GLENHILL MERCHANTS LIMITED
BELFAST


Company number NI044596
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address UNIT 1 MUSGRAVE PARK INDUSTRIAL EST, STOCKMAN WAY, BELFAST, BT9 7ET
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 31,734 . The most likely internet sites of GLENHILL MERCHANTS LIMITED are www.glenhillmerchants.co.uk, and www.glenhill-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Glenhill Merchants Limited is a Private Limited Company. The company registration number is NI044596. Glenhill Merchants Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Glenhill Merchants Limited is Unit 1 Musgrave Park Industrial Est Stockman Way Belfast Bt9 7et. . FARAN, Brendan is a Secretary of the company. FARNAN, Brendan is a Director of the company. FARNAN, Rosaleen is a Director of the company. MCCRORY, Andrew is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
FARAN, Brendan
Appointed Date: 04 November 2002

Director
FARNAN, Brendan
Appointed Date: 28 November 2002
58 years old

Director
FARNAN, Rosaleen
Appointed Date: 31 December 2005
86 years old

Director
MCCRORY, Andrew
Appointed Date: 28 November 2002
56 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 28 November 2002
Appointed Date: 04 November 2002
51 years old

Director
KANE, Dorothy May
Resigned: 28 November 2002
Appointed Date: 04 November 2002
89 years old

Persons With Significant Control

Mr Baisl Farnan
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosaleen Farnan
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLENHILL MERCHANTS LIMITED Events

14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 31,734

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 31,734

...
... and 42 more events
20 Dec 2002
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

GLENHILL MERCHANTS LIMITED Charges

27 January 2003
Mortgage or charge
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
27 January 2003
Mortgage or charge
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…