GLENMORE HOLDINGS LIMITED
LONDON MEAUJO (717) LIMITED

Hellopages » Greater London » Westminster » W1U 2RU

Company number 05653127
Status Active
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address 38 WIGMORE STREET, LONDON, W1U 2RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016. The most likely internet sites of GLENMORE HOLDINGS LIMITED are www.glenmoreholdings.co.uk, and www.glenmore-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Glenmore Holdings Limited is a Private Limited Company. The company registration number is 05653127. Glenmore Holdings Limited has been working since 13 December 2005. The present status of the company is Active. The registered address of Glenmore Holdings Limited is 38 Wigmore Street London W1u 2ru. . PARTRIDGE, Keith Brian is a Secretary of the company. COHEN, Andrew Lynton is a Director of the company. COHEN, Stanley Solomon is a Director of the company. MORPETH, Tony is a Director of the company. RUBIN, Daniel James is a Director of the company. Secretary HARRIS, Mark Jonathan has been resigned. Secretary PHILSEC LIMITED has been resigned. Director COHEN, Joy Audrey has been resigned. Director HARRIS, Mark Jonathan has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PARTRIDGE, Keith Brian
Appointed Date: 04 September 2006

Director
COHEN, Andrew Lynton
Appointed Date: 22 December 2005
72 years old

Director
COHEN, Stanley Solomon
Appointed Date: 22 December 2005
99 years old

Director
MORPETH, Tony
Appointed Date: 18 December 2014
69 years old

Director
RUBIN, Daniel James
Appointed Date: 22 December 2005
46 years old

Resigned Directors

Secretary
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 22 December 2005

Secretary
PHILSEC LIMITED
Resigned: 22 December 2005
Appointed Date: 13 December 2005

Director
COHEN, Joy Audrey
Resigned: 31 January 2016
Appointed Date: 22 December 2005
95 years old

Director
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 22 December 2005
60 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 22 December 2005
Appointed Date: 13 December 2005

Persons With Significant Control

Mr Stanley Solomon Cohen
Notified on: 13 December 2016
99 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLENMORE HOLDINGS LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Feb 2016
Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016
16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 288

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 56 more events
23 Jan 2006
New director appointed
23 Jan 2006
New director appointed
23 Jan 2006
Secretary resigned
04 Jan 2006
Particulars of mortgage/charge
13 Dec 2005
Incorporation

GLENMORE HOLDINGS LIMITED Charges

23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at 26 26A 26B and 26C the broadway ealing t/n's…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former weyhill road depot colebrook way andover hampshire…
22 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…