This company is commonly known as Glennans Ltd. The company was founded 36 years ago and was given the registration number 02220633. The firm's registered office is in SLOUGH. You can find them at Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, . This company's SIC code is 74990 - Non-trading company.
Name | : | GLENNANS LTD |
---|---|---|
Company Number | : | 02220633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1988 |
End of financial year | : | 30 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE | Director | 25 March 2019 | Active |
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE | Director | 25 March 2019 | Active |
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE | Director | 13 August 2018 | Active |
Tricorn House, Five Ways Hagley Road, Birmingham, B16 8TP | Secretary | - | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Secretary | 06 February 2017 | Active |
1 The Meridian Penarth Portway, Penarth Marina, Penarth, CF64 1SQ | Secretary | 08 November 1991 | Active |
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ | Secretary | 20 December 2011 | Active |
Dovefields, Uttoxeter, Staffordshire, ST14 8HU | Secretary | 29 May 2008 | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Director | 06 February 2017 | Active |
3, Walnut Lane, Hartford, CW8 1QN | Director | 05 November 2008 | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Director | 24 July 2017 | Active |
Holme Lea Silver Lane, Marchington, Uttoxeter, ST14 8LD | Director | - | Active |
6 Windmill Drive, Marchington, Uttoxeter, ST14 8JP | Director | 31 December 1995 | Active |
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ | Director | 01 August 2004 | Active |
20, Witley Avenue, Solihull, United Kingdom, B91 3JD | Director | 01 August 2004 | Active |
1 The Meridian Penarth Portway, Penarth Marina, Penarth, CF64 1SQ | Director | - | Active |
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ | Director | 20 December 2011 | Active |
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ | Director | 20 December 2011 | Active |
113, Shobnall Road, Burton-On-Trent, United Kingdom, DE14 2BB | Director | 01 August 2004 | Active |
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ | Director | 06 February 2017 | Active |
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ | Director | 20 December 2011 | Active |
Kp Snacks Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-9, Albert Street, Slough, England, SL1 2BE |
Nature of control | : |
|
Tyrrells Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tyrrells Court, Stretford Bridge, Leominster, England, HR6 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-28 | Dissolution | Dissolution application strike off company. | Download |
2022-08-26 | Restoration | Restoration order of court. | Download |
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2020-03-23 | Dissolution | Dissolution application strike off company. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Capital | Legacy. | Download |
2019-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-03-28 | Insolvency | Legacy. | Download |
2019-03-28 | Resolution | Resolution. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Change account reference date company current extended. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.