GLUNZ (UK) HOLDINGS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
GLUNZ (UK) HOLDINGS LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
GLUNZ (UK) HOLDINGS LIMITED was incorporated 29 years ago on 15/05/1995 and has the registered number: 03056798. The accounts status is FULL and accounts are next due on 30/09/2023.
GLUNZ (UK) HOLDINGS LIMITED was incorporated 29 years ago on 15/05/1995 and has the registered number: 03056798. The accounts status is FULL and accounts are next due on 30/09/2023.
GLUNZ (UK) HOLDINGS LIMITED - LEEDS
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 |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN HAYES | Secretary | 2012-12-31 | CURRENT | ||
MR GEORGE CHRISTOPHER LAWRIE | Oct 1957 | British | Director | 2013-10-31 | CURRENT |
SERGIO GONZALES ANDION | Jun 1952 | Spanish | Director | 1999-01-04 UNTIL 2001-06-14 | RESIGNED |
CARLOS BIANCHI DE AGUIAR | Secretary | 2001-01-18 UNTIL 2006-05-02 | RESIGNED | ||
D & H B SECRETARIAL SERVICES LIMITED | Secretary | 1995-09-15 UNTIL 1996-07-26 | RESIGNED | ||
SARAH DE GAY | Apr 1965 | British | Secretary | 1995-05-15 UNTIL 1995-09-15 | RESIGNED |
ALASTAIR JOSEPH MAIRS KNOX | British | Secretary | 2006-05-02 UNTIL 2012-12-31 | RESIGNED | |
MARTIN GLUNZ | Feb 1949 | German | Director | 1995-05-15 UNTIL 1998-11-28 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-05-15 UNTIL 1995-05-15 | RESIGNED | ||
FREDERICO TEIXEIRA BASTOS CARDOSO MONIZ | Jul 1974 | Portuguese | Director | 2016-07-01 UNTIL 2018-12-31 | RESIGNED |
FREDERICK BEST MCLEISH | Jun 1953 | British | Director | 1997-12-15 UNTIL 1998-03-20 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-05-15 UNTIL 1995-05-15 | RESIGNED | ||
MR RUI MANUEL GONCALVES CORREIA | Jun 1968 | Portuguese | Director | 2005-07-22 UNTIL 2016-07-01 | RESIGNED |
PEDRO MANUEL DE AZEREDO FERREIDA LOPES | Mar 1963 | Portuguese | Director | 2001-06-14 UNTIL 2005-07-22 | RESIGNED |
ALBRECHT OLOF LOTHAR EHLERS | Dec 1957 | German | Director | 1996-10-23 UNTIL 2000-11-02 | RESIGNED |
MR JOAO PAULO DOS SANTOS PINTO | Oct 1966 | Portuguese | Director | 2011-07-28 UNTIL 2013-10-31 | RESIGNED |
CARLOS FRANCISCO DE MIRANDA GUEDES BIANCHI DE MIRANDA GUEDES BIANCHI DE AGUIAR | Jan 1955 | Portuguese | Director | 2001-06-14 UNTIL 2011-07-28 | RESIGNED |
ERNST WORTBERG | Mar 1944 | German | Director | 1995-05-15 UNTIL 1996-04-29 | RESIGNED |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1996-08-01 UNTIL 2001-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maria Margarida Carvalhais Teixeira De Azevedo | 2018-01-01 - 2018-01-01 | 8/1942 | 4100-130 Porto | Voting rights 25 to 50 percent |
Nuno Miguel Teixeira De Azevedo | 2018-01-01 - 2018-01-01 | 9/1964 | 4100-130 Porto | Ownership of shares 25 to 50 percent |
Paulo Duarte Teixeira De Azevedo | 2018-01-01 - 2018-01-01 | 12/1965 | 4471-909 Maia | Ownership of shares 25 to 50 percent |
Maria Claudia Teixeira De Azevedo | 2018-01-01 - 2018-01-01 | 1/1970 | 4471-907 Maia | Ownership of shares 25 to 50 percent |
Sonae Industria Sgps Sa | 2016-05-11 - 2021-07-23 | Maia |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Belmiro Mendes De Azevedo | 2016-04-06 - 2017-11-29 | 2/1938 | 4471-909 Maia |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |