GLENTAKE LIMITED
WESTBROOK WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7YW

Company number 02321945
Status Active
Incorporation Date 25 November 1988
Company Type Private Limited Company
Address EUROPA BOULEVARD, GEMINI BUSINESS PARK, WESTBROOK WARRINGTON, CHESHIRE, WA5 7YW
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 26 July 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 50,000 . The most likely internet sites of GLENTAKE LIMITED are www.glentake.co.uk, and www.glentake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Glentake Limited is a Private Limited Company. The company registration number is 02321945. Glentake Limited has been working since 25 November 1988. The present status of the company is Active. The registered address of Glentake Limited is Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire Wa5 7yw. . FORT, Alan James is a Director of the company. STRINGER, Lorraine is a Director of the company. Secretary GIBSON, Rebecca Helen has been resigned. Secretary GOULD, Gerard has been resigned. Director FELLOWS, Jonathan Crispin has been resigned. Director GIBSON, Paul has been resigned. Director GIBSON, Rebecca Helen has been resigned. Director GOULD, Gerard has been resigned. Director LIVINGSTONE, Stuart has been resigned. Director MCDONALD, Andrew has been resigned. Director OWENS, Stuart Gordon has been resigned. Director RIORDAN, Peter Joseph has been resigned. Director STYLES, Kevin has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
FORT, Alan James
Appointed Date: 15 April 2015
69 years old

Director
STRINGER, Lorraine
Appointed Date: 04 July 2014
52 years old

Resigned Directors

Secretary
GIBSON, Rebecca Helen
Resigned: 31 January 2005

Secretary
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 31 January 2005

Director
FELLOWS, Jonathan Crispin
Resigned: 31 August 2006
Appointed Date: 31 January 2005
67 years old

Director
GIBSON, Paul
Resigned: 31 January 2005
68 years old

Director
GIBSON, Rebecca Helen
Resigned: 31 January 2005
69 years old

Director
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 31 January 2005
58 years old

Director
LIVINGSTONE, Stuart
Resigned: 13 November 2009
Appointed Date: 13 June 2008
52 years old

Director
MCDONALD, Andrew
Resigned: 13 June 2008
Appointed Date: 31 August 2006
57 years old

Director
OWENS, Stuart Gordon
Resigned: 04 July 2014
Appointed Date: 07 January 2013
54 years old

Director
RIORDAN, Peter Joseph
Resigned: 04 December 2013
Appointed Date: 19 June 2012
68 years old

Director
STYLES, Kevin
Resigned: 23 June 2014
Appointed Date: 07 June 2012
53 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 07 June 2012
Appointed Date: 13 November 2009
59 years old

Persons With Significant Control

American Golf Discount Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLENTAKE LIMITED Events

10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 May 2016
Accounts for a dormant company made up to 26 July 2015
18 Jan 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000

30 Apr 2015
Accounts for a dormant company made up to 27 July 2014
22 Apr 2015
Appointment of Mr Alan James Fort as a director on 15 April 2015
...
... and 102 more events
09 Feb 1989
Secretary resigned;new secretary appointed

09 Feb 1989
Director resigned;new director appointed

08 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1989
Memorandum and Articles of Association
25 Nov 1988
Incorporation

GLENTAKE LIMITED Charges

12 January 2010
Composite guarantee and debenture
Delivered: 30 January 2010
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 1994
Mortgage debenture
Delivered: 12 May 1994
Status: Satisfied on 3 February 2005
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1989
Mortgage debenture
Delivered: 13 March 1989
Status: Satisfied on 11 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…