Company NameGlenorba Limited
DirectorsRebecca Lois Jarvis and Timothy James Pope
Company StatusDissolved
Company Number00775260
CategoryPrivate Limited Company
Incorporation Date26 September 1963(60 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Kenneth Bills
NationalityBritish
StatusCurrent
Appointed25 October 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressRiverside Cottage
Forstal Road Sandling
Maidstone
Kent
Director NameRebecca Lois Jarvis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleTrainiee Solicitor
Correspondence Address125 London Wall
London
EC2Y 5AE
Director NameTimothy James Pope
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Correspondence Address14 Ladbroke Square
London
W11 3NA
Director NameMr Kenneth Bills
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(28 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 November 1991)
RoleCompany Director
Correspondence AddressRiverside Cottage
Forstal Road Sandling
Maidstone
Kent
Director NameMrs Brenda Motley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(28 years, 1 month after company formation)
Appointment Duration4 months (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressLast House
Crescent Drive
Brentwood
Essex
CM15 8DS

Location

Registered AddressPO Box 810 Cedric House
8-9 East Harding Street
London
EC4A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 January 1996Dissolved (1 page)
17 October 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
4 August 1995Liquidators statement of receipts and payments (6 pages)
3 February 1995Liquidators statement of receipts and payments (5 pages)
8 November 1994Certificate of specific penalty (1 page)