GLENCARRON LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 8XP

Company number 02648235
Status Active
Incorporation Date 24 September 1991
Company Type Private Limited Company
Address 2 THE STREET, CHERHILL, CALNE, WILTSHIRE, SN11 8XP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 500 . The most likely internet sites of GLENCARRON LIMITED are www.glencarron.co.uk, and www.glencarron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Swindon Rail Station is 11.6 miles; to Westbury (Wilts) Rail Station is 15.7 miles; to Dilton Marsh Rail Station is 16.9 miles; to Warminster Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencarron Limited is a Private Limited Company. The company registration number is 02648235. Glencarron Limited has been working since 24 September 1991. The present status of the company is Active. The registered address of Glencarron Limited is 2 The Street Cherhill Calne Wiltshire Sn11 8xp. . BONNEY, Michael George is a Secretary of the company. BONNEY, Mary Rose is a Director of the company. BONNEY, Michael George is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director GRIFFIN, Peter Andrew Travers has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BONNEY, Michael George
Appointed Date: 24 September 1991

Director
BONNEY, Mary Rose
Appointed Date: 06 December 1991
81 years old

Director
BONNEY, Michael George
Appointed Date: 24 September 1991
76 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 24 September 1991
Appointed Date: 24 September 1991

Director
GRIFFIN, Peter Andrew Travers
Resigned: 06 December 1991
Appointed Date: 24 September 1991
68 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 24 September 1991
Appointed Date: 24 September 1991

Persons With Significant Control

Mr Michael George Bonney Ba Frics
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Rose Bonney Rgn Rscn Dip Health Visiting
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENCARRON LIMITED Events

04 Oct 2016
Confirmation statement made on 24 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500

...
... and 53 more events
21 Jan 1992
Director resigned;new director appointed

26 Sep 1991
Director resigned;new director appointed

26 Sep 1991
New director appointed

26 Sep 1991
Secretary resigned;new secretary appointed

24 Sep 1991
Incorporation