Company NameGlenny Services Limited
Company StatusActive
Company Number03016951
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Thomas Peter O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr John Charles Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(10 years after company formation)
Appointment Duration19 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Keith Brelsford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(10 years after company formation)
Appointment Duration19 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Paul Anthony Aylott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(10 years after company formation)
Appointment Duration19 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr John Matthew Baker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMr Robert McAllister
StatusCurrent
Appointed01 February 2022(27 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameRichard Stephen Fletcher
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleAccountant
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameAndrew Nicholas Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2000)
RoleChartered Surveyor
Correspondence Address33 Gascoigne Gardens
Woodford Green
Essex
IG8 9NU
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 17 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlenny House
56 Longbridge Road
Barking
Essex
IG11 8RW
Director NameGraham Gwynne Green
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1997)
RoleChartered Surveyor
Correspondence AddressFairmead
Ingatestone Road Stock
Ingatestone
Essex
CM4 9PD
Director NameColin Charles Stanley Cork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleChartered Surveyor
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr Keith Edwin Johnson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(7 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Colin Michael David Cottage
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(10 years after company formation)
Appointment Duration13 years, 9 months (resigned 21 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMs Joanne Rose Surgeon
StatusResigned
Appointed29 September 2016(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2018)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMr Peter Costara
StatusResigned
Appointed11 January 2018(22 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMs Joanne Surgeon
StatusResigned
Appointed07 August 2018(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2022)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteglenny.co.uk
Telephone020 31413500
Telephone regionLondon

Location

Registered AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Colin Michael David Cottage
5.00%
Ordinary
50 at £1John Charles Bell
5.00%
Ordinary
50 at £1Keith Brelsford
5.00%
Ordinary
50 at £1Paul Anthony Aylott
5.00%
Ordinary
50 at £1Thomas Peter O'brien
5.00%
Ordinary
250 at £1Mr Mark Pilgrim Stevens
25.00%
Ordinary
250 at £1Nicholas Charles Vivian
25.00%
Ordinary
250 at £1Paul Dawson
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

18 August 2020Termination of appointment of Paul Dawson as a director on 25 June 2020 (1 page)
25 June 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
21 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 December 2018Termination of appointment of Colin Michael David Cottage as a director on 21 November 2018 (1 page)
7 August 2018Termination of appointment of Peter Costara as a secretary on 7 August 2018 (1 page)
7 August 2018Appointment of Ms Joanne Surgeon as a secretary on 7 August 2018 (2 pages)
2 July 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Peter Costara as a secretary on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Joanne Rose Surgeon as a secretary on 11 January 2018 (1 page)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page)
18 March 2016Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(8 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(8 pages)
9 February 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
23 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(8 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(8 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(8 pages)
5 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
11 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
11 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
9 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 March 2010Termination of appointment of Geoffrey Spiller as a director (1 page)
17 March 2010Termination of appointment of Geoffrey Spiller as a director (1 page)
11 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Keith Brelsford on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Keith Brelsford on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Dawson on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Dawson on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Dawson on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Keith Brelsford on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages)
11 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page)
11 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages)
11 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page)
11 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page)
11 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (7 pages)
9 February 2009Return made up to 01/02/09; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 February 2008Return made up to 01/02/08; full list of members (7 pages)
26 February 2008Director's change of particulars / john bell / 17/07/2007 (1 page)
26 February 2008Return made up to 01/02/08; full list of members (7 pages)
26 February 2008Director's change of particulars / john bell / 17/07/2007 (1 page)
26 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
10 February 2005Return made up to 01/02/05; full list of members (10 pages)
10 February 2005Return made up to 01/02/05; full list of members (10 pages)
29 January 2005Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
29 January 2005Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
10 February 2004Return made up to 01/02/04; full list of members (10 pages)
10 February 2004Return made up to 01/02/04; full list of members (10 pages)
23 April 2003Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages)
23 April 2003Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages)
25 March 2003Resolutions
  • RES13 ‐ Capitalise £996 20/02/03
(1 page)
25 March 2003Resolutions
  • RES13 ‐ Capitalise £996 20/02/03
(1 page)
6 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 February 2003Ad 07/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2003Ad 07/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
18 February 2002Return made up to 01/02/02; full list of members (7 pages)
18 February 2002Return made up to 01/02/02; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
17 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
17 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1999Full accounts made up to 30 April 1998 (8 pages)
1 February 1999Full accounts made up to 30 April 1998 (8 pages)
19 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1998Full accounts made up to 30 April 1997 (8 pages)
2 February 1998Full accounts made up to 30 April 1997 (8 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
25 February 1997Return made up to 01/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 1997Return made up to 01/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 1996Full accounts made up to 30 April 1996 (7 pages)
2 December 1996Full accounts made up to 30 April 1996 (7 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1996Company name changed glenny LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed glenny LIMITED\certificate issued on 15/10/96 (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
30 March 1995Accounting reference date notified as 30/04 (1 page)
30 March 1995Location of register of members (1 page)
30 March 1995Location of register of members (1 page)
30 March 1995Accounting reference date notified as 30/04 (1 page)
1 February 1995Incorporation (13 pages)
1 February 1995Incorporation (13 pages)