GLENTHORNE HOUSE (SALCOMBE) LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9JR
Company number 01728765
Status Active
Incorporation Date 3 June 1983
Company Type Private Limited Company
Address UPPER CHILSTONE CHILSTONE,, MADLEY, HEREFORD, HR2 9JR
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 17 November 2016 with updates; Termination of appointment of Derren Miller - Price as a director on 1 November 2015. The most likely internet sites of GLENTHORNE HOUSE (SALCOMBE) LIMITED are www.glenthornehousesalcombe.co.uk, and www.glenthorne-house-salcombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Glenthorne House Salcombe Limited is a Private Limited Company. The company registration number is 01728765. Glenthorne House Salcombe Limited has been working since 03 June 1983. The present status of the company is Active. The registered address of Glenthorne House Salcombe Limited is Upper Chilstone Chilstone Madley Hereford Hr2 9jr. . GRIFFITHS, Felicity Jane is a Secretary of the company. GRIFFITHS, Felicity Jane is a Director of the company. GRIFFITHS, Philip John is a Director of the company. MCMAHON, Ian George is a Director of the company. MILLER PRICE, Derren is a Director of the company. ROBINSON, Mike is a Director of the company. WARING, David is a Director of the company. Secretary FREEDMAN, Sarah has been resigned. Secretary HANTON, David Gibson has been resigned. Secretary KEATING, Noel William has been resigned. Secretary WARING, David has been resigned. Director BURGESS, Julia Ann has been resigned. Director BUXTON, Angela has been resigned. Director DURRANT, Jacqueline has been resigned. Director FREEDMAN, Sarah has been resigned. Director HANTON, David Gibson has been resigned. Director KEATING, Noel William has been resigned. Director KERSHAW, Edward John, Dr has been resigned. Director KEYS, Brian Sarel has been resigned. Director MILLER - PRICE, Derren has been resigned. Director MILTON, Peter James Denis has been resigned. Director SPREADBURY, Marcella Maria has been resigned. Director TAGENT, Michael Edward has been resigned. Director THOMPSON, Andrew Charlton has been resigned. Director WHITEHOUSE, David John has been resigned. Director WHITEHOUSE, Jonathan has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
GRIFFITHS, Felicity Jane
Appointed Date: 28 October 2006

Director
GRIFFITHS, Felicity Jane
Appointed Date: 13 July 2007
69 years old

Director
GRIFFITHS, Philip John
Appointed Date: 17 April 2002
68 years old

Director
MCMAHON, Ian George
Appointed Date: 27 January 2006
65 years old

Director
MILLER PRICE, Derren
Appointed Date: 01 November 2015
55 years old

Director
ROBINSON, Mike
Appointed Date: 30 October 2010
80 years old

Director
WARING, David

87 years old

Resigned Directors

Secretary
FREEDMAN, Sarah
Resigned: 30 October 1994

Secretary
HANTON, David Gibson
Resigned: 20 July 2002
Appointed Date: 02 November 1996

Secretary
KEATING, Noel William
Resigned: 02 November 1996
Appointed Date: 30 October 1994

Secretary
WARING, David
Resigned: 28 October 2006
Appointed Date: 20 July 2002

Director
BURGESS, Julia Ann
Resigned: 31 August 2014
Appointed Date: 28 October 2006
64 years old

Director
BUXTON, Angela
Resigned: 27 January 2006
Appointed Date: 08 November 1999
55 years old

Director
DURRANT, Jacqueline
Resigned: 28 October 2006
94 years old

Director
FREEDMAN, Sarah
Resigned: 20 July 2002
78 years old

Director
HANTON, David Gibson
Resigned: 20 July 2002
Appointed Date: 30 October 1994
97 years old

Director
KEATING, Noel William
Resigned: 02 November 1996
Appointed Date: 30 October 1994
90 years old

Director
KERSHAW, Edward John, Dr
Resigned: 13 July 2007
Appointed Date: 06 October 2004
77 years old

Director
KEYS, Brian Sarel
Resigned: 26 March 1998
91 years old

Director
MILLER - PRICE, Derren
Resigned: 01 November 2015
Appointed Date: 01 November 2015
55 years old

Director
MILTON, Peter James Denis
Resigned: 30 October 1994
88 years old

Director
SPREADBURY, Marcella Maria
Resigned: 29 July 2008
84 years old

Director
TAGENT, Michael Edward
Resigned: 12 July 1999
Appointed Date: 26 March 1998
82 years old

Director
THOMPSON, Andrew Charlton
Resigned: 02 July 2004
Appointed Date: 20 July 2002
65 years old

Director
WHITEHOUSE, David John
Resigned: 11 August 2008
Appointed Date: 25 October 1997
85 years old

Director
WHITEHOUSE, Jonathan
Resigned: 30 October 2010
Appointed Date: 11 August 2008
54 years old

Persons With Significant Control

Mr Philip John Griffiths
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENTHORNE HOUSE (SALCOMBE) LIMITED Events

21 Nov 2016
Accounts for a dormant company made up to 31 July 2016
21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
01 Apr 2016
Termination of appointment of Derren Miller - Price as a director on 1 November 2015
01 Apr 2016
Accounts for a dormant company made up to 31 July 2015
30 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7

...
... and 96 more events
04 Oct 1986
Full accounts made up to 31 July 1985

11 Jul 1986
Director resigned;new director appointed

25 Jun 1986
Return made up to 31/12/85; full list of members

21 Jun 1986
Secretary resigned;new secretary appointed

16 Jun 1986
Registered office changed on 16/06/86 from: 313 high street west bromwich B70 8LU