GLENTOP LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 7QA

Company number 02778325
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address 19 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 50,000 . The most likely internet sites of GLENTOP LIMITED are www.glentop.co.uk, and www.glentop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Glentop Limited is a Private Limited Company. The company registration number is 02778325. Glentop Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Glentop Limited is 19 Packhorse Road Gerrards Cross Buckinghamshire Sl9 7qa. . MOXLEY, Claire Margaret is a Secretary of the company. MOXLEY, Edward Barry is a Director of the company. Secretary HARRIS, Christine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRIS, Christine has been resigned. Director HARRIS, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHILLIPS, Stephen Charles William has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
MOXLEY, Claire Margaret
Appointed Date: 07 June 1993

Director
MOXLEY, Edward Barry
Appointed Date: 28 May 1993
74 years old

Resigned Directors

Secretary
HARRIS, Christine
Resigned: 07 June 1993
Appointed Date: 20 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 January 1993
Appointed Date: 08 January 1993

Director
HARRIS, Christine
Resigned: 07 June 1993
Appointed Date: 20 January 1993
75 years old

Director
HARRIS, John
Resigned: 07 June 1993
Appointed Date: 20 January 1993
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 January 1993
Appointed Date: 08 January 1993

Director
PHILLIPS, Stephen Charles William
Resigned: 07 June 1993
Appointed Date: 20 January 1993
75 years old

Persons With Significant Control

Mr Edward Barry Moxley
Notified on: 8 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GLENTOP LIMITED Events

16 Feb 2017
Confirmation statement made on 8 January 2017 with updates
16 Mar 2016
Accounts for a small company made up to 30 September 2015
04 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000

20 Oct 2015
Registration of charge 027783250013, created on 16 October 2015
17 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 83 more events
09 Feb 1993
New director appointed

09 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

09 Feb 1993
Director resigned;new director appointed

09 Feb 1993
Registered office changed on 09/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Jan 1993
Incorporation

GLENTOP LIMITED Charges

16 October 2015
Charge code 0277 8325 0013
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 184…
7 September 2012
Legal charge
Delivered: 18 September 2012
Status: Satisfied on 22 July 2014
Persons entitled: Travel and General Insurance Company PLC
Description: F/H property known as 184 maxwell road, beaconsfiled t/no…
24 May 2010
Rent deposit deed
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Ian Sichel
Description: All monies standing to the credit of the deposit account…
11 February 2010
Rent deposit deed
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Devonshire Metro Limited
Description: The deposit see image for full details.
26 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 94 high street crowthorne berkshire. With…
7 January 2005
Legal mortgage
Delivered: 11 January 2005
Status: Satisfied on 22 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 184 maxwell road, beaconsfield…
29 April 2003
Rent deposit deed
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Arborfield Property Limited
Description: The rent deposit.
31 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 14 June 2008
Persons entitled: Patricia Ann Svanberg
Description: 184 maxwell road beaconsfield buckinghamshire.
13 September 2001
Mortgage deed
Delivered: 18 September 2001
Status: Satisfied on 14 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 184 maxwell road beaconsfield…
21 November 1997
Mortgage
Delivered: 3 December 1997
Status: Satisfied on 14 June 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 184 maxwell road beaconsfield…
4 October 1996
Rent deposit deed
Delivered: 19 October 1996
Status: Outstanding
Persons entitled: Thomas Burdick Dunn James Nicholas Coles Stephen James Brett Lindsay James Finlay Mackay
Description: Rent deposit of £1,000.
16 September 1993
Deposit agreement
Delivered: 22 September 1993
Status: Satisfied on 14 June 2008
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit on account…
29 July 1993
Deed of deposit
Delivered: 3 August 1993
Status: Satisfied on 14 June 2008
Persons entitled: Ravenseft Properties Limited
Description: £15,000.