GLAMORGAN INVESTMENTS LIMITED
MONMOUTH

Hellopages » Monmouthshire » Monmouthshire » NP25 3BT

Company number 00015002
Status Active
Incorporation Date 23 February 1881
Company Type Private Limited Company
Address 2ND FLOOR OFFICE SUITE, AGINCOURT HOUSE AGINCOURT SQUARE, MONMOUTH, MONMOUTHSHIRE, NP25 3BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a small company made up to 30 June 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of GLAMORGAN INVESTMENTS LIMITED are www.glamorganinvestments.co.uk, and www.glamorgan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-four years and eight months. The distance to to Caldicot Rail Station is 15.9 miles; to Hereford Rail Station is 17.2 miles; to Ledbury Rail Station is 20.3 miles; to Bristol Parkway Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glamorgan Investments Limited is a Private Limited Company. The company registration number is 00015002. Glamorgan Investments Limited has been working since 23 February 1881. The present status of the company is Active. The registered address of Glamorgan Investments Limited is 2nd Floor Office Suite Agincourt House Agincourt Square Monmouth Monmouthshire Np25 3bt. . ROGERS, Gay Elizabeth Creswicke is a Secretary of the company. KELLY, Peter Bosworth is a Director of the company. PARSONS, Charles Martyn is a Director of the company. ROGERS, Gay Elizabeth Creswicke is a Director of the company. THORPE, Simon Philip is a Director of the company. WEATHERILL, Edward Lawrence Paul is a Director of the company. Secretary MATHEWS, Jim Stanley Hamilton has been resigned. Director DOWNING, John Cottrill Ralph has been resigned. Director MATHEWS, Jim Stanley Hamilton has been resigned. Director MATHEWS, Wendy Helen Creswicke has been resigned. Director WARD, Olive Honor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROGERS, Gay Elizabeth Creswicke
Appointed Date: 30 April 1996

Director
KELLY, Peter Bosworth
Appointed Date: 01 December 2006
82 years old

Director
PARSONS, Charles Martyn
Appointed Date: 01 January 2003
91 years old

Director
ROGERS, Gay Elizabeth Creswicke
Appointed Date: 01 November 1994
75 years old

Director
THORPE, Simon Philip
Appointed Date: 01 October 2015
48 years old

Director
WEATHERILL, Edward Lawrence Paul
Appointed Date: 06 April 2001
82 years old

Resigned Directors

Secretary
MATHEWS, Jim Stanley Hamilton
Resigned: 30 April 1996

Director
DOWNING, John Cottrill Ralph
Resigned: 22 May 2006
94 years old

Director
MATHEWS, Jim Stanley Hamilton
Resigned: 03 May 2001
104 years old

Director
MATHEWS, Wendy Helen Creswicke
Resigned: 01 November 1994
102 years old

Director
WARD, Olive Honor
Resigned: 05 April 2000
115 years old

GLAMORGAN INVESTMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 15 November 2016 with updates
22 Nov 2016
Accounts for a small company made up to 30 June 2016
26 Nov 2015
Accounts for a small company made up to 30 June 2015
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 360,000

19 Nov 2015
Appointment of Mr Simon Philip Thorpe as a director on 1 October 2015
...
... and 70 more events
20 Mar 1987
Return made up to 10/12/86; full list of members

16 Jul 1986
Registered office changed on 16/07/86 from: chippenham house monnow street monmouth gwent NP5 3EQ

13 Dec 1983
Accounts made up to 30 June 1982
21 Apr 1982
Memorandum and Articles of Association
23 Feb 1881
Incorporation

GLAMORGAN INVESTMENTS LIMITED Charges

5 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 21 September 2001
Persons entitled: The Cathays Cottage Company Limited
Description: F/H land & premises erected thereon or on part of k/a 24…
27 June 1921
Mortgage
Delivered: 15 July 1921
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Leasehold messinages & premesis nos 1,3,5, 7 & 9 camarthen…