J.M. GLENDINNING FINANCIAL SERVICES LIMITED
LEEDS J.M. GLENDINNING (LIFE & PENSIONS) LIMITED

Hellopages » West Yorkshire » Leeds » LS20 9LT

Company number 02098808
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address ELMWOOD HOUSE GHYLL ROYD, GUISELEY, LEEDS, LS20 9LT
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of J.M. GLENDINNING FINANCIAL SERVICES LIMITED are www.jmglendinningfinancialservices.co.uk, and www.j-m-glendinning-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bradford Forster Square Rail Station is 5.4 miles; to Bingley Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.7 miles; to Crossflatts Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Glendinning Financial Services Limited is a Private Limited Company. The company registration number is 02098808. J M Glendinning Financial Services Limited has been working since 11 February 1987. The present status of the company is Active. The registered address of J M Glendinning Financial Services Limited is Elmwood House Ghyll Royd Guiseley Leeds Ls20 9lt. . HUTCHINSON, Timothy John is a Secretary of the company. GLENDINNING, John Michael is a Director of the company. GLENDINNING, Paul Richard is a Director of the company. HOLDER, Andrew Richard is a Director of the company. HUTCHINSON, Timothy John is a Director of the company. STALLWORTHY, Nigel Andrew is a Director of the company. Secretary GLENDINNING, Joan Margaret has been resigned. Secretary GLENDINNING, Paul Richard has been resigned. Director CARR, Richard Geoffrey has been resigned. Director GLENDINNING, Joan Margaret has been resigned. Director GLENDINNING, John Michael has been resigned. Director MALIN, Karen has been resigned. Director WYNICK, David Simon has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HUTCHINSON, Timothy John
Appointed Date: 03 May 2007

Director
GLENDINNING, John Michael
Appointed Date: 12 June 2014
80 years old

Director
GLENDINNING, Paul Richard
Appointed Date: 12 August 2003
55 years old

Director
HOLDER, Andrew Richard
Appointed Date: 01 April 2009
64 years old

Director
HUTCHINSON, Timothy John
Appointed Date: 03 May 2007
64 years old

Director
STALLWORTHY, Nigel Andrew
Appointed Date: 12 June 2014
65 years old

Resigned Directors

Secretary
GLENDINNING, Joan Margaret
Resigned: 20 March 2006

Secretary
GLENDINNING, Paul Richard
Resigned: 03 May 2007
Appointed Date: 20 March 2006

Director
CARR, Richard Geoffrey
Resigned: 21 February 2011
Appointed Date: 01 April 2006
64 years old

Director
GLENDINNING, Joan Margaret
Resigned: 20 March 2006
78 years old

Director
GLENDINNING, John Michael
Resigned: 16 August 2007
80 years old

Director
MALIN, Karen
Resigned: 01 September 2006
Appointed Date: 01 April 2006
62 years old

Director
WYNICK, David Simon
Resigned: 02 February 2005
Appointed Date: 30 September 2002
65 years old

Persons With Significant Control

Mr John Michael Glendinning
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul Richard Glendinning
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

J.M. GLENDINNING FINANCIAL SERVICES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
08 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 99 more events
13 Apr 1987
Accounting reference date notified as 31/03

05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Registered office changed on 05/03/87 from: 84 temple chambers temple avenue london EC4Y ohp

11 Feb 1987
Incorporation
11 Feb 1987
Certificate of Incorporation