THE GLASSHOUSE (LEAMINGTON) MANAGEMENT COMPANY LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0AL
Company number 04424121
Status Active
Incorporation Date 24 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1A GEORGE STREET, HINCKLEY, LEICESTERSHIRE, ENGLAND, LE10 0AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 24 April 2016 no member list; Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 18 May 2016. The most likely internet sites of THE GLASSHOUSE (LEAMINGTON) MANAGEMENT COMPANY LIMITED are www.theglasshouseleamingtonmanagementcompany.co.uk, and www.the-glasshouse-leamington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.8 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Glasshouse Leamington Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04424121. The Glasshouse Leamington Management Company Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of The Glasshouse Leamington Management Company Limited is 1a George Street Hinckley Leicestershire England Le10 0al. . FAULKNER, Stephen John is a Secretary of the company. LLOYD, Mark David is a Director of the company. Secretary JELLEY, George Paul has been resigned. Secretary MCINERNEY, Eamonn Andrew has been resigned. Secretary THANDI, Palvinder has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ATWAL, Harbhajan Singh has been resigned. Director COOK, Angela Tracy has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COULSON, Conrad has been resigned. Director GRIFFIN, Matthew David has been resigned. Director HALLING, Michael John has been resigned. Director LLOYD, David Wyndham has been resigned. Director LLOYD, Mark David has been resigned. Director MCINERNEY, Eamonn Andrew has been resigned. Director TILLEY, Michael has been resigned. Director WATTS, Adrian has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAULKNER, Stephen John
Appointed Date: 22 July 2005

Director
LLOYD, Mark David
Appointed Date: 15 December 2015
55 years old

Resigned Directors

Secretary
JELLEY, George Paul
Resigned: 15 August 2003
Appointed Date: 24 April 2003

Secretary
MCINERNEY, Eamonn Andrew
Resigned: 01 December 2004
Appointed Date: 18 November 2003

Secretary
THANDI, Palvinder
Resigned: 18 November 2003
Appointed Date: 15 August 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 07 May 2002
Appointed Date: 24 April 2002

Director
ATWAL, Harbhajan Singh
Resigned: 27 April 2007
Appointed Date: 02 May 2006
80 years old

Director
COOK, Angela Tracy
Resigned: 01 December 2004
Appointed Date: 05 November 2002
58 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 07 May 2002
Appointed Date: 24 April 2002
38 years old

Director
COULSON, Conrad
Resigned: 04 April 2005
Appointed Date: 01 December 2004
54 years old

Director
GRIFFIN, Matthew David
Resigned: 21 February 2003
Appointed Date: 18 November 2002
63 years old

Director
HALLING, Michael John
Resigned: 04 September 2012
Appointed Date: 01 December 2004
78 years old

Director
LLOYD, David Wyndham
Resigned: 15 December 2015
Appointed Date: 22 July 2005
80 years old

Director
LLOYD, Mark David
Resigned: 29 October 2008
Appointed Date: 01 December 2004
55 years old

Director
MCINERNEY, Eamonn Andrew
Resigned: 01 December 2004
Appointed Date: 18 November 2003
59 years old

Director
TILLEY, Michael
Resigned: 05 November 2002
Appointed Date: 07 May 2002
69 years old

Director
WATTS, Adrian
Resigned: 26 July 2004
Appointed Date: 07 May 2002
55 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 July 2005
Appointed Date: 24 April 2002

THE GLASSHOUSE (LEAMINGTON) MANAGEMENT COMPANY LIMITED Events

07 Sep 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 24 April 2016 no member list
18 May 2016
Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 18 May 2016
20 Jan 2016
Termination of appointment of David Wyndham Lloyd as a director on 15 December 2015
21 Dec 2015
Appointment of Mr Mark David Lloyd as a director on 15 December 2015
...
... and 60 more events
14 May 2002
New director appointed
14 May 2002
New director appointed
14 May 2002
Director resigned
14 May 2002
Secretary resigned
24 Apr 2002
Incorporation