GLENSIDE RESIDENTS MANAGEMENT LIMITED
KENLEY

Hellopages » Greater London » Croydon » CR8 5AX

Company number 05084207
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 16 GLENSIDE CLOSE, KENLEY, SURREY, CR8 5AX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLENSIDE RESIDENTS MANAGEMENT LIMITED are www.glensideresidentsmanagement.co.uk, and www.glenside-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Glenside Residents Management Limited is a Private Limited Company. The company registration number is 05084207. Glenside Residents Management Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Glenside Residents Management Limited is 16 Glenside Close Kenley Surrey Cr8 5ax. . TOMLINSON, Deborah Jane is a Secretary of the company. LOK, Mike Chi Ming is a Director of the company. Secretary ADAMS, John Clinton has been resigned. Secretary RICHARDS, Perry William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARTER, Steven Roy has been resigned. Director GALLAGHER, Joseph Oliver has been resigned. Director GREEN, Paul William has been resigned. Director MOORE, David Richard has been resigned. Director RICHARDS, Perry William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TOMLINSON, Deborah Jane
Appointed Date: 09 July 2008

Director
LOK, Mike Chi Ming
Appointed Date: 01 April 2014
53 years old

Resigned Directors

Secretary
ADAMS, John Clinton
Resigned: 08 July 2008
Appointed Date: 05 November 2006

Secretary
RICHARDS, Perry William
Resigned: 14 March 2006
Appointed Date: 25 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Director
CARTER, Steven Roy
Resigned: 30 March 2014
Appointed Date: 17 August 2009
48 years old

Director
GALLAGHER, Joseph Oliver
Resigned: 14 March 2006
Appointed Date: 25 March 2004
59 years old

Director
GREEN, Paul William
Resigned: 30 March 2014
Appointed Date: 14 December 2006
70 years old

Director
MOORE, David Richard
Resigned: 17 August 2009
Appointed Date: 14 December 2006
76 years old

Director
RICHARDS, Perry William
Resigned: 14 March 2006
Appointed Date: 25 March 2004
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

GLENSIDE RESIDENTS MANAGEMENT LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Appointment of Mr Mike Chi Ming Lok as a director on 1 April 2014
24 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 20

...
... and 37 more events
17 Apr 2004
Secretary resigned
17 Apr 2004
Director resigned
17 Apr 2004
New director appointed
17 Apr 2004
New secretary appointed;new director appointed
25 Mar 2004
Incorporation