GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1TE
Company number 05886100
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address ANDREW HOLMES, UNIT 13 THE GLENMORE CENTRE, OLD BRICKYARD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1TE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED are www.glenmoremanagementfordingbridge.co.uk, and www.glenmore-management-fordingbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Glenmore Management Fordingbridge Limited is a Private Limited Company. The company registration number is 05886100. Glenmore Management Fordingbridge Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Glenmore Management Fordingbridge Limited is Andrew Holmes Unit 13 The Glenmore Centre Old Brickyard Road Fordingbridge Hampshire Sp6 1te. . HOLMES, Andrew Jonathan is a Director of the company. TOFTS, David is a Director of the company. Secretary PARTRIDGE, Keith Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RUBIN, Daniel James has been resigned. Director GLENMORE COMMERCIAL ESTATES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HOLMES, Andrew Jonathan
Appointed Date: 29 October 2010
52 years old

Director
TOFTS, David
Appointed Date: 28 October 2010
85 years old

Resigned Directors

Secretary
PARTRIDGE, Keith Brian
Resigned: 28 October 2010
Appointed Date: 25 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 25 July 2006

Director
RUBIN, Daniel James
Resigned: 28 October 2010
Appointed Date: 25 July 2006
47 years old

Director
GLENMORE COMMERCIAL ESTATES LIMITED
Resigned: 28 October 2010
Appointed Date: 25 July 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 2006
Appointed Date: 25 July 2006

GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED Events

16 Aug 2016
Confirmation statement made on 25 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

03 Dec 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 43 more events
21 Sep 2006
Secretary resigned
21 Sep 2006
Director resigned
21 Sep 2006
New secretary appointed
21 Sep 2006
New director appointed
25 Jul 2006
Incorporation