Company number 03367790
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address 28C GRANGEWOOD, WEXHAM, SLOUGH, BUCKINGHAMSHIRE, SL3 6LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GLENMORE ENTERPRISES LTD are www.glenmoreenterprises.co.uk, and www.glenmore-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Glenmore Enterprises Ltd is a Private Limited Company.
The company registration number is 03367790. Glenmore Enterprises Ltd has been working since 09 May 1997.
The present status of the company is Active. The registered address of Glenmore Enterprises Ltd is 28c Grangewood Wexham Slough Buckinghamshire Sl3 6lp. . KANG, Parminder Singh is a Secretary of the company. KANG, Parminder Singh is a Director of the company. KUMAR, Malur Lakshmana Reddy Hemantha, Dr is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 05 June 1997
Appointed Date: 09 May 1997
Nominee Director
RAPID NOMINEES LIMITED
Resigned: 05 June 1997
Appointed Date: 09 May 1997
GLENMORE ENTERPRISES LTD Events
09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jul 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Jul 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
13 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 49 more events
11 Jun 1997
New secretary appointed;new director appointed
11 Jun 1997
New director appointed
11 Jun 1997
Registered office changed on 11/06/97 from: 81A corbets tey road upminster essex RM14 2AJ
11 Jun 1997
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
09 May 1997
Incorporation
21 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 northumberland avenue reading. By way of fixed charge…
21 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 northumberland avenue reading. By way of fixed charge…
4 January 2001
Legal charge
Delivered: 10 January 2001
Status: Satisfied
on 4 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 354 and 356 bath road heston middlesex. By…
23 June 1997
Legal charge
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 79-89 northumberland avenue…
23 June 1997
Debenture
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79-89 northumberland avenue, reading t/no: BK266659. Fixed…