Company number 06720528
Status Active
Incorporation Date 10 October 2008
Company Type Private Limited Company
Address PARKWOOD HOUSE BERKELEY DRIVE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of GLENDALE MANAGED SERVICES LIMITED are www.glendalemanagedservices.co.uk, and www.glendale-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Glendale Managed Services Limited is a Private Limited Company.
The company registration number is 06720528. Glendale Managed Services Limited has been working since 10 October 2008.
The present status of the company is Active. The registered address of Glendale Managed Services Limited is Parkwood House Berkeley Drive Bamber Bridge Preston Lancashire Pr5 6by. . BRUNSKILL, Michael Harvey is a Director of the company. HEWITT, Anthony William is a Director of the company. Secretary BOWMAN, Terence Patrick Edward has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary STOCKDALE, Carolyn has been resigned. Secretary Sameday Company Services Limited has been resigned. Director BOWMAN, Terence Patrick Edward has been resigned. Director BURTON, Richard Harvey has been resigned. Director CORCORAN, Andrew Charles has been resigned. Director HAWKESWORTH, Mark Ledlie has been resigned. Director HOLT, Andrew Guest has been resigned. Director MAYBURY, Michelle has been resigned. Director MCGRATH, Susan Gillian has been resigned. Director MOVERELEY, John, Professor has been resigned. Director NG, Nadine Loon Angela has been resigned. Director SIBLEY, Graeme Paul has been resigned. Director SWARBRICK, Nick Andrew has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. Director WARREN, Gary has been resigned. Director WILDMAN, John has been resigned. The company operates in "Landscape service activities".
Current Directors
Resigned Directors
Secretary
Sameday Company Services Limited
Resigned: 10 October 2008
Appointed Date: 10 October 2008
Director
MAYBURY, Michelle
Resigned: 30 November 2009
Appointed Date: 20 March 2009
56 years old
Director
WARREN, Gary
Resigned: 01 April 2011
Appointed Date: 20 March 2009
72 years old
Director
WILDMAN, John
Resigned: 10 October 2008
Appointed Date: 10 October 2008
78 years old
Persons With Significant Control
Alston Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GLENDALE MANAGED SERVICES LIMITED Events
20 Oct 2016
Confirmation statement made on 10 October 2016 with updates
01 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
01 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
01 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 81 more events
04 Nov 2008
Director appointed nicholas temple-heald
04 Nov 2008
Registered office changed on 04/11/2008 from, 9 perseverance works, kingsland road, london, E2 8DD
03 Nov 2008
Appointment terminated director john wildman
03 Nov 2008
Appointment terminated secretary sameday company services LIMITED
10 Oct 2008
Incorporation
29 May 2014
Charge code 0672 0528 0004
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
27 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Debenture
Delivered: 8 January 2010
Status: Satisfied
on 23 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied
on 26 June 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…