GLENCOE FLAT MANAGEMENT COMPANY LIMITED
BOSHAM CHICESTER

Hellopages » West Sussex » Chichester » PO18 8HT

Company number 06477291
Status Active
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address 2 GLENCOE, BOSHAM LANE, BOSHAM CHICESTER, WEST SUSSEX, PO18 8HT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Micro company accounts made up to 31 January 2017; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of GLENCOE FLAT MANAGEMENT COMPANY LIMITED are www.glencoeflatmanagementcompany.co.uk, and www.glencoe-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Chichester Rail Station is 3.3 miles; to Emsworth Rail Station is 3.9 miles; to Havant Rail Station is 5.7 miles; to Bedhampton Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencoe Flat Management Company Limited is a Private Limited Company. The company registration number is 06477291. Glencoe Flat Management Company Limited has been working since 18 January 2008. The present status of the company is Active. The registered address of Glencoe Flat Management Company Limited is 2 Glencoe Bosham Lane Bosham Chicester West Sussex Po18 8ht. . HILL, John is a Secretary of the company. RENSHAW-AMES, Elizabeth Kay is a Director of the company. WEEDEN, Jill Edith is a Director of the company. Secretary WARD, Bradly Peter has been resigned. Secretary WARD, Bradly Peter has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director BENDING, Emma Louise has been resigned. Director HUNT, Neil John has been resigned. Director HUNT, Neil John has been resigned. Director SEATON, Jacqueline Anne has been resigned. Director WARD, Bradly Peter has been resigned. Director WARD, Bradly Peter has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HILL, John
Appointed Date: 17 March 2009

Director
RENSHAW-AMES, Elizabeth Kay
Appointed Date: 16 January 2012
66 years old

Director
WEEDEN, Jill Edith
Appointed Date: 20 November 2015
65 years old

Resigned Directors

Secretary
WARD, Bradly Peter
Resigned: 17 March 2009
Appointed Date: 10 February 2009

Secretary
WARD, Bradly Peter
Resigned: 09 October 2008
Appointed Date: 18 January 2008

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 18 January 2008
Appointed Date: 18 January 2008

Director
BENDING, Emma Louise
Resigned: 16 January 2012
Appointed Date: 17 March 2009
54 years old

Director
HUNT, Neil John
Resigned: 17 March 2009
Appointed Date: 10 February 2009
56 years old

Director
HUNT, Neil John
Resigned: 09 October 2008
Appointed Date: 18 January 2008
56 years old

Director
SEATON, Jacqueline Anne
Resigned: 20 November 2015
Appointed Date: 19 December 2011
67 years old

Director
WARD, Bradly Peter
Resigned: 17 March 2009
Appointed Date: 10 February 2009
59 years old

Director
WARD, Bradly Peter
Resigned: 09 October 2008
Appointed Date: 18 January 2008
59 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 18 January 2008
Appointed Date: 18 January 2008

Persons With Significant Control

Mr John Hill
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Kay Renshaw-Ames
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jill Edith Weeden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENCOE FLAT MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Feb 2017
Micro company accounts made up to 31 January 2017
10 Feb 2016
Accounts for a dormant company made up to 31 January 2016
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3

06 Dec 2015
Appointment of Jill Edith Weeden as a director on 20 November 2015
...
... and 29 more events
14 Feb 2008
New secretary appointed;new director appointed
14 Feb 2008
Secretary resigned
14 Feb 2008
Director resigned
14 Feb 2008
Registered office changed on 14/02/08 from: 20 station road radyr cardiff CF15 8AA
18 Jan 2008
Incorporation