GLENDAIR HOMES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HE

Company number 09997913
Status Active
Incorporation Date 10 February 2016
Company Type Private Limited Company
Address 16 ALBERT ROAD, TRENTHAM, STOKE-ON-TRENT, STAFFS, UNITED KINGDOM, ST4 8HE
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 eighteen events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Current accounting period extended from 28 February 2017 to 31 March 2017; Change of share class name or designation. The most likely internet sites of GLENDAIR HOMES LIMITED are www.glendairhomes.co.uk, and www.glendair-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Glendair Homes Limited is a Private Limited Company. The company registration number is 09997913. Glendair Homes Limited has been working since 10 February 2016. The present status of the company is Active. The registered address of Glendair Homes Limited is 16 Albert Road Trentham Stoke On Trent Staffs United Kingdom St4 8he. . MELLOR, Jacqueline is a Director of the company. MELLOR, Philip Andrew is a Director of the company. Director GOODWIN, Hayley has been resigned. Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MELLOR, Jacqueline
Appointed Date: 03 March 2016
69 years old

Director
MELLOR, Philip Andrew
Appointed Date: 22 February 2016
70 years old

Resigned Directors

Director
GOODWIN, Hayley
Resigned: 22 February 2016
Appointed Date: 10 February 2016
44 years old

Director
GRINDCO DIRECTORS LIMITED
Resigned: 22 February 2016
Appointed Date: 10 February 2016

Persons With Significant Control

Mr Philip Andrew Mellor
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Mellor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENDAIR HOMES LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Nov 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
12 May 2016
Change of share class name or designation
05 May 2016
Registration of charge 099979130007, created on 20 April 2016
21 Apr 2016
Registered office address changed from C/O C/O Grindeys Llp 24-28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET United Kingdom to 16 Albert Road Trentham Stoke-on-Trent Staffs ST4 8HE on 21 April 2016
...
... and 8 more events
09 Mar 2016
Registration of charge 099979130001, created on 9 March 2016
22 Feb 2016
Termination of appointment of Hayley Goodwin as a director on 22 February 2016
22 Feb 2016
Appointment of Mr Philip Andrew Mellor as a director on 22 February 2016
22 Feb 2016
Termination of appointment of Grindco Directors Limited as a director on 22 February 2016
10 Feb 2016
Incorporation
Statement of capital on 2016-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

GLENDAIR HOMES LIMITED Charges

20 April 2016
Charge code 0999 7913 0007
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 birk street stoke on trent staffordshire t/no.SF151441…
30 March 2016
Charge code 0999 7913 0006
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 yeaman street stoke on trent staffordshire title number…
30 March 2016
Charge code 0999 7913 0005
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 grosvenor avenue stoke on trent staffordshire title…
30 March 2016
Charge code 0999 7913 0004
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 95 richmond street stoke on trent staffordshire title…
30 March 2016
Charge code 0999 7913 0003
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 corporation street stoke on trent staffordshire title…
30 March 2016
Charge code 0999 7913 0002
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 corporation street stoke on trent staffordshire title…
9 March 2016
Charge code 0999 7913 0001
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…