Stratford
London
E15 1DA
Director Name | Mr Thomas Peter O'Brien |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr John Charles Bell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(10 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Keith Brelsford |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(10 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Paul Anthony Aylott |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(10 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr John Matthew Baker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Mr Robert McAllister |
---|---|
Status | Current |
Appointed | 01 February 2022(27 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Mark Pilgrim Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Richard Stephen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Andrew Nicholas Stevens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | 33 Gascoigne Gardens Woodford Green Essex IG8 9NU |
Director Name | Mr Geoffrey Robert Spiller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 14 years (resigned 17 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glenny House 56 Longbridge Road Barking Essex IG11 8RW |
Director Name | Graham Gwynne Green |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | Fairmead Ingatestone Road Stock Ingatestone Essex CM4 9PD |
Director Name | Colin Charles Stanley Cork |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Chartered Surveyor |
Correspondence Address | 3 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Mr Keith Edwin Johnson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Colin Michael David Cottage |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(10 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Ms Joanne Rose Surgeon |
---|---|
Status | Resigned |
Appointed | 29 September 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Mr Peter Costara |
---|---|
Status | Resigned |
Appointed | 11 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Ms Joanne Surgeon |
---|---|
Status | Resigned |
Appointed | 07 August 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | glenny.co.uk |
---|---|
Telephone | 020 31413500 |
Telephone region | London |
Registered Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Colin Michael David Cottage 5.00% Ordinary |
---|---|
50 at £1 | John Charles Bell 5.00% Ordinary |
50 at £1 | Keith Brelsford 5.00% Ordinary |
50 at £1 | Paul Anthony Aylott 5.00% Ordinary |
50 at £1 | Thomas Peter O'brien 5.00% Ordinary |
250 at £1 | Mr Mark Pilgrim Stevens 25.00% Ordinary |
250 at £1 | Nicholas Charles Vivian 25.00% Ordinary |
250 at £1 | Paul Dawson 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
18 August 2020 | Termination of appointment of Paul Dawson as a director on 25 June 2020 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
21 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Colin Michael David Cottage as a director on 21 November 2018 (1 page) |
7 August 2018 | Termination of appointment of Peter Costara as a secretary on 7 August 2018 (1 page) |
7 August 2018 | Appointment of Ms Joanne Surgeon as a secretary on 7 August 2018 (2 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Peter Costara as a secretary on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Joanne Rose Surgeon as a secretary on 11 January 2018 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 September 2016 | Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page) |
18 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 February 2016 | Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
5 April 2011 | Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 March 2010 | Termination of appointment of Geoffrey Spiller as a director (1 page) |
17 March 2010 | Termination of appointment of Geoffrey Spiller as a director (1 page) |
11 February 2010 | Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Keith Brelsford on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Keith Brelsford on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Dawson on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Dawson on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Dawson on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Keith Brelsford on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page) |
11 February 2010 | Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
26 February 2008 | Director's change of particulars / john bell / 17/07/2007 (1 page) |
26 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
26 February 2008 | Director's change of particulars / john bell / 17/07/2007 (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
15 February 2007 | Return made up to 01/02/07; full list of members
|
15 February 2007 | Return made up to 01/02/07; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 February 2006 | Return made up to 01/02/06; full list of members
|
20 February 2006 | Return made up to 01/02/06; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
29 January 2005 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
29 January 2005 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
23 April 2003 | Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
23 April 2003 | Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
6 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members
|
24 February 2003 | Return made up to 01/02/03; full list of members
|
20 February 2003 | Ad 07/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Ad 07/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members
|
9 February 2001 | Return made up to 01/02/01; full list of members
|
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members
|
17 February 2000 | Return made up to 01/02/00; full list of members
|
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 01/02/99; no change of members
|
17 February 1999 | Return made up to 01/02/99; no change of members
|
1 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
1 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
19 February 1998 | Return made up to 01/02/98; no change of members
|
19 February 1998 | Return made up to 01/02/98; no change of members
|
2 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 01/02/97; full list of members
|
25 February 1997 | Return made up to 01/02/97; full list of members
|
2 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
14 October 1996 | Company name changed glenny LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed glenny LIMITED\certificate issued on 15/10/96 (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
30 March 1995 | Accounting reference date notified as 30/04 (1 page) |
30 March 1995 | Location of register of members (1 page) |
30 March 1995 | Location of register of members (1 page) |
30 March 1995 | Accounting reference date notified as 30/04 (1 page) |
1 February 1995 | Incorporation (13 pages) |
1 February 1995 | Incorporation (13 pages) |