GLENDOWLIN MANAGEMENT SERVICES LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA10 2LA

Company number 01943933
Status Active
Incorporation Date 3 September 1985
Company Type Private Limited Company
Address 9 GLENDOWLIN LODGES, YANWATH, PENRITH, CA10 2LA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 72 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of GLENDOWLIN MANAGEMENT SERVICES LIMITED are www.glendowlinmanagementservices.co.uk, and www.glendowlin-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Langwathby Rail Station is 5.5 miles; to Lazonby & Kirkoswald Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendowlin Management Services Limited is a Private Limited Company. The company registration number is 01943933. Glendowlin Management Services Limited has been working since 03 September 1985. The present status of the company is Active. The registered address of Glendowlin Management Services Limited is 9 Glendowlin Lodges Yanwath Penrith Ca10 2la. . SHORTER, John is a Secretary of the company. BROOKES, Donald Peter is a Director of the company. DODDING, Simon David is a Director of the company. HEATON, Jennifer Brown is a Director of the company. MILLIGAN, David is a Director of the company. SHORTER, John is a Director of the company. Secretary CRADDOCK, Roy Donald has been resigned. Secretary HEATON, Jennifer Brown has been resigned. Director ABBOTT, Brian Charles Preston has been resigned. Director COWARD, David has been resigned. Director GEORGE, Anthony has been resigned. Director HALL, Kenneth Edward has been resigned. Director HENLEY, Margaret Hazel has been resigned. Director SANDERS, Leslie has been resigned. Director SIMS, David Herbert has been resigned. Director WHALLEY, Alan has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
SHORTER, John
Appointed Date: 01 May 2003

Director
BROOKES, Donald Peter
Appointed Date: 23 March 2011
84 years old

Director
DODDING, Simon David
Appointed Date: 26 March 2011
63 years old

Director
HEATON, Jennifer Brown
Appointed Date: 18 April 1998
85 years old

Director
MILLIGAN, David
Appointed Date: 14 March 2015
78 years old

Director
SHORTER, John
Appointed Date: 16 June 2001
77 years old

Resigned Directors

Secretary
CRADDOCK, Roy Donald
Resigned: 18 April 1998
Appointed Date: 05 April 1992

Secretary
HEATON, Jennifer Brown
Resigned: 30 April 2003
Appointed Date: 18 April 1998

Director
ABBOTT, Brian Charles Preston
Resigned: 15 November 2006
Appointed Date: 23 April 1994
82 years old

Director
COWARD, David
Resigned: 01 March 2011
Appointed Date: 15 November 2006
81 years old

Director
GEORGE, Anthony
Resigned: 29 December 1991
80 years old

Director
HALL, Kenneth Edward
Resigned: 23 April 1994
89 years old

Director
HENLEY, Margaret Hazel
Resigned: 24 March 2012
Appointed Date: 18 April 1998
89 years old

Director
SANDERS, Leslie
Resigned: 18 April 1998
84 years old

Director
SIMS, David Herbert
Resigned: 16 June 2001
Appointed Date: 18 March 2000
83 years old

Director
WHALLEY, Alan
Resigned: 14 March 2015
Appointed Date: 23 April 1994
93 years old

GLENDOWLIN MANAGEMENT SERVICES LIMITED Events

16 Jun 2016
Total exemption full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 72

28 May 2015
Total exemption full accounts made up to 31 December 2014
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 72

12 May 2015
Termination of appointment of Alan Whalley as a director on 14 March 2015
...
... and 77 more events
29 Oct 1987
Secretary resigned;new secretary appointed;new director appointed

29 Oct 1987
Return made up to 14/03/87; full list of members

28 Oct 1987
Wd 16/10/87 ad 04/04/86-20/03/87 £ si 68@1=68 £ ic 2/70

25 Mar 1987
New director appointed

06 Sep 1986
Secretary resigned;new secretary appointed