GLENEAGLES FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 05542646
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of James Michael O'brien as a director on 23 January 2017; Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of GLENEAGLES FREEHOLD LIMITED are www.gleneaglesfreehold.co.uk, and www.gleneagles-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Gleneagles Freehold Limited is a Private Limited Company. The company registration number is 05542646. Gleneagles Freehold Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Gleneagles Freehold Limited is 1 3 Seamoor Road Bournemouth Bh4 9aa. . J W T (SOUTH) LTD is a Secretary of the company. ARNETT, Maureen Ann is a Director of the company. COOK, Carol Margaret is a Director of the company. FOULGER, Elizabeth Anne is a Director of the company. O'BRIEN, James Michael is a Director of the company. WALKER, Geoffrey John Bridge is a Director of the company. WORSHIP, David Robin is a Director of the company. Secretary WOODHOUSE, John Andrew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BATHURST, Thomas Robert James has been resigned. Director BURNHAM, Roy Leslie has been resigned. Director DEACON, Grace Nellie has been resigned. Director FOULGER, Elizabeth Anne has been resigned. Director MUIR, Ian has been resigned. Director SILVER, David Ivan has been resigned. Director TATTON, John has been resigned. Director WALKER, David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J W T (SOUTH) LTD
Appointed Date: 18 January 2012

Director
ARNETT, Maureen Ann
Appointed Date: 01 March 2015
77 years old

Director
COOK, Carol Margaret
Appointed Date: 07 December 2011
69 years old

Director
FOULGER, Elizabeth Anne
Appointed Date: 01 March 2015
63 years old

Director
O'BRIEN, James Michael
Appointed Date: 23 January 2017
37 years old

Director
WALKER, Geoffrey John Bridge
Appointed Date: 27 March 2013
79 years old

Director
WORSHIP, David Robin
Appointed Date: 27 November 2014
50 years old

Resigned Directors

Secretary
WOODHOUSE, John Andrew
Resigned: 18 January 2012
Appointed Date: 22 August 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005

Director
BATHURST, Thomas Robert James
Resigned: 03 May 2013
Appointed Date: 07 December 2011
37 years old

Director
BURNHAM, Roy Leslie
Resigned: 12 May 2011
Appointed Date: 22 August 2005
79 years old

Director
DEACON, Grace Nellie
Resigned: 12 June 2012
Appointed Date: 26 October 2006
110 years old

Director
FOULGER, Elizabeth Anne
Resigned: 23 December 2013
Appointed Date: 11 February 2009
63 years old

Director
MUIR, Ian
Resigned: 27 March 2013
Appointed Date: 07 December 2011
68 years old

Director
SILVER, David Ivan
Resigned: 12 May 2011
Appointed Date: 26 October 2006
63 years old

Director
TATTON, John
Resigned: 20 October 2009
Appointed Date: 04 March 2006
98 years old

Director
WALKER, David
Resigned: 02 September 2011
Appointed Date: 19 October 2010
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005

GLENEAGLES FREEHOLD LIMITED Events

09 Feb 2017
Appointment of James Michael O'brien as a director on 23 January 2017
11 Nov 2016
Total exemption small company accounts made up to 24 June 2016
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 24 June 2015
02 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 32

...
... and 47 more events
15 Jun 2006
Director resigned
15 Jun 2006
New director appointed
15 Jun 2006
New secretary appointed
15 Jun 2006
Registered office changed on 15/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
22 Aug 2005
Incorporation