32 & 32A GLENELG ROAD SW2 LIMITED

Hellopages » Greater London » Lambeth » SW2 5JT

Company number 03113011
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address 32A GLENELG ROAD, LONDON, SW2 5JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 32 & 32A GLENELG ROAD SW2 LIMITED are www.3232aglenelgroadsw2.co.uk, and www.32-32a-glenelg-road-sw2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. 32 32a Glenelg Road Sw2 Limited is a Private Limited Company. The company registration number is 03113011. 32 32a Glenelg Road Sw2 Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of 32 32a Glenelg Road Sw2 Limited is 32a Glenelg Road London Sw2 5jt. The company`s financial liabilities are £0k. It is £0k against last year. . CLANCY, Henrietta Marie is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary JOSEFSSON, Janet Elizabeth has been resigned. Secretary PRICE, Darren Carl James has been resigned. Secretary REID THOMAS, Andrew has been resigned. Director BURGESS, Dominic Mark Oliver James has been resigned. Director CLEVELAND, Victoria Clare has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director GRIFFITH, Paul David Patrick has been resigned. Director JOSEFSSON, Jorgen Lars has been resigned. Director PRICE, Darren Carl James has been resigned. Director REID-THOMAS, Charlotte Jane has been resigned. The company operates in "Buying and selling of own real estate".


32 & 32a glenelg road sw2 Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLANCY, Henrietta Marie
Appointed Date: 27 January 2014
43 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 13 October 1995
Appointed Date: 12 October 1995

Secretary
JOSEFSSON, Janet Elizabeth
Resigned: 05 November 1999
Appointed Date: 13 October 1995

Secretary
PRICE, Darren Carl James
Resigned: 27 January 2014
Appointed Date: 04 August 2006

Secretary
REID THOMAS, Andrew
Resigned: 22 August 2006
Appointed Date: 05 November 1999

Director
BURGESS, Dominic Mark Oliver James
Resigned: 02 April 2014
Appointed Date: 07 November 2011
40 years old

Director
CLEVELAND, Victoria Clare
Resigned: 07 November 2011
Appointed Date: 01 April 1999
53 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 13 October 1995
Appointed Date: 12 October 1995

Director
GRIFFITH, Paul David Patrick
Resigned: 01 April 1999
Appointed Date: 13 October 1995
60 years old

Director
JOSEFSSON, Jorgen Lars
Resigned: 05 November 1999
Appointed Date: 13 October 1995
63 years old

Director
PRICE, Darren Carl James
Resigned: 27 January 2014
Appointed Date: 04 August 2006
46 years old

Director
REID-THOMAS, Charlotte Jane
Resigned: 31 January 2004
Appointed Date: 05 November 1999
53 years old

Persons With Significant Control

Mr Phillip James Birch
Notified on: 1 October 2016
43 years old
Nature of control: Has significant influence or control

32 & 32A GLENELG ROAD SW2 LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 12 October 2016 with updates
22 Feb 2016
Accounts for a dormant company made up to 31 March 2015
17 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

20 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 62 more events
09 Nov 1995
New director appointed
09 Nov 1995
New secretary appointed;director resigned
09 Nov 1995
Secretary resigned;new director appointed
09 Nov 1995
Registered office changed on 09/11/95 from: 31-33 bondway london SW8 1SJ
12 Oct 1995
Incorporation