5 THE GLEN MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6LT

Company number 01443120
Status Active
Incorporation Date 10 August 1979
Company Type Private Limited Company
Address ROGER C OATEN CHARTERED ACCOUNTANTS, GROUND FLOOR, 23 WESTFIELD PARK, BRISTOL, BS6 6LT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 4 . The most likely internet sites of 5 THE GLEN MANAGEMENT COMPANY LIMITED are www.5theglenmanagementcompany.co.uk, and www.5-the-glen-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. 5 The Glen Management Company Limited is a Private Limited Company. The company registration number is 01443120. 5 The Glen Management Company Limited has been working since 10 August 1979. The present status of the company is Active. The registered address of 5 The Glen Management Company Limited is Roger C Oaten Chartered Accountants Ground Floor 23 Westfield Park Bristol Bs6 6lt. . FAGGIAN, Federica is a Secretary of the company. CASALI, Gianluca is a Director of the company. Secretary FEELY, Mairead has been resigned. Secretary GILMOUR, Nadine Lucy has been resigned. Secretary GILMOUR, Nadine Lucy has been resigned. Secretary LINSLEY, Amanda Jane has been resigned. Secretary NEWTON, Christopher has been resigned. Secretary URQUHART, Jenny Louise has been resigned. Director FREY, Andreas has been resigned. Director GILMOUR, Ian Francis has been resigned. Director HARRISON, Diane Elizabeth has been resigned. Director HARRISON, Michael Godfrey has been resigned. Director HUNT, Anthony Gerald has been resigned. Director HUNT, Yvonne has been resigned. Director JARMAN, Nicholas James has been resigned. Director LINSLEY, Bernard has been resigned. Director MARTIN, Amanda has been resigned. Director SHARPE, Martin Peter has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
FAGGIAN, Federica
Appointed Date: 07 December 2014

Director
CASALI, Gianluca
Appointed Date: 24 February 2014
53 years old

Resigned Directors

Secretary
FEELY, Mairead
Resigned: 30 July 2002
Appointed Date: 21 May 2001

Secretary
GILMOUR, Nadine Lucy
Resigned: 01 November 2013
Appointed Date: 27 October 2006

Secretary
GILMOUR, Nadine Lucy
Resigned: 26 March 2004
Appointed Date: 01 August 2002

Secretary
LINSLEY, Amanda Jane
Resigned: 28 February 2001
Appointed Date: 01 November 1995

Secretary
NEWTON, Christopher
Resigned: 01 January 1992

Secretary
URQUHART, Jenny Louise
Resigned: 01 January 2006
Appointed Date: 26 March 2004

Director
FREY, Andreas
Resigned: 30 July 2002
Appointed Date: 21 May 2001
54 years old

Director
GILMOUR, Ian Francis
Resigned: 01 November 2013
Appointed Date: 01 August 2002
51 years old

Director
HARRISON, Diane Elizabeth
Resigned: 01 December 2000
66 years old

Director
HARRISON, Michael Godfrey
Resigned: 01 December 2000
73 years old

Director
HUNT, Anthony Gerald
Resigned: 24 October 2014
72 years old

Director
HUNT, Yvonne
Resigned: 15 January 1993
75 years old

Director
JARMAN, Nicholas James
Resigned: 20 January 2014
Appointed Date: 01 December 2000
51 years old

Director
LINSLEY, Bernard
Resigned: 28 February 2001
76 years old

Director
MARTIN, Amanda
Resigned: 01 January 1992
62 years old

Director
SHARPE, Martin Peter
Resigned: 01 December 2000
Appointed Date: 01 January 1992
60 years old

5 THE GLEN MANAGEMENT COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 17 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 4

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4

...
... and 90 more events
24 Nov 1987
Full accounts made up to 31 December 1986

24 Nov 1987
Secretary's particulars changed;director's particulars changed

19 Dec 1986
Secretary resigned;new secretary appointed

20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Return made up to 14/10/85; full list of members