, Peter is a Secretary of the company. MORGAN, John Arthur is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILCOX JONES, Peter
Appointed Date: 04 February 2005

Director
MORGAN, John Arthur
Appointed Date: 04 February 2005
69 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 February 2005
Appointed Date: 24 January 2005

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 February 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr John Arthur Morgan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Wilcox Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENMILE LIMITED Events

16 Feb 2017
Confirmation statement made on 24 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 26 more events
11 Feb 2005
Secretary resigned
11 Feb 2005
New director appointed
11 Feb 2005
New secretary appointed
11 Feb 2005
Registered office changed on 11/02/05 from: 31 corsham street london N1 6DR
24 Jan 2005
Incorporation

GLENMILE LIMITED Charges

1 March 2005
Legal mortgage
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the old smithy site brookland road and ddole road…
1 March 2005
Debenture
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…