Company NameThomas Glenister Company(The)
Company StatusDissolved
Company Number00096668
CategoryPrivate Unlimited Company
Incorporation Date1 February 1908(116 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Glenister
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1991(83 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHawarden Coombe Lane
Hughenden
High Wycombe
Buckinghamshire
HP14 4NX
Director NameMr Frank Glenister
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1991(83 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressEdenhall Lower Road
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0NU
Secretary NameMr William Brian Glenister
NationalityBritish
StatusCurrent
Appointed28 April 1991(83 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 Fairacres
Prestwood
Great Missenden
Buckinghamshire
HP16 0LD
Director NameMrs Molly Butler
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(84 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressWeald House Green Hill
High Wycombe
Buckinghamshire
HP13 5QH

Location

Registered AddressBuchanan House
24/30 Holborn
London
EC1N 2JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 October 2002Dissolved (1 page)
23 July 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (4 pages)
3 October 2000Liquidators statement of receipts and payments (4 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (6 pages)
21 October 1998Liquidators statement of receipts and payments (6 pages)
14 April 1998Liquidators statement of receipts and payments (10 pages)
21 March 1997Registered office changed on 21/03/97 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
20 March 1997Registered office changed on 20/03/97 from: weald house green hill high wycombe buckinghamshire HP13 5QH (1 page)
11 March 1997Appointment of a voluntary liquidator (2 pages)
11 March 1997Declaration of solvency (4 pages)
11 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 February 1997Auditor's resignation (1 page)
21 May 1996Return made up to 28/04/96; no change of members (4 pages)
25 April 1996Registered office changed on 25/04/96 from: temple chair works high wycombe bucks HP13 5DP (1 page)
18 May 1995Return made up to 28/04/95; no change of members (4 pages)