This company is commonly known as Glendinning Mcleish & Co Limited. The company was founded 125 years ago and was given the registration number R0000262. The firm's registered office is in BELFAST. You can find them at Glendinning House, 6 Murray Street, Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLENDINNING MCLEISH & CO LIMITED |
---|---|---|
Company Number | : | R0000262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1898 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glendinning House, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN | Secretary | 30 September 2010 | Active |
4, Woodgrange, Holywood, Northern Ireland, BT18 0PQ | Director | 20 September 2000 | Active |
Glendinning House, 6 Murray Street, Belfast, BT1 6DN | Director | 14 November 2023 | Active |
9 Highfields Court, Lisburn, BT28 3GF | Director | - | Active |
1, Reagh Island, Comber, Newtownards, Northern Ireland, BT23 6EN | Director | 12 October 2007 | Active |
15, Falcon Park, Newtownards, Northern Ireland, BT23 4GG | Director | 20 September 2000 | Active |
Glendinning House, 6 Murray Street, Belfast, BT1 6DN | Director | 23 May 2017 | Active |
41 Myrtlefield Park, Belfast, BT9 6NF | Secretary | - | Active |
41 Myrtlefield Park, Belfast, BT9 6NF | Director | - | Active |
1 Watch Hill, Reagh Island, Comber, BT23 6EN | Director | - | Active |
4, Tarawood, Holywood, Northern Ireland, BT18 0HS | Director | - | Active |
150, Whitechurch Road, Ballywalter, Newtownards, Northern Ireland, BT22 2JZ | Director | - | Active |
Mrs Sarah Adwowa Coleman | ||
Notified on | : | 14 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Mr Hugo Alexander Warnock | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Mr Peter James Bannister | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1925 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Mrs Janet Warnock | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Mr Donald Peter Bannister | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Mr Robert Kyle Glendinning | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Mr Acheson Harden John Glendinning | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Mrs Barbara Jill Poots | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Glendinning House, 6 Murray Street, Belfast, BT1 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Accounts | Accounts with accounts type small. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-27 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.