G.L.M. FINANCE LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV10 9QY

Company number 04752628
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address VICTOR S GREEN & CO, RAYNOR HOUSE 6, RAYNOR ROAD FALLINGS PARK, WOLVERHAMPTON, WEST MIDLANDS, WV10 9QY
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of G.L.M. FINANCE LIMITED are www.glmfinance.co.uk, and www.g-l-m-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.1 miles; to Cannock Rail Station is 6.6 miles; to Cradley Heath Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G L M Finance Limited is a Private Limited Company. The company registration number is 04752628. G L M Finance Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of G L M Finance Limited is Victor S Green Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands Wv10 9qy. . WELCH, Jason Anthony is a Secretary of the company. WELCH, Mark John is a Director of the company. Secretary WELCH, Jason Anthony has been resigned. Secretary WELCH, Kevin Michael has been resigned. Secretary WELCH, Mark John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WELCH, Jason Anthony has been resigned. Director WELCH, Jason Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
WELCH, Jason Anthony
Appointed Date: 16 July 2008

Director
WELCH, Mark John
Appointed Date: 02 May 2003
52 years old

Resigned Directors

Secretary
WELCH, Jason Anthony
Resigned: 11 April 2008
Appointed Date: 10 October 2007

Secretary
WELCH, Kevin Michael
Resigned: 16 July 2008
Appointed Date: 11 April 2008

Secretary
WELCH, Mark John
Resigned: 10 October 2007
Appointed Date: 02 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Director
WELCH, Jason Anthony
Resigned: 03 May 2010
Appointed Date: 16 July 2008
56 years old

Director
WELCH, Jason Anthony
Resigned: 10 October 2007
Appointed Date: 02 May 2003
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

G.L.M. FINANCE LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Dec 2015
Director's details changed for Mr Mark John Welch on 11 December 2015
04 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 41 more events
28 Nov 2003
New secretary appointed;new director appointed
11 May 2003
New director appointed
11 May 2003
Secretary resigned
11 May 2003
Director resigned
02 May 2003
Incorporation

G.L.M. FINANCE LIMITED Charges

4 January 2010
Block discounting agreement
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge over all the companys right title and…
9 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 8 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…