GLENCROFT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 2LA

Company number 03932437
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address SALISBURY HOUSE SALISBURY VILLAS, STATION ROAD, CAMBRIDGE, CB1 2LA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Register(s) moved to registered inspection location Lavenham Lodge Cottage Bury Road Lavenham Sudbury Suffolk CO10 9GN; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of GLENCROFT LIMITED are www.glencroft.co.uk, and www.glencroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Glencroft Limited is a Private Limited Company. The company registration number is 03932437. Glencroft Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Glencroft Limited is Salisbury House Salisbury Villas Station Road Cambridge Cb1 2la. . DOMONEY, William Francis is a Director of the company. Secretary DOMONEY, Edith Margaret Lynette has been resigned. Secretary SMS ACCOUNTING LIMITED has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary LEGAL SURFING LTD (REGISTRARS) has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ROWLES, Maurice John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DOMONEY, William Francis
Appointed Date: 10 February 2001
73 years old

Resigned Directors

Secretary
DOMONEY, Edith Margaret Lynette
Resigned: 01 March 2011
Appointed Date: 01 March 2006

Secretary
SMS ACCOUNTING LIMITED
Resigned: 07 May 2003
Appointed Date: 23 January 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 June 2000
Appointed Date: 24 February 2000

Secretary
LEGAL SURFING LTD (REGISTRARS)
Resigned: 12 September 2005
Appointed Date: 07 May 2003

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 June 2000
Appointed Date: 24 February 2000

Director
ROWLES, Maurice John
Resigned: 10 February 2001
Appointed Date: 23 January 2001
81 years old

Persons With Significant Control

Mr William Francis Domoney
Notified on: 17 October 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GLENCROFT LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Jun 2016
Register(s) moved to registered inspection location Lavenham Lodge Cottage Bury Road Lavenham Sudbury Suffolk CO10 9GN
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 57 more events
28 Jan 2001
New secretary appointed
12 Jul 2000
Secretary resigned
12 Jul 2000
Director resigned
03 Jul 2000
Registered office changed on 03/07/00 from: 4 rivers house, fentiman walk, hertford, hertfordshire SG14 1DB
24 Feb 2000
Incorporation