GLENDINNING MCLEISH & CO LIMITED
BELFAST


Company number R0000262
Status Active
Incorporation Date 23 September 1898
Company Type Private Limited Company
Address GLENDINNING HOUSE, 6 MURRAY STREET, BELFAST, BT1 6DN
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 two hundred and six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-01 GBP 57,000 . The most likely internet sites of GLENDINNING MCLEISH & CO LIMITED are www.glendinningmcleishco.co.uk, and www.glendinning-mcleish-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and one months. Glendinning Mcleish Co Limited is a Private Limited Company. The company registration number is R0000262. Glendinning Mcleish Co Limited has been working since 23 September 1898. The present status of the company is Active. The registered address of Glendinning Mcleish Co Limited is Glendinning House 6 Murray Street Belfast Bt1 6dn. . BANNISTER, Donald Peter is a Secretary of the company. BANNISTER, Donald Peter is a Director of the company. BANNISTER, Peter James is a Director of the company. GLENDINNING, Acheson Harden John is a Director of the company. GLENDINNING, Robert Kyle is a Director of the company. POOTS, Barbara Jill is a Director of the company. WARNOCK, Janet is a Director of the company. Secretary BANNISTER, Peter James has been resigned. Director GLENDINNING, Robin has been resigned. Director MCCAUGHEY, John Donald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BANNISTER, Donald Peter
Appointed Date: 30 September 2010

Director
BANNISTER, Donald Peter
Appointed Date: 20 September 2000
72 years old

Director

Director

Director
GLENDINNING, Robert Kyle
Appointed Date: 12 October 2007
51 years old

Director
POOTS, Barbara Jill
Appointed Date: 20 September 2000
64 years old

Director
WARNOCK, Janet

84 years old

Resigned Directors

Secretary
BANNISTER, Peter James
Resigned: 30 September 2010

Director
GLENDINNING, Robin
Resigned: 12 October 2007
87 years old

Director
MCCAUGHEY, John Donald
Resigned: 28 August 2014
96 years old

Persons With Significant Control

Mr Donald Peter Bannister
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control

Mr Peter James Bannister
Notified on: 30 June 2016
100 years old
Nature of control: Has significant influence or control

Mr Robert Kyle Glendinning
Notified on: 30 June 2016
51 years old
Nature of control: Has significant influence or control

Mr Acheson Harden John Glendinning
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

Mrs Barbara Jill Poots
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

Mrs Janet Warnock
Notified on: 30 June 2016
84 years old
Nature of control: Has significant influence or control

GLENDINNING MCLEISH & CO LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Oct 2016
Accounts for a small company made up to 31 January 2016
01 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 57,000

22 Oct 2015
Accounts for a small company made up to 31 January 2015
16 Jan 2015
Second filing of AR01 previously delivered to Companies House made up to 20 October 2009
...
... and 196 more events
15 Mar 1924
Articles

15 Mar 1924
Memorandum
17 Feb 1923
31/12/22 annual return

11 Mar 1922
31/12/21 annual return

15 Aug 1912
Stat pars of co on recons

GLENDINNING MCLEISH & CO LIMITED Charges

9 February 1993
Mortgage or charge
Delivered: 1 March 1993
Status: Satisfied on 27 June 1996
Persons entitled: Bank of Ireland
Description: All monies. Assignment of injury claim criminal injury…
12 December 1991
Mortgage or charge
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies mortgage glending house, 6 murray street in the…
13 April 1959
Mortgage or charge
Delivered: 21 April 1959
Status: Satisfied on 20 November 1990
Persons entitled: Progressive Buld.Soc
Description: Mortgage grount rent of #1600 per annum issuing out of…
15 June 1934
Mortgage or charge
Delivered: 3 July 1934
Status: Satisfied on 9 August 1996
Persons entitled: Acheson Harden
Description: Mortgage see doc 25 for details.
11 August 1933
Mortgage or charge
Delivered: 15 August 1933
Status: Satisfied on 18 January 1939
Persons entitled: Bank of Ireland
Description: All monies. Equitable mortgage the premises known as no.5…
10 December 1931
Mortgage or charge
Delivered: 11 December 1931
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Equitable mortgage warehouse premises situate…
27 April 1931
Mortgage or charge
Delivered: 5 May 1931
Status: Outstanding
Persons entitled: Charlotte E D
Description: Mortgage premises on the west side of fisherwick place and…
31 July 1912
Mortgage or charge
Delivered: 15 August 1912
Status: Satisfied on 5 May 1931
Persons entitled: Bank of Ireland
Description: All monies. Equitable mortgage premises & shops 3-11…