GLENCOE RESIDENTS LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN

Company number 01217621
Status Active
Incorporation Date 27 June 1975
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Termination of appointment of Richard Michael Hutchings as a director on 3 September 2015. The most likely internet sites of GLENCOE RESIDENTS LIMITED are www.glencoeresidents.co.uk, and www.glencoe-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Glencoe Residents Limited is a Private Limited Company. The company registration number is 01217621. Glencoe Residents Limited has been working since 27 June 1975. The present status of the company is Active. The registered address of Glencoe Residents Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. BARKER, Sylvia Joan is a Director of the company. BOWATER, Susan Mary, Lady is a Director of the company. DAVIES, Muriel is a Director of the company. DAVIES, Philip is a Director of the company. DUNNING, Lynda Therese is a Director of the company. EYLES, Olive Edith is a Director of the company. MARTIN, Elizabeth is a Director of the company. MARTIN, Liliane is a Director of the company. MENHINICK, Phyllis Leader is a Director of the company. SMITH, David Kendall, Dr is a Director of the company. THORLEY, Peggy is a Director of the company. TROTT, Helen Victoria is a Director of the company. Secretary HARFORD, Robert Hugh Dominic has been resigned. Secretary HEDLEY, Roger Hugh has been resigned. Secretary HORRY, Elizabeth Mary has been resigned. Secretary HURLEY, Elizabeth has been resigned. Secretary MARTIN, Victor Wylie has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary ROWE, Joan has been resigned. Director BURKINSHAW, Gerald has been resigned. Director BURKINSHAW, Margaret Eileen has been resigned. Director CARR, Elsie Winifred has been resigned. Director EDMONDS, Constance Mary has been resigned. Director EDWARDS, Bettie has been resigned. Director EYLES, William has been resigned. Director FREEMAN, Paul, Dr has been resigned. Director GERMAN, Roy George has been resigned. Director HATCHER, Leslie Alan has been resigned. Director HURLEY, Elizabeth has been resigned. Director HUTCHINGS, Giles Samuel has been resigned. Director HUTCHINGS, Richard Michael has been resigned. Director KOMAROMI, Maria Magdolna has been resigned. Director MATHIESON, Muriel Annie has been resigned. Director MAY, Barbara Ann has been resigned. Director MENHINICK, Katherine Leader has been resigned. Director PALMER, John Cuvelier has been resigned. Director ROWE, Albert Ward has been resigned. Director ROWE, Albert Ward has been resigned. Director SARGENT, Kathrin Mary has been resigned. Director SIMPSON, Cathleen Teresa has been resigned. Director SIMPSON, James Anthony has been resigned. Director SMITH, Christine Margaret Jean has been resigned. Director THYNE, Jean Currie has been resigned. Director VENNING, Caroline Anne has been resigned. Director VENNING, Jean has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 August 2015

Director
BARKER, Sylvia Joan

108 years old

Director
BOWATER, Susan Mary, Lady
Appointed Date: 03 September 2015
85 years old

Director
DAVIES, Muriel
Appointed Date: 25 October 2012
82 years old

Director
DAVIES, Philip
Appointed Date: 14 January 2010
75 years old

Director
DUNNING, Lynda Therese
Appointed Date: 19 August 2014
75 years old

Director
EYLES, Olive Edith
Appointed Date: 24 October 2013
101 years old

Director
MARTIN, Elizabeth
Appointed Date: 18 October 1996
102 years old

Director
MARTIN, Liliane
Appointed Date: 28 October 2008
98 years old

Director
MENHINICK, Phyllis Leader
Appointed Date: 25 March 1992
79 years old

Director
SMITH, David Kendall, Dr
Appointed Date: 15 January 2007
75 years old

Director
THORLEY, Peggy
Appointed Date: 09 March 1999
97 years old

Director
TROTT, Helen Victoria
Appointed Date: 07 October 2010
44 years old

Resigned Directors

Secretary
HARFORD, Robert Hugh Dominic
Resigned: 06 October 2002
Appointed Date: 01 April 2001

Secretary
HEDLEY, Roger Hugh
Resigned: 01 February 2007
Appointed Date: 07 October 2002

Secretary
HORRY, Elizabeth Mary
Resigned: 11 June 1997
Appointed Date: 06 April 1996

Secretary
HURLEY, Elizabeth
Resigned: 05 April 1996
Appointed Date: 01 March 1994

Secretary
MARTIN, Victor Wylie
Resigned: 31 March 2001
Appointed Date: 11 June 1997

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 August 2015
Appointed Date: 01 February 2007

Secretary
ROWE, Joan
Resigned: 24 December 1993

Director
BURKINSHAW, Gerald
Resigned: 18 December 1994
120 years old

Director
BURKINSHAW, Margaret Eileen
Resigned: 30 May 1997
Appointed Date: 19 December 1994
121 years old

Director
CARR, Elsie Winifred
Resigned: 06 July 1998
110 years old

Director
EDMONDS, Constance Mary
Resigned: 25 October 2012
Appointed Date: 08 October 2003
104 years old

Director
EDWARDS, Bettie
Resigned: 07 October 2011
Appointed Date: 11 March 1994
113 years old

Director
EYLES, William
Resigned: 23 November 2012
Appointed Date: 30 May 1997
99 years old

Director
FREEMAN, Paul, Dr
Resigned: 14 January 2010
Appointed Date: 19 January 2007
45 years old

Director
GERMAN, Roy George
Resigned: 08 October 2003
Appointed Date: 10 November 2000
102 years old

Director
HATCHER, Leslie Alan
Resigned: 07 October 2010
Appointed Date: 28 October 2008
64 years old

Director
HURLEY, Elizabeth
Resigned: 08 November 2005
94 years old

Director
HUTCHINGS, Giles Samuel
Resigned: 23 November 2012
101 years old

Director
HUTCHINGS, Richard Michael
Resigned: 03 September 2015
Appointed Date: 19 August 2014
77 years old

Director
KOMAROMI, Maria Magdolna
Resigned: 26 December 2011
104 years old

Director
MATHIESON, Muriel Annie
Resigned: 18 October 1996
120 years old

Director
MAY, Barbara Ann
Resigned: 25 March 1992
94 years old

Director
MENHINICK, Katherine Leader
Resigned: 29 July 1998
117 years old

Director
PALMER, John Cuvelier
Resigned: 10 January 1993
107 years old

Director
ROWE, Albert Ward
Resigned: 04 March 2008
Appointed Date: 01 September 1994
110 years old

Director
ROWE, Albert Ward
Resigned: 01 March 1994
110 years old

Director
SARGENT, Kathrin Mary
Resigned: 05 May 2005
Appointed Date: 06 July 1998
114 years old

Director
SIMPSON, Cathleen Teresa
Resigned: 21 October 2003
Appointed Date: 30 July 1996
111 years old

Director
SIMPSON, James Anthony
Resigned: 29 July 1996
115 years old

Director
SMITH, Christine Margaret Jean
Resigned: 04 March 2008
Appointed Date: 15 January 2007
75 years old

Director
THYNE, Jean Currie
Resigned: 01 August 2008
119 years old

Director
VENNING, Caroline Anne
Resigned: 10 November 2000
Appointed Date: 08 May 2000
73 years old

Director
VENNING, Jean
Resigned: 08 May 2000
106 years old

GLENCOE RESIDENTS LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
29 Jul 2016
Termination of appointment of Richard Michael Hutchings as a director on 3 September 2015
02 Dec 2015
Appointment of Lady Susan Mary Bowater as a director on 3 September 2015
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 126 more events
11 Sep 1987
Full accounts made up to 31 March 1987

11 Sep 1987
Return made up to 13/08/87; full list of members

01 Aug 1986
Full accounts made up to 31 March 1986

01 Aug 1986
Return made up to 30/07/86; full list of members

27 Jun 1975
Incorporation