GLENBARR (MANAGEMENT) COMPANY LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ
Company number 01541316
Status Active
Incorporation Date 26 January 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of GLENBARR (MANAGEMENT) COMPANY LIMITED are www.glenbarrmanagementcompany.co.uk, and www.glenbarr-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenbarr Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01541316. Glenbarr Management Company Limited has been working since 26 January 1981. The present status of the company is Active. The registered address of Glenbarr Management Company Limited is 17 Dukes Ride Crowthorne Berkshire Rg45 6lz. . PEDERSEN, Neville is a Secretary of the company. JOHNSON, Ian Clive is a Director of the company. Secretary DANIEL, Lisa has been resigned. Secretary JONES, Bryan George has been resigned. Secretary MADDISON, Christopher James has been resigned. Secretary MATTHEWS, Margaret April has been resigned. Secretary POWELL, Grahame Trevor Joseph has been resigned. Secretary SHARMAN, Ian Gerald has been resigned. Director BURGESS, David John has been resigned. Director CAMPION, Julie has been resigned. Director CO CALLAGHAN, Peter Joseph has been resigned. Director DANIEL, Lisa has been resigned. Director DAY, Douglas Charles has been resigned. Director DAY, Douglas Charles has been resigned. Director ESKOLA, Soili Talvikki has been resigned. Director JENKINS, John Stephen has been resigned. Director JONES, Bryan George has been resigned. Director MADDISON, Christopher James has been resigned. Director MARTIN, Christopher Alastair has been resigned. Director POWELL, Grahame Trevor Joseph has been resigned. Director WHITING, Ian Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville
Appointed Date: 01 May 2012

Director
JOHNSON, Ian Clive
Appointed Date: 20 September 2004
71 years old

Resigned Directors

Secretary
DANIEL, Lisa
Resigned: 27 April 2001
Appointed Date: 14 March 2000

Secretary
JONES, Bryan George
Resigned: 10 February 1996

Secretary
MADDISON, Christopher James
Resigned: 26 April 2012
Appointed Date: 28 August 2003

Secretary
MATTHEWS, Margaret April
Resigned: 05 March 1992

Secretary
POWELL, Grahame Trevor Joseph
Resigned: 05 November 2002
Appointed Date: 27 April 2001

Secretary
SHARMAN, Ian Gerald
Resigned: 19 August 1999
Appointed Date: 23 May 1995

Director
BURGESS, David John
Resigned: 15 May 2002
Appointed Date: 14 March 2000
57 years old

Director
CAMPION, Julie
Resigned: 20 September 1991
111 years old

Director
CO CALLAGHAN, Peter Joseph
Resigned: 01 April 1993
64 years old

Director
DANIEL, Lisa
Resigned: 27 April 2001
Appointed Date: 24 May 1995
71 years old

Director
DAY, Douglas Charles
Resigned: 10 February 1996
Appointed Date: 23 May 1995
109 years old

Director
DAY, Douglas Charles
Resigned: 23 May 1995
109 years old

Director
ESKOLA, Soili Talvikki
Resigned: 30 January 2006
Appointed Date: 04 May 2004
74 years old

Director
JENKINS, John Stephen
Resigned: 14 March 2000
Appointed Date: 26 May 1995
62 years old

Director
JONES, Bryan George
Resigned: 10 February 1996
89 years old

Director
MADDISON, Christopher James
Resigned: 26 April 2012
Appointed Date: 28 August 2003
51 years old

Director
MARTIN, Christopher Alastair
Resigned: 04 May 2004
Appointed Date: 15 May 2002
51 years old

Director
POWELL, Grahame Trevor Joseph
Resigned: 05 November 2002
Appointed Date: 14 March 2000
70 years old

Director
WHITING, Ian Edward
Resigned: 10 February 1996
Appointed Date: 01 April 1993
61 years old

GLENBARR (MANAGEMENT) COMPANY LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
20 Apr 2016
Total exemption full accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 7 February 2016 no member list
21 Apr 2015
Total exemption full accounts made up to 30 September 2014
...
... and 99 more events
29 Jun 1987
Secretary resigned;new secretary appointed

12 May 1987
Registered office changed on 12/05/87 from: 64 armadale road reading berks RG3 2DS

02 Jul 1986
Full accounts made up to 13 October 1985

02 Jul 1986
Annual return made up to 30/04/86

15 May 1986
Director resigned