Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLIDEMANNER LIMITED
Company Information for

GLIDEMANNER LIMITED

LONDON, WC1R 4HE,
Company Registration Number
04351414
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Glidemanner Ltd
GLIDEMANNER LIMITED was founded on 2002-01-11 and had its registered office in London. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
GLIDEMANNER LIMITED
 
Legal Registered Office
LONDON
WC1R 4HE
Other companies in WC1R
 
Filing Information
Company Number 04351414
Date formed 2002-01-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-12-09
Type of accounts FULL
Last Datalog update: 2015-06-04 07:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLIDEMANNER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLIDEMANNER LIMITED

Current Directors
Officer Role Date Appointed
HUGH GRAINGER WILLIAMS
Company Secretary 2010-01-29
RICHARD MICHAEL HARRIS
Director 2002-04-24
ROBERT NIGEL HARRIS
Director 2002-04-24
ROY GRAINGER WILLIAMS
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TOPPER
Company Secretary 2002-04-24 2010-01-29
DAVID WALSH
Director 2002-04-24 2008-08-26
PORTMAN WELBECK LIMITED
Company Secretary 2002-02-19 2002-04-26
INTERNATIONAL COMPANY MANAGEMENT LIMITED
Director 2002-02-19 2002-04-26
SDG SECRETARIES LIMITED
Nominated Secretary 2002-01-11 2002-02-19
SDG REGISTRARS LIMITED
Nominated Director 2002-01-11 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
RICHARD MICHAEL HARRIS 37-38 CURZON STREET MANAGEMENT LIMITED Director 2009-12-09 CURRENT 2003-08-29 Active
RICHARD MICHAEL HARRIS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
RICHARD MICHAEL HARRIS LORDCLASS LIMITED Director 2009-03-02 CURRENT 2006-12-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FABTOWN LIMITED Director 2009-03-02 CURRENT 2007-02-26 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MILECARE LIMITED Director 2009-03-02 CURRENT 2007-01-26 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
RICHARD MICHAEL HARRIS VALENOTE LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LINKSHINE LIMITED Director 2007-05-18 CURRENT 2007-03-19 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS STRATHRAY INVESTMENTS LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2013-08-20
RICHARD MICHAEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
RICHARD MICHAEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
RICHARD MICHAEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
RICHARD MICHAEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
RICHARD MICHAEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
RICHARD MICHAEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
RICHARD MICHAEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
RICHARD MICHAEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
RICHARD MICHAEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-10 CURRENT 2005-02-05 Dissolved 2018-03-20
RICHARD MICHAEL HARRIS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
RICHARD MICHAEL HARRIS CATERFIELD LIMITED Director 2004-06-09 CURRENT 2004-04-30 Active
RICHARD MICHAEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
RICHARD MICHAEL HARRIS MERLIN DEVELOPMENTS LIMITED Director 2004-05-17 CURRENT 1995-07-12 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
RICHARD MICHAEL HARRIS GODEL LIMITED Director 2004-02-23 CURRENT 2004-01-08 Active
RICHARD MICHAEL HARRIS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
RICHARD MICHAEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
RICHARD MICHAEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
RICHARD MICHAEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
RICHARD MICHAEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
RICHARD MICHAEL HARRIS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS 31 ULLSWATER HOUSE LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-09-01
RICHARD MICHAEL HARRIS ZESTDATA LIMITED Director 2002-04-24 CURRENT 2002-01-23 Dissolved 2014-12-09
RICHARD MICHAEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
RICHARD MICHAEL HARRIS W H SECURITIES LIMITED Director 2002-01-29 CURRENT 2002-01-10 Active
RICHARD MICHAEL HARRIS SHIPAPARTMENT LIMITED Director 2001-09-06 CURRENT 2001-09-06 Active
RICHARD MICHAEL HARRIS RMH (FORMERLY W H SECURITIES) LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
RICHARD MICHAEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
RICHARD MICHAEL HARRIS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
RICHARD MICHAEL HARRIS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
RICHARD MICHAEL HARRIS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active
RICHARD MICHAEL HARRIS AEROHURST LIMITED Director 1997-12-01 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER DEVELOPMENTS (SCOTLAND) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Dissolved 2014-03-04
RICHARD MICHAEL HARRIS TRIOBOND LIMITED Director 1996-12-06 CURRENT 1996-11-12 Dissolved 2014-10-28
RICHARD MICHAEL HARRIS BARBRIDGE LIMITED Director 1996-03-13 CURRENT 1996-03-11 Active
RICHARD MICHAEL HARRIS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1994-12-08 CURRENT 1983-08-09 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL TOWER LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active
RICHARD MICHAEL HARRIS CARDINAL HOLDINGS LIMITED Director 1992-11-16 CURRENT 1992-09-15 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
RICHARD MICHAEL HARRIS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1992-06-26 CURRENT 1992-06-26 Dissolved 2016-09-13
RICHARD MICHAEL HARRIS DELSECURITY LIMITED Director 1992-01-12 CURRENT 1978-07-13 Active
RICHARD MICHAEL HARRIS ARCHFINALL LIMITED Director 1992-01-12 CURRENT 1989-02-02 Active
RICHARD MICHAEL HARRIS KERENITE LIMITED Director 1992-01-12 CURRENT 1980-02-18 Active
RICHARD MICHAEL HARRIS ST PETERS HOUSE (DERBY) LIMITED Director 1992-01-12 CURRENT 1984-11-07 Liquidation
RICHARD MICHAEL HARRIS CARDINAL ESTATES LIMITED Director 1991-12-09 CURRENT 1991-12-09 Active
RICHARD MICHAEL HARRIS NIMBLE PROPERTIES LIMITED Director 1991-11-17 CURRENT 1988-05-04 Active
RICHARD MICHAEL HARRIS DEMIGATE LIMITED Director 1991-11-03 CURRENT 1988-04-21 Dissolved 2017-04-18
RICHARD MICHAEL HARRIS ZALCANY LIMITED Director 1991-06-23 CURRENT 1989-06-23 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
RICHARD MICHAEL HARRIS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
RICHARD MICHAEL HARRIS LYSANDER PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-10-12 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
RICHARD MICHAEL HARRIS RUBYHILL PROPERTIES LIMITED Director 1990-12-31 CURRENT 1984-05-17 Active
RICHARD MICHAEL HARRIS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
ROBERT NIGEL HARRIS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT NIGEL HARRIS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROBERT NIGEL HARRIS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROBERT NIGEL HARRIS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROBERT NIGEL HARRIS VENTURIS INVESTMENTS LIMITED Director 2010-07-07 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CARDINAL DEBTCO LIMITED Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2018-09-18
ROBERT NIGEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
ROBERT NIGEL HARRIS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DEMIGATE LIMITED Director 2008-09-10 CURRENT 1988-04-21 Dissolved 2017-04-18
ROBERT NIGEL HARRIS SILVERBUSH LIMITED Director 2008-09-10 CURRENT 1993-03-02 Active
ROBERT NIGEL HARRIS LORDCLASS LIMITED Director 2007-03-05 CURRENT 2006-12-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FABTOWN LIMITED Director 2007-03-05 CURRENT 2007-02-26 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MILECARE LIMITED Director 2007-03-05 CURRENT 2007-01-26 Dissolved 2018-02-13
ROBERT NIGEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
ROBERT NIGEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROBERT NIGEL HARRIS VASTGUIDE LIMITED Director 2006-11-16 CURRENT 2006-10-04 Dissolved 2014-04-06
ROBERT NIGEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
ROBERT NIGEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
ROBERT NIGEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
ROBERT NIGEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT NIGEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROBERT NIGEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINAL LYSANDER LIMITED Director 2005-11-30 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
ROBERT NIGEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
ROBERT NIGEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROBERT NIGEL HARRIS TIDEBAY LIMITED Director 2004-10-13 CURRENT 2004-03-03 Active - Proposal to Strike off
ROBERT NIGEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
ROBERT NIGEL HARRIS CATERFIELD LIMITED Director 2004-05-06 CURRENT 2004-04-30 Active
ROBERT NIGEL HARRIS ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-03-23 CURRENT 2004-02-23 Dissolved 2013-09-03
ROBERT NIGEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
ROBERT NIGEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
ROBERT NIGEL HARRIS POLYSAND LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
ROBERT NIGEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
ROBERT NIGEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROBERT NIGEL HARRIS TOBIAS JAMES LIMITED Director 1998-05-21 CURRENT 1995-09-13 Active
ROY GRAINGER WILLIAMS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROY GRAINGER WILLIAMS CARDINAL CHEAPSIDE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
ROY GRAINGER WILLIAMS CELLPOWER LIMITED Director 2009-05-07 CURRENT 2009-03-02 Dissolved 2015-08-11
ROY GRAINGER WILLIAMS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROY GRAINGER WILLIAMS ELITESHAPE LIMITED Director 2008-09-10 CURRENT 2001-11-05 Dissolved 2014-08-19
ROY GRAINGER WILLIAMS SLATECHARM LIMITED Director 2008-09-10 CURRENT 2006-03-09 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS HEATGOLD LIMITED Director 2008-09-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS FROSTSTAR LIMITED Director 2008-09-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS ERINRANGE LIMITED Director 2008-09-10 CURRENT 2006-04-04 Dissolved 2017-05-09
ROY GRAINGER WILLIAMS DEANSHIELD LIMITED Director 2008-09-10 CURRENT 2006-02-03 Dissolved 2018-02-13
ROY GRAINGER WILLIAMS HOPESHIELD LIMITED Director 2008-09-10 CURRENT 2006-04-05 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS FLUTE INVESTMENTS LTD. Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS PEASEBLOSSOM LIMITED Director 2008-02-26 CURRENT 2008-02-20 Active
ROY GRAINGER WILLIAMS LINKSHINE LIMITED Director 2007-03-21 CURRENT 2007-03-19 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROY GRAINGER WILLIAMS RUBYHILL (MOUNT VIEW) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active
ROY GRAINGER WILLIAMS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LANEMARKET LIMITED Director 2005-02-08 CURRENT 2005-02-02 Active
ROY GRAINGER WILLIAMS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROY GRAINGER WILLIAMS WENDLECOURT LIMITED Director 2003-09-11 CURRENT 2003-09-09 Active
ROY GRAINGER WILLIAMS ACEZEST LIMITED Director 2002-12-09 CURRENT 2002-11-26 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROY GRAINGER WILLIAMS PRAEDIA SECURITIES LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS PRAEDIA INVESTMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
ROY GRAINGER WILLIAMS COASTBEAM LIMITED Director 2000-09-30 CURRENT 2000-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BASSCOPE LIMITED Director 1999-12-08 CURRENT 1999-11-12 Active
ROY GRAINGER WILLIAMS HOGMANAY LIMITED Director 1999-12-08 CURRENT 1999-11-16 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS OLIREAD LIMITED Director 1999-11-04 CURRENT 1999-10-13 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS IMPRENTAL LIMITED Director 1999-11-04 CURRENT 1999-10-15 Dissolved 2014-11-25
ROY GRAINGER WILLIAMS FIXCOVE LIMITED Director 1999-02-26 CURRENT 1999-02-23 Active
ROY GRAINGER WILLIAMS AEROHURST LIMITED Director 1997-11-10 CURRENT 1997-11-04 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS BEARWOOD ROAD LIMITED Director 1997-11-07 CURRENT 1997-10-31 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS GOODRACK LIMITED Director 1997-04-23 CURRENT 1997-04-10 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS RUBYHILL (COLORADO SPRINGS) LIMITED Director 1996-03-12 CURRENT 1992-06-26 Dissolved 2016-09-13
ROY GRAINGER WILLIAMS CARDINAL PROPERTY INVESTMENTS LIMITED Director 1996-03-12 CURRENT 1983-08-09 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS DELSECURITY LIMITED Director 1996-03-12 CURRENT 1978-07-13 Active
ROY GRAINGER WILLIAMS FORD-CAMBER LIMITED Director 1996-03-12 CURRENT 1981-04-24 Active
ROY GRAINGER WILLIAMS ARCHFINALL LIMITED Director 1996-03-12 CURRENT 1989-02-02 Active
ROY GRAINGER WILLIAMS KERENITE LIMITED Director 1996-03-12 CURRENT 1980-02-18 Active
ROY GRAINGER WILLIAMS LYSANDER PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-10-12 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS ST PETERS HOUSE (DERBY) LIMITED Director 1996-03-12 CURRENT 1984-11-07 Liquidation
ROY GRAINGER WILLIAMS RUBYHILL PROPERTIES LIMITED Director 1996-03-12 CURRENT 1984-05-17 Active
ROY GRAINGER WILLIAMS NIMBLE PROPERTIES LIMITED Director 1996-03-12 CURRENT 1988-05-04 Active
ROY GRAINGER WILLIAMS ZALCANY LIMITED Director 1996-03-12 CURRENT 1989-06-23 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CARDINAL ESTATES LIMITED Director 1996-03-12 CURRENT 1991-12-09 Active
ROY GRAINGER WILLIAMS CARDINAL TOWER LIMITED Director 1996-03-12 CURRENT 1992-09-15 Active
ROY GRAINGER WILLIAMS DEMIGATE LIMITED Director 1995-12-14 CURRENT 1988-04-21 Dissolved 2017-04-18
ROY GRAINGER WILLIAMS CARDINAL GROUP LIMITED Director 1992-11-13 CURRENT 1973-06-11 Active
ROY GRAINGER WILLIAMS CARDINAL HOLDINGS LIMITED Director 1992-10-08 CURRENT 1992-09-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER HOLDINGS LIMITED Director 1992-01-12 CURRENT 1980-02-21 Dissolved 2015-01-20
ROY GRAINGER WILLIAMS MUSTARDSEED ESTATES LIMITED Director 1991-11-21 CURRENT 1990-11-21 Active
ROY GRAINGER WILLIAMS TICKCROFT LIMITED Director 1990-12-31 CURRENT 1987-12-21 Dissolved 2016-03-22
ROY GRAINGER WILLIAMS CARDINAL SECURITIES LIMITED Director 1990-12-31 CURRENT 1987-01-14 Active
ROY GRAINGER WILLIAMS LYSANDER SECURITIES LIMITED Director 1990-12-31 CURRENT 1976-06-24 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS LYSANDER GROUP LIMITED Director 1990-12-27 CURRENT 1988-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2013-07-174.20STATEMENT OF AFFAIRS/4.19
2013-07-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17LATEST SOC17/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-17AR0111/01/13 FULL LIST
2012-01-20AR0111/01/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-26AR0111/01/11 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010
2010-03-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER
2010-02-26AP03SECRETARY APPOINTED HUGH GRAINGER WILLIAMS
2010-02-01AR0111/01/10 FULL LIST
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-18363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 11/01/2009
2008-10-16288aDIRECTOR APPOINTED ROY GRAINGER WILLIAMS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2008-04-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-16363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-03-23363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-17363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-25363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-16225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/06/02
2002-05-20288aNEW DIRECTOR APPOINTED
2002-05-20288aNEW DIRECTOR APPOINTED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-08288bSECRETARY RESIGNED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21288bSECRETARY RESIGNED
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-03-21288bDIRECTOR RESIGNED
2002-03-21288aNEW SECRETARY APPOINTED
2002-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLIDEMANNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-25
Resolutions for Winding-up2013-07-17
Appointment of Liquidators2013-07-17
Notices to Creditors2013-07-17
Fines / Sanctions
No fines or sanctions have been issued against GLIDEMANNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
GUARANTEE & DEBENTURE 2003-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2002-04-15 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2002-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLIDEMANNER LIMITED

Intangible Assets
Patents
We have not found any records of GLIDEMANNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLIDEMANNER LIMITED
Trademarks
We have not found any records of GLIDEMANNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLIDEMANNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLIDEMANNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLIDEMANNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGLIDEMANNER LIMITEDEvent Date2014-06-19
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 4 September 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE. Date of appointment: 11 July 2013. Further details contact: Stephen Katz, Tel: 0208 343 5900. Alternative contact: Philip Kyprianou. Stephen Katz , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLIDEMANNER LIMITEDEvent Date2013-07-11
At a general meeting of the members of the above named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 11 July 2013 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily and that Stephen Katz , of David Rubin & Partners LLP , 26-28 Bedford Row, London, WC1R 4HE , (IP No. 8681) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Stephen Katz, Tel. 0207 400 7900. Alternative contact: Andreas Arakapiotis. Robert Harris , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLIDEMANNER LIMITEDEvent Date2013-07-11
Stephen Katz , of David Rubin & Partners LLP , 26-28 Bedford Row, London, WC1R 4HE . : Further details contact: Stephen Katz, Tel. 0207 400 7900. Alternative contact: Andreas Arakapiotis.
 
Initiating party Event TypeNotices to Creditors
Defending partyGLIDEMANNER LIMITEDEvent Date2013-07-11
Stephen Katz (IP No. 8681) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 11 July 2013 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 12 August 2013 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Stephen Katz, Tel. 0207 400 7900. Alternative contact: Andreas Arakapiotis.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLIDEMANNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLIDEMANNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.