WESTERN GLADE MANAGEMENT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 03087287
Status Active
Incorporation Date 3 August 1995
Company Type Private Limited Company
Address HAMILTON TOWNSEND, 1ST FLOOR 1 SEAMOOR ROAD, WEASTBOURNE, BOURNEMOUTH, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 16 . The most likely internet sites of WESTERN GLADE MANAGEMENT LIMITED are www.westernglademanagement.co.uk, and www.western-glade-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Western Glade Management Limited is a Private Limited Company. The company registration number is 03087287. Western Glade Management Limited has been working since 03 August 1995. The present status of the company is Active. The registered address of Western Glade Management Limited is Hamilton Townsend 1st Floor 1 Seamoor Road Weastbourne Bournemouth Bh4 9aa. . JWT SOUTH LIMITED is a Secretary of the company. BARLOW, Patricia Margaret is a Director of the company. LIMB, Royston Cecil is a Director of the company. Secretary GRAY, Karen Ann has been resigned. Secretary HAMMOND-GEARING, Keith has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary LIMB, Royston Cecil has been resigned. Secretary VEVERS, Diana Mary has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Secretary PENNSEC LIMITED has been resigned. Director CAPEL, Peter Thomas has been resigned. Director HALLAM, Gordon has been resigned. Director HAMMOND-GEARING, Keith has been resigned. Director NEISH, William Ferguson has been resigned. Director PYM, Leslie William has been resigned. Director VEVERS, Diana Mary has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT SOUTH LIMITED
Appointed Date: 29 March 2013

Director
BARLOW, Patricia Margaret
Appointed Date: 13 December 2004
77 years old

Director
LIMB, Royston Cecil
Appointed Date: 16 October 1998
95 years old

Resigned Directors

Secretary
GRAY, Karen Ann
Resigned: 11 May 2001
Appointed Date: 10 December 1999

Secretary
HAMMOND-GEARING, Keith
Resigned: 16 October 1998
Appointed Date: 19 June 1998

Secretary
KISLINGBURY, Robert Philip
Resigned: 18 July 2005
Appointed Date: 11 May 2001

Secretary
LIMB, Royston Cecil
Resigned: 10 December 1999
Appointed Date: 16 October 1998

Secretary
VEVERS, Diana Mary
Resigned: 19 June 1998
Appointed Date: 31 January 1997

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 28 March 2013
Appointed Date: 12 May 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 12 May 2009
Appointed Date: 18 July 2005

Secretary
PENNSEC LIMITED
Resigned: 31 January 1997
Appointed Date: 03 August 1995

Director
CAPEL, Peter Thomas
Resigned: 18 July 2004
Appointed Date: 18 January 2002
89 years old

Director
HALLAM, Gordon
Resigned: 24 December 1999
Appointed Date: 31 January 1997

Director
HAMMOND-GEARING, Keith
Resigned: 08 August 2001
Appointed Date: 31 January 1997
88 years old

Director
NEISH, William Ferguson
Resigned: 07 August 2002
Appointed Date: 06 October 1998
100 years old

Director
PYM, Leslie William
Resigned: 05 October 1998
Appointed Date: 31 January 1997
102 years old

Director
VEVERS, Diana Mary
Resigned: 19 June 1998
Appointed Date: 31 January 1997
85 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 31 January 1997
Appointed Date: 03 August 1995

WESTERN GLADE MANAGEMENT LIMITED Events

05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 16

10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 16

...
... and 83 more events
30 Sep 1996
Return made up to 03/08/96; full list of members
25 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jun 1996
Accounting reference date extended from 31/08/96 to 31/12/96
24 Aug 1995
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

03 Aug 1995
Incorporation