THE GLENDOWER GROUP LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
THE GLENDOWER GROUP LIMITED is a Private Limited Company from BRADFORD ENGLAND and has the status: Active - Proposal to Strike off.
THE GLENDOWER GROUP LIMITED was incorporated 34 years ago on 09/11/1989 and has the registered number: 02441490. The accounts status is DORMANT and accounts are next due on 29/12/2023.
THE GLENDOWER GROUP LIMITED was incorporated 34 years ago on 09/11/1989 and has the registered number: 02441490. The accounts status is DORMANT and accounts are next due on 29/12/2023.
THE GLENDOWER GROUP LIMITED - BRADFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 29/12/2021 | 29/12/2023 |
Registered Office
GREEN PARK WHARFEDALE ROAD
BRADFORD
BD4 6SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2022 | 11/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN MCMURRAY | Dec 1970 | British | Director | 2020-04-03 | CURRENT |
MICHAEL MORRIS DOBRIN | Jul 1958 | British | Secretary | 1996-09-02 UNTIL 2012-11-30 | RESIGNED |
MALCOLM JAMES WINWRIGHT | Jun 1951 | British | Director | RESIGNED | |
MR WILLIAM JONATHAN EVANS | Secretary | 2016-10-01 UNTIL 2023-02-23 | RESIGNED | ||
JUNE MARGARET RICHARDS | Jan 1953 | Secretary | 1992-06-04 UNTIL 1996-09-02 | RESIGNED | |
RICKY ASHLEY ROBERTS | Dec 1958 | British | Secretary | RESIGNED | |
MR LEROY WHALE | Nov 1969 | British | Director | 2015-03-01 UNTIL 2015-11-30 | RESIGNED |
MR LEROY WHALE | Nov 1969 | British | Director | 2005-07-01 UNTIL 2014-06-30 | RESIGNED |
RICKY ASHLEY ROBERTS | Dec 1958 | British | Director | RESIGNED | |
MR GARETH BOULTON | Feb 1981 | British | Director | 2017-07-18 UNTIL 2019-06-30 | RESIGNED |
MR ANDREW CHARLES SMALL | Jun 1985 | British | Director | 2017-07-18 UNTIL 2019-06-30 | RESIGNED |
MR SAMUEL ANTHONY ROBERTS | Feb 1992 | British | Director | 2019-02-27 UNTIL 2020-04-03 | RESIGNED |
MR STEVEN DAVID MILLER | Oct 1975 | British | Director | 2013-11-01 UNTIL 2014-03-31 | RESIGNED |
MISS EMILY CHARLOTTE ROBERTS | Nov 1989 | British | Director | 2019-02-27 UNTIL 2020-04-03 | RESIGNED |
MR BENJAMIN DAVID WILLIAM ROBERTS | Feb 1994 | British | Director | 2019-02-27 UNTIL 2020-04-03 | RESIGNED |
MR WILLIAM JONATHAN EVANS | Mar 1962 | British | Director | 2017-07-18 UNTIL 2023-02-23 | RESIGNED |
MR MARC JAMES EDWARDS | Apr 1975 | British | Director | 2015-05-01 UNTIL 2023-02-23 | RESIGNED |
MICHAEL MORRIS DOBRIN | Jul 1958 | British | Director | 1996-09-02 UNTIL 2012-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phoenix Fire Inhibitor Limited | 2020-12-11 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Futurama Signs Holdings Limited | 2016-04-06 | West Molesey Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Glendower Group Limited - Dormant accounts - members and to registrar (filleted) 22.3 | 2023-03-29 | 29-12-2021 | £58 Cash £-325,541 equity |
The Glendower Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-15 | 31-12-2020 | £58 Cash £-325,541 equity |