GLENSIDE MANAGEMENT LIMITED
DORKING ROWBUST LIMITED

Hellopages » Surrey » Mole Valley » RH4 2AF

Company number 03474851
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address 1 GLENSIDE, 53 SOUTH TERRACE, DORKING, SURREY, RH4 2AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 4 . The most likely internet sites of GLENSIDE MANAGEMENT LIMITED are www.glensidemanagement.co.uk, and www.glenside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Glenside Management Limited is a Private Limited Company. The company registration number is 03474851. Glenside Management Limited has been working since 02 December 1997. The present status of the company is Active. The registered address of Glenside Management Limited is 1 Glenside 53 South Terrace Dorking Surrey Rh4 2af. . POST, Lilly Sylvia Simone is a Secretary of the company. AMATI, Margaret Alicia is a Director of the company. POST, Lilly Sylvia Simone is a Director of the company. WILDBUR, Mariella Jane is a Director of the company. Secretary JONES, Patrick Howard has been resigned. Nominee Secretary NEWCO FORMATIONS LIMITED has been resigned. Nominee Director BUSINESS ASSIST LIMITED has been resigned. Director JONES, Patrick Howard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POST, Lilly Sylvia Simone
Appointed Date: 01 October 2004

Director
AMATI, Margaret Alicia
Appointed Date: 23 March 1998
76 years old

Director
POST, Lilly Sylvia Simone
Appointed Date: 01 October 2004
56 years old

Director
WILDBUR, Mariella Jane
Appointed Date: 11 June 2004
58 years old

Resigned Directors

Secretary
JONES, Patrick Howard
Resigned: 01 October 2004
Appointed Date: 23 March 1998

Nominee Secretary
NEWCO FORMATIONS LIMITED
Resigned: 25 March 1998
Appointed Date: 02 December 1997

Nominee Director
BUSINESS ASSIST LIMITED
Resigned: 25 March 1998
Appointed Date: 02 December 1997

Director
JONES, Patrick Howard
Resigned: 01 October 2004
Appointed Date: 23 March 1998
75 years old

GLENSIDE MANAGEMENT LIMITED Events

13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4

...
... and 43 more events
09 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Company name changed rowbust LIMITED\certificate issued on 03/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1997
Incorporation