Company NameGlebe Mines Limited
Company StatusDissolved
Company Number00151822
CategoryPrivate Limited Company
Incorporation Date31 October 1918(105 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(73 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(73 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed31 May 1992(73 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(78 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(73 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA

Location

Registered AddressNations House 103 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 1998Declaration of solvency (3 pages)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Return made up to 24/01/97; full list of members (12 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
12 June 1995Accounts for a dormant company made up to 1 January 1995 (6 pages)
9 May 1988Registered office changed on 09/05/88 from: hanover house 14 hanover square london W1 (1 page)