GLENANNE DEVELOPMENT CO. LIMITED
NEWTOWNARDS,


Company number NI008049
Status Active
Incorporation Date 6 October 1970
Company Type Private Limited Company
Address THE MYRTLE, 133 CRAWFORDSBURN ROAD, NEWTOWNARDS,, CO.DOWN, BT23 4UH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of John Nelson Whiteside as a director on 26 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLENANNE DEVELOPMENT CO. LIMITED are www.glenannedevelopmentco.co.uk, and www.glenanne-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Glenanne Development Co Limited is a Private Limited Company. The company registration number is NI008049. Glenanne Development Co Limited has been working since 06 October 1970. The present status of the company is Active. The registered address of Glenanne Development Co Limited is The Myrtle 133 Crawfordsburn Road Newtownards Co Down Bt23 4uh. . WHITESIDE, Jennifer Anne is a Secretary of the company. WHITESIDE, Jennifer Anne is a Director of the company. Director WHITESIDE, John Nelson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITESIDE, Jennifer Anne
Appointed Date: 06 October 1970

Director
WHITESIDE, Jennifer Anne
Appointed Date: 06 October 1970
82 years old

Resigned Directors

Director
WHITESIDE, John Nelson
Resigned: 26 December 2016
Appointed Date: 06 October 1970
84 years old

Persons With Significant Control

Miss Laura Anne Whiteside
Notified on: 1 September 2016
50 years old
Nature of control: Has significant influence or control

GLENANNE DEVELOPMENT CO. LIMITED Events

04 Jan 2017
Termination of appointment of John Nelson Whiteside as a director on 26 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,158

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
06 Oct 1970
Decl on compl on incorp

06 Oct 1970
Situation of reg office

06 Oct 1970
Statement of nominal cap

07 Apr 1970
Memorandum and articles

02 Apr 1970
Return of allots (cash)

GLENANNE DEVELOPMENT CO. LIMITED Charges

25 November 1986
Mortgage debenture
Delivered: 5 December 1986
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Glenford road newtownards and comber road newtownards…
19 February 1986
Deed of mortgage
Delivered: 19 February 1986
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: 3 glenford road newtownards county down.
20 March 1985
Deed of mortgage
Delivered: 28 March 1985
Status: Satisfied on 22 February 1989
Persons entitled: Lombard & Ulster Limited
Description: Land comprising fifteen acres approximately at comber road…
3 August 1983
Deed of charge
Delivered: 8 August 1983
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: The book and other debts of the company. See image for full…
4 July 1983
Mortgage debenture
Delivered: 5 July 1983
Status: Outstanding
Persons entitled: Lombard & Ulster Limited
Description: Premises at mark street newtownards county down; floating…