GLYNWED V LIMITED
MAIDSTONE VICTAULIC LIMITED GLYNWED PIPE SYSTEMS LIMITED

Hellopages » Kent » Maidstone » ME17 2DE

Company number 00411732
Status Active
Incorporation Date 30 May 1946
Company Type Private Limited Company
Address . DICKLEY LANE, LENHAM, MAIDSTONE, KENT, ME17 2DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GLYNWED V LIMITED are www.glynwedv.co.uk, and www.glynwed-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Charing (Kent) Rail Station is 4.7 miles; to Bearsted Rail Station is 5.7 miles; to Headcorn Rail Station is 6.3 miles; to Sittingbourne Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glynwed V Limited is a Private Limited Company. The company registration number is 00411732. Glynwed V Limited has been working since 30 May 1946. The present status of the company is Active. The registered address of Glynwed V Limited is Dickley Lane Lenham Maidstone Kent Me17 2de. . MCNAIR, Ian Charles is a Secretary of the company. BENTLEY, Ashley Jacinda is a Director of the company. VANDEWALLE, Hilde Germaine is a Director of the company. GLYNWED OVERSEAS HOLDINGS LIMITED is a Director of the company. GLYNWED PIPE SYSTEMS LIMITED is a Director of the company. Secretary ARNOLD, Keith James has been resigned. Secretary BLAKELEY, John Christopher has been resigned. Secretary DIX, Susan Margaret has been resigned. Secretary MUSGRAVE, David John Anthony has been resigned. Secretary NEW SHELDON LIMITED has been resigned. Director BOCKING, Albert has been resigned. Director BYRNE, John Joseph has been resigned. Director CATANZANO, Andrea has been resigned. Director DAVIES, Gareth has been resigned. Director DIX, Susan Margaret has been resigned. Director DIX, Susan Margaret has been resigned. Director HUGHES, Mark Leonard William has been resigned. Director MCCOLLUM, William has been resigned. Director MITCHELL, Robert Houston has been resigned. Director MOULTON, Brian James has been resigned. Director MUSGRAVE, David John Anthony has been resigned. Director PARKIN, David Brian has been resigned. Director PIGGOTT, Keith has been resigned. Director PLOWMAN, Paul has been resigned. Director RALPH, Bruce Charles has been resigned. Director RICHARDSON, Derrick William has been resigned. Director SMITH, Roger Philip has been resigned. Director TRACEY, David Humphrey has been resigned. Director WILSON, Anthony Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCNAIR, Ian Charles
Appointed Date: 30 September 2010

Director
BENTLEY, Ashley Jacinda
Appointed Date: 31 October 2013
54 years old

Director
VANDEWALLE, Hilde Germaine
Appointed Date: 31 October 2013
59 years old

Director
GLYNWED OVERSEAS HOLDINGS LIMITED
Appointed Date: 01 May 2003

Director
GLYNWED PIPE SYSTEMS LIMITED
Appointed Date: 01 May 2003

Resigned Directors

Secretary
ARNOLD, Keith James
Resigned: 03 March 2005
Appointed Date: 01 May 2003

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Secretary
DIX, Susan Margaret
Resigned: 30 September 2010
Appointed Date: 03 March 2005

Secretary
MUSGRAVE, David John Anthony
Resigned: 01 May 2003
Appointed Date: 09 March 2001

Secretary
NEW SHELDON LIMITED
Resigned: 09 March 2001
Appointed Date: 08 April 1993

Director
BOCKING, Albert
Resigned: 31 December 1999
Appointed Date: 12 September 1997
85 years old

Director
BYRNE, John Joseph
Resigned: 30 September 1998
Appointed Date: 30 July 1996
90 years old

Director
CATANZANO, Andrea
Resigned: 17 January 2001
Appointed Date: 30 July 1996
85 years old

Director
DAVIES, Gareth
Resigned: 30 June 1995
95 years old

Director
DIX, Susan Margaret
Resigned: 31 October 2013
Appointed Date: 30 September 2010
63 years old

Director
DIX, Susan Margaret
Resigned: 01 May 2003
Appointed Date: 10 December 2002
63 years old

Director
HUGHES, Mark Leonard William
Resigned: 30 June 1996
Appointed Date: 01 May 1993
70 years old

Director
MCCOLLUM, William
Resigned: 17 January 2001
Appointed Date: 30 July 1996
77 years old

Director
MITCHELL, Robert Houston
Resigned: 01 May 2003
Appointed Date: 28 May 1996
82 years old

Director
MOULTON, Brian James
Resigned: 30 April 1997
Appointed Date: 30 July 1996
90 years old

Director
MUSGRAVE, David John Anthony
Resigned: 01 May 2003
Appointed Date: 10 December 2002
77 years old

Director
PARKIN, David Brian
Resigned: 17 January 2001
Appointed Date: 17 January 2000
69 years old

Director
PIGGOTT, Keith
Resigned: 30 July 1996
81 years old

Director
PLOWMAN, Paul
Resigned: 29 February 1996
77 years old

Director
RALPH, Bruce Charles
Resigned: 27 December 1997
Appointed Date: 17 June 1994
86 years old

Director
RICHARDSON, Derrick William
Resigned: 04 August 1993
92 years old

Director
SMITH, Roger Philip
Resigned: 01 May 2003
Appointed Date: 30 July 1996
67 years old

Director
TRACEY, David Humphrey
Resigned: 30 June 1998
82 years old

Director
WILSON, Anthony Joseph
Resigned: 01 May 2003
Appointed Date: 27 December 1997
81 years old

GLYNWED V LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 134 more events
06 Nov 1987
Accounts made up to 27 December 1986

06 Sep 1987
Return made up to 24/06/87; full list of members

25 Oct 1986
Accounts for a dormant company made up to 28 December 1985

16 Aug 1986
Return made up to 18/06/86; full list of members

01 Nov 1983
Accounts made up to 25 December 1982

GLYNWED V LIMITED Charges

1 December 1972
A second supplemental trust deed.
Delivered: 1 December 1972
Status: Satisfied on 6 February 1996
Persons entitled: Commercial Union Assurance Company LTD.
Description: A first floating charge on the. Undertaking and all…