GLENELG (BRENTWOOD) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4AP
Company number 00647114
Status Active
Incorporation Date 15 January 1960
Company Type Private Limited Company
Address 24 OLD BOND STREET, LONDON, W1S 4AP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Appointment of Ms Claire Marjorie Norris as a director on 13 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GLENELG (BRENTWOOD) LIMITED are www.glenelgbrentwood.co.uk, and www.glenelg-brentwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Glenelg Brentwood Limited is a Private Limited Company. The company registration number is 00647114. Glenelg Brentwood Limited has been working since 15 January 1960. The present status of the company is Active. The registered address of Glenelg Brentwood Limited is 24 Old Bond Street London W1s 4ap. . SANDERSON, Anthony John is a Secretary of the company. DE ROOY, Sally is a Director of the company. NORRIS, Charles George is a Director of the company. NORRIS, Claire Marjorie is a Director of the company. NORRIS, Scott John is a Director of the company. PRICE, Timothy George is a Director of the company. Secretary FELDON, Alfred Robert has been resigned. Secretary NORRIS, Leslie George has been resigned. Secretary WICK, Ian Stuart has been resigned. Secretary PRICE BAILEY LLP has been resigned. Director NORRIS, Guy Michael has been resigned. Director NORRIS, John Hallam Mercer has been resigned. Director NORRIS, Leslie George has been resigned. Director NORRIS, Roger Scott has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SANDERSON, Anthony John
Appointed Date: 07 May 2014

Director
DE ROOY, Sally
Appointed Date: 27 March 2009
80 years old

Director
NORRIS, Charles George
Appointed Date: 02 July 2015
54 years old

Director
NORRIS, Claire Marjorie
Appointed Date: 13 June 2016
70 years old

Director
NORRIS, Scott John
Appointed Date: 26 June 2014
64 years old

Director
PRICE, Timothy George
Appointed Date: 02 July 2015
56 years old

Resigned Directors

Secretary
FELDON, Alfred Robert
Resigned: 18 April 2002
Appointed Date: 02 December 1994

Secretary
NORRIS, Leslie George
Resigned: 28 October 1994

Secretary
WICK, Ian Stuart
Resigned: 01 November 2012
Appointed Date: 18 April 2002

Secretary
PRICE BAILEY LLP
Resigned: 07 May 2014
Appointed Date: 01 November 2012

Director
NORRIS, Guy Michael
Resigned: 02 October 2008
Appointed Date: 02 December 1994
90 years old

Director
NORRIS, John Hallam Mercer
Resigned: 04 October 2015
96 years old

Director
NORRIS, Leslie George
Resigned: 28 October 1994
115 years old

Director
NORRIS, Roger Scott
Resigned: 26 June 2014
92 years old

Persons With Significant Control

Bottesford (Glenelg) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLENELG (BRENTWOOD) LIMITED Events

06 Oct 2016
Confirmation statement made on 6 August 2016 with updates
13 Jul 2016
Appointment of Ms Claire Marjorie Norris as a director on 13 June 2016
06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Termination of appointment of John Hallam Mercer Norris as a director on 4 October 2015
16 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 27,000

...
... and 82 more events
17 Feb 1987
Full accounts made up to 31 October 1985

21 Jan 1987
Return made up to 31/12/86; full list of members

17 Jan 1987
Declaration of satisfaction of mortgage/charge

29 May 1986
Annual return made up to 31/12/85

04 Dec 1983
Accounts made up to 31 March 1982

GLENELG (BRENTWOOD) LIMITED Charges

17 November 1983
Legal charge
Delivered: 23 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold - 39 and 41 high st,brentwood essex.
5 February 1963
Charge
Delivered: 15 February 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 and 41 high st,brentwood essex.