GLENWOOD ENTERPRISES LIMITED
BELFAST

Company number NI018278
Status Active
Incorporation Date 20 March 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPRINGBANK INDUSTRIAL ESTATE, POLEGLASS, BELFAST, BT17 0QL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 9 January 2017 with updates; Annual return made up to 14 January 2016 no member list. The most likely internet sites of GLENWOOD ENTERPRISES LIMITED are www.glenwoodenterprises.co.uk, and www.glenwood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Glenwood Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI018278. Glenwood Enterprises Limited has been working since 20 March 1985. The present status of the company is Active. The registered address of Glenwood Enterprises Limited is Springbank Industrial Estate Poleglass Belfast Bt17 0ql. . SHEVLIN, Paul Gerard is a Secretary of the company. CULLEN, Gary is a Director of the company. MONAGHAN, Patrick Brendan is a Director of the company. SHEVLIN, Paul Gerard is a Director of the company. Secretary CULLEN, Gary has been resigned. Secretary MAGEEAN, John has been resigned. Director KEENAN, Thomas Martin has been resigned. Director KILLOUGH, Patrick Francis has been resigned. Director MAGEEAN, John has been resigned. Director MC GIRR, Fr Austin has been resigned. Director MCCANN, Frank has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHEVLIN, Paul Gerard
Appointed Date: 12 April 2013

Director
CULLEN, Gary
Appointed Date: 20 March 1985
64 years old

Director
MONAGHAN, Patrick Brendan
Appointed Date: 13 November 2000
64 years old

Director
SHEVLIN, Paul Gerard
Appointed Date: 20 March 1985
76 years old

Resigned Directors

Secretary
CULLEN, Gary
Resigned: 28 November 2006
Appointed Date: 20 March 1985

Secretary
MAGEEAN, John
Resigned: 16 September 2012
Appointed Date: 28 November 2006

Director
KEENAN, Thomas Martin
Resigned: 11 November 2003
Appointed Date: 20 March 1985
64 years old

Director
KILLOUGH, Patrick Francis
Resigned: 11 November 2003
Appointed Date: 10 August 1999
74 years old

Director
MAGEEAN, John
Resigned: 16 September 2012
Appointed Date: 20 March 1985
91 years old

Director
MC GIRR, Fr Austin
Resigned: 13 June 2006
Appointed Date: 20 March 1985
78 years old

Director
MCCANN, Frank
Resigned: 11 November 2008
Appointed Date: 14 May 2001
90 years old

GLENWOOD ENTERPRISES LIMITED Events

28 Feb 2017
Accounts for a small company made up to 31 March 2016
12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
14 Jan 2016
Annual return made up to 14 January 2016 no member list
04 Jan 2016
Accounts for a small company made up to 31 March 2015
12 Jan 2015
Annual return made up to 12 January 2015 no member list
...
... and 113 more events
30 Apr 1987
14/04/87 annual return
20 Mar 1985
Articles
20 Mar 1985
Memorandum
20 Mar 1985
Pars re dirs/sit reg offi
20 Mar 1985
Decln complnce reg new co

GLENWOOD ENTERPRISES LIMITED Charges

10 April 2008
Mortgage or charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. Glenwood business centre, springbank…
10 October 1989
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 12 October 1989
Status: Satisfied on 13 September 1995
Persons entitled: Ulster Bank Limited
Description: Property at springbank industrial estate, dunmurry, folio…