GLENNY RESOURCES LIMITED
LONDON GLENNY PERSONNEL LIMITED GLENNY LIMITED

Hellopages » Greater London » Newham » E15 1DA

Company number 03263577
Status Active
Incorporation Date 15 October 1996
Company Type Private Limited Company
Address FIFTH FLOOR, UNEX TOWER STATION STREET, STRATFORD, LONDON, ENGLAND, E15 1DA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016; Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016. The most likely internet sites of GLENNY RESOURCES LIMITED are www.glennyresources.co.uk, and www.glenny-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Glenny Resources Limited is a Private Limited Company. The company registration number is 03263577. Glenny Resources Limited has been working since 15 October 1996. The present status of the company is Active. The registered address of Glenny Resources Limited is Fifth Floor Unex Tower Station Street Stratford London England E15 1da. . SURGEON, Joanne Rose is a Secretary of the company. AYLOTT, Paul Anthony is a Director of the company. BELL, John Charles is a Director of the company. BRELSFORD, Keith is a Director of the company. COTTAGE, Colin Michael David is a Director of the company. DAWSON, Paul is a Director of the company. O'BRIEN, Thomas Peter is a Director of the company. STEVENS, Mark Pilgrim is a Director of the company. VIVIAN, Nicholas Charles is a Director of the company. Secretary FLETCHER, Richard Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CORK, Colin Charles Stanley has been resigned. Director GREEN, Graham Gwynne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPILLER, Geoffrey Robert has been resigned. Director STEVENS, Andrew Nicholas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SURGEON, Joanne Rose
Appointed Date: 29 September 2016

Director
AYLOTT, Paul Anthony
Appointed Date: 15 December 2010
55 years old

Director
BELL, John Charles
Appointed Date: 15 December 2010
59 years old

Director
BRELSFORD, Keith
Appointed Date: 15 December 2010
56 years old

Director
COTTAGE, Colin Michael David
Appointed Date: 15 December 2010
58 years old

Director
DAWSON, Paul
Appointed Date: 15 October 1996
70 years old

Director
O'BRIEN, Thomas Peter
Appointed Date: 15 December 2010
62 years old

Director
STEVENS, Mark Pilgrim
Appointed Date: 15 October 1996
69 years old

Director
VIVIAN, Nicholas Charles
Appointed Date: 15 October 1996
67 years old

Resigned Directors

Secretary
FLETCHER, Richard Stephen
Resigned: 29 September 2016
Appointed Date: 15 October 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 1996
Appointed Date: 15 October 1996

Director
CORK, Colin Charles Stanley
Resigned: 30 April 1999
Appointed Date: 15 October 1996
79 years old

Director
GREEN, Graham Gwynne
Resigned: 15 August 1997
Appointed Date: 15 October 1996
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 1996
Appointed Date: 15 October 1996

Director
SPILLER, Geoffrey Robert
Resigned: 17 March 2010
Appointed Date: 15 October 1996
74 years old

Director
STEVENS, Andrew Nicholas
Resigned: 30 April 2000
Appointed Date: 15 October 1996
66 years old

GLENNY RESOURCES LIMITED Events

21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
29 Sep 2016
Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016
29 Sep 2016
Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
18 Mar 2016
Registered office address changed from Glenny House 56a Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016
...
... and 75 more events
05 Dec 1996
New secretary appointed
05 Dec 1996
Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Dec 1996
Secretary resigned
05 Dec 1996
Director resigned
15 Oct 1996
Incorporation