GLYNDE HOUSE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3GG

Company number 04973256
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address FLAT 17 GLYNDE HOUSE, PALMEIRA AVENUE, HOVE, EAST SUSSEX, BN3 3GG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Termination of appointment of Robert George Swift as a director on 1 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GLYNDE HOUSE LIMITED are www.glyndehouse.co.uk, and www.glynde-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Glynde House Limited is a Private Limited Company. The company registration number is 04973256. Glynde House Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Glynde House Limited is Flat 17 Glynde House Palmeira Avenue Hove East Sussex Bn3 3gg. . ROBINSON, Michael John Power is a Secretary of the company. BARNETT, Linden Joanne is a Director of the company. CRATES, Dorian Jeremy is a Director of the company. DALLAWAY, Stuart Johnathan is a Director of the company. HEALY, John Andrew is a Director of the company. LLEWELLYN-JONES, John Hugh is a Director of the company. ROBINSON, Michael John Power is a Director of the company. ROLAND, Bernard is a Director of the company. Secretary BARNETT, Linden Joanne has been resigned. Secretary MILLER, Dominic Lee has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director LANDOR, Lucy Margaret has been resigned. Director MILLER, Dominic Lee has been resigned. Director MYATT, John Edward Dennis has been resigned. Director ROLAND, Bernard has been resigned. Director SMITH, Jennifer has been resigned. Director SWIFT, Robert George has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WRIGHT, Robert John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBINSON, Michael John Power
Appointed Date: 16 July 2007

Director
BARNETT, Linden Joanne
Appointed Date: 06 June 2005
75 years old

Director
CRATES, Dorian Jeremy
Appointed Date: 14 July 2011
56 years old

Director
DALLAWAY, Stuart Johnathan
Appointed Date: 13 July 2015
40 years old

Director
HEALY, John Andrew
Appointed Date: 12 January 2004
76 years old

Director
LLEWELLYN-JONES, John Hugh
Appointed Date: 12 January 2004
86 years old

Director
ROBINSON, Michael John Power
Appointed Date: 12 January 2004
88 years old

Director
ROLAND, Bernard
Appointed Date: 20 July 2009
87 years old

Resigned Directors

Secretary
BARNETT, Linden Joanne
Resigned: 16 July 2007
Appointed Date: 24 November 2003

Secretary
MILLER, Dominic Lee
Resigned: 30 November 2008
Appointed Date: 21 July 2008

Nominee Secretary
WAYNE, Harold
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Director
LANDOR, Lucy Margaret
Resigned: 11 June 2005
Appointed Date: 12 January 2004
78 years old

Director
MILLER, Dominic Lee
Resigned: 14 July 2011
Appointed Date: 21 July 2008
51 years old

Director
MYATT, John Edward Dennis
Resigned: 20 July 2009
Appointed Date: 12 January 2004
98 years old

Director
ROLAND, Bernard
Resigned: 26 November 2007
Appointed Date: 24 November 2003
87 years old

Director
SMITH, Jennifer
Resigned: 06 June 2005
Appointed Date: 12 January 2004
77 years old

Director
SWIFT, Robert George
Resigned: 01 August 2016
Appointed Date: 12 January 2004
78 years old

Nominee Director
WAYNE, Yvonne
Resigned: 24 November 2003
Appointed Date: 24 November 2003
45 years old

Director
WRIGHT, Robert John
Resigned: 31 October 2009
Appointed Date: 12 January 2004
92 years old

GLYNDE HOUSE LIMITED Events

01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
01 Dec 2016
Termination of appointment of Robert George Swift as a director on 1 August 2016
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 37

...
... and 57 more events
07 Dec 2003
New director appointed
07 Dec 2003
Registered office changed on 07/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
07 Dec 2003
Director resigned
07 Dec 2003
Secretary resigned
24 Nov 2003
Incorporation