GLEVUM MANCO LIMITED
LONDON THE LANDSCAPERS LIMITED

Hellopages » Greater London » Newham » E16 4TL

Company number 04141324
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address REMET WORKS 9A CODY BUSINESS CENTRE, SOUTH CRESCENT, LONDON, E16 4TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of GLEVUM MANCO LIMITED are www.glevummanco.co.uk, and www.glevum-manco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Glevum Manco Limited is a Private Limited Company. The company registration number is 04141324. Glevum Manco Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Glevum Manco Limited is Remet Works 9a Cody Business Centre South Crescent London E16 4tl. . COHEN, Shraga is a Secretary of the company. REID, Walter is a Director of the company. Secretary BREWSTER, Philippa Jane has been resigned. Secretary REID, Joseph has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BREWSTER, Roger Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COHEN, Shraga
Appointed Date: 29 May 2008

Director
REID, Walter
Appointed Date: 23 May 2006
70 years old

Resigned Directors

Secretary
BREWSTER, Philippa Jane
Resigned: 23 May 2006
Appointed Date: 19 January 2001

Secretary
REID, Joseph
Resigned: 29 May 2008
Appointed Date: 23 May 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 January 2001
Appointed Date: 15 January 2001

Director
BREWSTER, Roger Anthony
Resigned: 23 May 2006
Appointed Date: 19 January 2001
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

The Remet Company Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

GLEVUM MANCO LIMITED Events

25 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
28 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 250,000

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
06 Feb 2001
New director appointed
06 Feb 2001
Secretary resigned
01 Feb 2001
Registered office changed on 01/02/01 from: 8 willow walk petworth west sussex GU28 0EY
26 Jan 2001
Company name changed the landscapers LIMITED\certificate issued on 26/01/01
15 Jan 2001
Incorporation