GLENNY SERVICES LIMITED
LONDON

Hellopages » Greater London » Newham » E15 1DA

Company number 03016951
Status Active
Incorporation Date 1 February 1995
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
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 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 SERVICES LIMITED are www.glennyservices.co.uk, and www.glenny-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Glenny Services Limited is a Private Limited Company. The company registration number is 03016951. Glenny Services Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of Glenny Services 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. JOHNSON, Keith Edwin 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: 07 February 2005
55 years old

Director
BELL, John Charles
Appointed Date: 07 February 2005
59 years old

Director
BRELSFORD, Keith
Appointed Date: 07 February 2005
56 years old

Director
COTTAGE, Colin Michael David
Appointed Date: 07 February 2005
58 years old

Director
DAWSON, Paul
Appointed Date: 01 February 1995
70 years old

Director
JOHNSON, Keith Edwin
Appointed Date: 18 November 2002
66 years old

Director
O'BRIEN, Thomas Peter
Appointed Date: 18 November 2002
62 years old

Director
STEVENS, Mark Pilgrim
Appointed Date: 01 February 1995
69 years old

Director
VIVIAN, Nicholas Charles
Appointed Date: 01 February 1995
67 years old

Resigned Directors

Secretary
FLETCHER, Richard Stephen
Resigned: 29 September 2016
Appointed Date: 01 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Director
CORK, Colin Charles Stanley
Resigned: 30 April 1999
Appointed Date: 20 March 1996
79 years old

Director
GREEN, Graham Gwynne
Resigned: 15 August 1997
Appointed Date: 20 March 1996
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Director
SPILLER, Geoffrey Robert
Resigned: 17 March 2010
Appointed Date: 20 March 1996
74 years old

Director
STEVENS, Andrew Nicholas
Resigned: 30 April 2000
Appointed Date: 20 March 1996
66 years old

GLENNY SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 8 February 2017 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
18 Mar 2016
Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016
24 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

...
... and 79 more events
27 Feb 1995
New director appointed

27 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1995
Registered office changed on 27/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Feb 1995
Incorporation

01 Feb 1995
Incorporation