GLENMAY HOUSE MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2GH

Company number 02731560
Status Active
Incorporation Date 15 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 169 PALATINE ROAD, WEST DIDSBURY, MANCHESTER, M20 2GH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of GLENMAY HOUSE MANAGEMENT COMPANY LIMITED are www.glenmayhousemanagementcompany.co.uk, and www.glenmay-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Glenmay House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02731560. Glenmay House Management Company Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of Glenmay House Management Company Limited is 169 Palatine Road West Didsbury Manchester M20 2gh. . FORSHAW, Glyn is a Secretary of the company. FORSHAW, Glyn James Albert is a Director of the company. LLOYD, Gareth Michael is a Director of the company. Secretary AL-NOAH, Yasmin Abdul Jabar has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DEIGHTON, Timothy James has been resigned. Secretary GIBSON, John Peter has been resigned. Secretary LLOYD, Gareth Michael has been resigned. Secretary METCALFE, Susan Mary has been resigned. Director AMIN, Mijda Jamal has been resigned. Director BROWN, Amanda has been resigned. Director CRIER, David has been resigned. Director DEIGHTON, Timothy James has been resigned. Director MALY, Graham John has been resigned. Director METCALFE, Anthony Michael has been resigned. Director STENTON, Elizabeth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FORSHAW, Glyn
Appointed Date: 14 August 2012

Director
FORSHAW, Glyn James Albert
Appointed Date: 11 April 2006
45 years old

Director
LLOYD, Gareth Michael
Appointed Date: 16 December 2003
47 years old

Resigned Directors

Secretary
AL-NOAH, Yasmin Abdul Jabar
Resigned: 12 July 1995
Appointed Date: 15 July 1992

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 July 1992
Appointed Date: 15 July 1992

Secretary
DEIGHTON, Timothy James
Resigned: 16 December 2003
Appointed Date: 01 August 2001

Secretary
GIBSON, John Peter
Resigned: 01 July 1997
Appointed Date: 12 July 1995

Secretary
LLOYD, Gareth Michael
Resigned: 11 August 2014
Appointed Date: 16 December 2003

Secretary
METCALFE, Susan Mary
Resigned: 08 August 2001
Appointed Date: 01 July 1997

Director
AMIN, Mijda Jamal
Resigned: 12 July 1995
Appointed Date: 15 July 1992
72 years old

Director
BROWN, Amanda
Resigned: 14 August 2012
Appointed Date: 01 August 2001
54 years old

Director
CRIER, David
Resigned: 01 July 1997
Appointed Date: 12 July 1995
59 years old

Director
DEIGHTON, Timothy James
Resigned: 16 December 2003
Appointed Date: 01 August 2001
53 years old

Director
MALY, Graham John
Resigned: 10 March 2004
Appointed Date: 01 August 2001
50 years old

Director
METCALFE, Anthony Michael
Resigned: 08 August 2001
Appointed Date: 01 July 1997
60 years old

Director
STENTON, Elizabeth
Resigned: 11 April 2006
Appointed Date: 01 August 2001
49 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 July 1992
Appointed Date: 15 July 1992

Persons With Significant Control

Mr Glyn James Albert Forshaw
Notified on: 18 July 2016
45 years old
Nature of control: Right to appoint and remove directors

GLENMAY HOUSE MANAGEMENT COMPANY LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
14 Jun 2016
Total exemption full accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 15 July 2015 no member list
07 Aug 2015
Director's details changed for Mr Glyn James Albert Forshaw on 2 April 2015
...
... and 69 more events
11 Mar 1994
Annual return made up to 15/07/93

23 Jul 1992
Secretary resigned;new secretary appointed

23 Jul 1992
Director resigned;new director appointed

23 Jul 1992
Registered office changed on 23/07/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

15 Jul 1992
Incorporation