GLENMORE MANAGEMENT (SITTINGBOURNE) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8LR

Company number 05323023
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address 11 PARK STREET, ASHFORD, ENGLAND, TN24 8LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 30 North Street Ashford Kent TN24 8JR to 11 Park Street Ashford TN24 8LR on 22 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 95 . The most likely internet sites of GLENMORE MANAGEMENT (SITTINGBOURNE) LIMITED are www.glenmoremanagementsittingbourne.co.uk, and www.glenmore-management-sittingbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.4 miles; to Ham Street Rail Station is 5.7 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenmore Management Sittingbourne Limited is a Private Limited Company. The company registration number is 05323023. Glenmore Management Sittingbourne Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Glenmore Management Sittingbourne Limited is 11 Park Street Ashford England Tn24 8lr. . STAFFORD, Richard John Charles is a Secretary of the company. BAXTER, Simon John is a Director of the company. BOLLOM, Michael John is a Director of the company. GEERE, David Patrick is a Director of the company. Secretary HARRIS, Mark Jonathan has been resigned. Secretary PARTRIDGE, Keith Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRIS, Mark Jonathan has been resigned. Director NOBLE, John William has been resigned. Director RUBIN, Daniel James has been resigned. Director GLENMORE COMMERCIAL ESTATES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STAFFORD, Richard John Charles
Appointed Date: 27 March 2008

Director
BAXTER, Simon John
Appointed Date: 03 August 2011
52 years old

Director
BOLLOM, Michael John
Appointed Date: 27 March 2008
66 years old

Director
GEERE, David Patrick
Appointed Date: 03 August 2011
52 years old

Resigned Directors

Secretary
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 04 January 2005

Secretary
PARTRIDGE, Keith Brian
Resigned: 27 March 2008
Appointed Date: 04 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Director
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 04 January 2005
60 years old

Director
NOBLE, John William
Resigned: 25 July 2011
Appointed Date: 27 March 2008
79 years old

Director
RUBIN, Daniel James
Resigned: 27 March 2008
Appointed Date: 04 September 2006
46 years old

Director
GLENMORE COMMERCIAL ESTATES LIMITED
Resigned: 27 March 2008
Appointed Date: 04 January 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

GLENMORE MANAGEMENT (SITTINGBOURNE) LIMITED Events

22 Mar 2017
Registered office address changed from 30 North Street Ashford Kent TN24 8JR to 11 Park Street Ashford TN24 8LR on 22 March 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 95

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 95

...
... and 52 more events
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
01 Feb 2005
New secretary appointed;new director appointed
01 Feb 2005
New director appointed
04 Jan 2005
Incorporation