GLENWARD BUILDERS LTD
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 7LU

Company number 03563761
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 1ST FLOOR BROAD OAK HOUSE GROVER WALK, CORRINGHAM, STANFORD-LE-HOPE, ESSEX, SS17 7LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Total exemption full accounts made up to 31 May 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of GLENWARD BUILDERS LTD are www.glenwardbuilders.co.uk, and www.glenward-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Billericay Rail Station is 7.3 miles; to Battlesbridge Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Chatham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenward Builders Ltd is a Private Limited Company. The company registration number is 03563761. Glenward Builders Ltd has been working since 14 May 1998. The present status of the company is Active. The registered address of Glenward Builders Ltd is 1st Floor Broad Oak House Grover Walk Corringham Stanford Le Hope Essex Ss17 7lu. . BURCOMBE, Anthony Richard is a Director of the company. PRIEST, Kim Frances is a Director of the company. WARDEN, Graham John is a Director of the company. Nominee Secretary NOMINEE (SECRETARY) SERVICES LIMITED has been resigned. Secretary WARDEN, Justin Graham has been resigned. Secretary WARDEN, Samantha Jane has been resigned. Secretary WARDEN, Terrence Michael has been resigned. Secretary WARDEN, Terrence Michael has been resigned. Nominee Director NOMINEE (DIRECTOR) SERVICES LIMITED has been resigned. Director PRIEST, Lee Samantha has been resigned. Director WARDEN, Graham John has been resigned. Director WARDEN, Graham John has been resigned. Director WARDEN, Terrence Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BURCOMBE, Anthony Richard
Appointed Date: 01 August 2007
66 years old

Director
PRIEST, Kim Frances
Appointed Date: 01 September 2014
58 years old

Director
WARDEN, Graham John
Appointed Date: 01 August 2011
68 years old

Resigned Directors

Nominee Secretary
NOMINEE (SECRETARY) SERVICES LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Secretary
WARDEN, Justin Graham
Resigned: 01 July 2015
Appointed Date: 01 April 2004

Secretary
WARDEN, Samantha Jane
Resigned: 05 July 2000
Appointed Date: 10 July 1998

Secretary
WARDEN, Terrence Michael
Resigned: 01 April 2004
Appointed Date: 05 July 2000

Secretary
WARDEN, Terrence Michael
Resigned: 10 July 1998
Appointed Date: 14 May 1998

Nominee Director
NOMINEE (DIRECTOR) SERVICES LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Director
PRIEST, Lee Samantha
Resigned: 07 October 2013
Appointed Date: 05 July 2000
56 years old

Director
WARDEN, Graham John
Resigned: 01 April 2004
Appointed Date: 01 September 2002
68 years old

Director
WARDEN, Graham John
Resigned: 10 July 1998
Appointed Date: 14 May 1998
68 years old

Director
WARDEN, Terrence Michael
Resigned: 15 October 2001
Appointed Date: 10 July 1998
67 years old

GLENWARD BUILDERS LTD Events

26 Jan 2017
Total exemption full accounts made up to 31 May 2016
31 May 2016
Total exemption full accounts made up to 31 May 2015
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

08 Mar 2016
Satisfaction of charge 035637610005 in full
08 Mar 2016
Satisfaction of charge 035637610006 in full
...
... and 67 more events
21 May 1998
New director appointed
21 May 1998
Registered office changed on 21/05/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX
21 May 1998
Director resigned
21 May 1998
Secretary resigned
14 May 1998
Incorporation

GLENWARD BUILDERS LTD Charges

19 October 2015
Charge code 0356 3761 0008
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 22 chelmsford road london…
19 October 2015
Charge code 0356 3761 0007
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 22 chelmsford road london…
28 February 2014
Charge code 0356 3761 0006
Delivered: 4 March 2014
Status: Satisfied on 8 March 2016
Persons entitled: Capital Bridging Finance Limited
Description: F/H land k/a land on the west side of 20 chelmsford road…
28 February 2014
Charge code 0356 3761 0005
Delivered: 4 March 2014
Status: Satisfied on 8 March 2016
Persons entitled: Capital Bridging Finance Limited
Description: F/H land k/a land on the west side of 20 chelmsford road…
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 20 chelmsford road E18 2PL.
26 October 2010
Debenture
Delivered: 9 November 2010
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2008
Legal charge
Delivered: 18 November 2008
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H 17 norton road dagenham essex.
8 October 2008
Deed of charge over credit balances
Delivered: 17 October 2008
Status: Satisfied on 4 March 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…