GLENCULLEN LIMITED
ALTRINCHAM MATRIX PROPERTY INVESTMENT LIMITED INHOCO 2285 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1TJ
Company number 04172044
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address ST JOHN'S HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 90 . The most likely internet sites of GLENCULLEN LIMITED are www.glencullen.co.uk, and www.glencullen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.8 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencullen Limited is a Private Limited Company. The company registration number is 04172044. Glencullen Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Glencullen Limited is St John S House Barrington Road Altrincham Cheshire Wa14 1tj. . HALL, Carol Ann is a Secretary of the company. CASSON, Nicholas Peter is a Director of the company. MURRAY, William John Howard is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary THOMAS, Ian Campbell has been resigned. Director MARSHALL, Thomas Warwick has been resigned. Director MURRAY, Andrew John has been resigned. Director THOMAS, Ian Campbell has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALL, Carol Ann
Appointed Date: 05 March 2015

Director
CASSON, Nicholas Peter
Appointed Date: 26 March 2001
53 years old

Director
MURRAY, William John Howard
Appointed Date: 25 November 2014
61 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 26 March 2001
Appointed Date: 05 March 2001

Secretary
THOMAS, Ian Campbell
Resigned: 30 November 2014
Appointed Date: 26 March 2001

Director
MARSHALL, Thomas Warwick
Resigned: 20 June 2007
Appointed Date: 26 March 2001
80 years old

Director
MURRAY, Andrew John
Resigned: 31 October 2009
Appointed Date: 26 March 2001
71 years old

Director
THOMAS, Ian Campbell
Resigned: 30 November 2014
Appointed Date: 26 March 2001
73 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 26 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Hmg Investment Holdings Limited
Notified on: 5 March 2017
Nature of control: Ownership of shares – 75% or more

GLENCULLEN LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
10 May 2016
Full accounts made up to 31 August 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 90

22 May 2015
Full accounts made up to 31 August 2014
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 90

...
... and 67 more events
19 Apr 2001
Registered office changed on 19/04/01 from: 100 barbirolli square manchester M2 3AB
19 Apr 2001
Director resigned
19 Apr 2001
Secretary resigned
26 Mar 2001
Company name changed inhoco 2285 LIMITED\certificate issued on 26/03/01
05 Mar 2001
Incorporation

GLENCULLEN LIMITED Charges

28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings known as 189 & 191 ashley road…
9 April 2002
Legal charge
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a part ground floor and basement 26-32 princess…
17 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Satisfied on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit D1 flintshire retail park flint…
29 May 2001
Mortgage debenture
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 May 2001
Legal mortgage
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47/49 stamford new road altrincham…
2 May 2001
Legal charge
Delivered: 23 May 2001
Status: Satisfied on 17 January 2003
Persons entitled: The Hollins Murray Group Limited
Description: F/H 47-49 stamford new road altrincham cheshire, goodwill…