GLEBE HOUSE (WESTON) LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS22 9JF
Company number 02549390
Status Active
Incorporation Date 17 October 1990
Company Type Private Limited Company
Address C/O FLAT 5 LOWER KEWSTOKE ROAD, WORLE, WESTON-SUPER-MARE, SOMERSET, BS22 9JF
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 one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GLEBE HOUSE (WESTON) LIMITED are www.glebehouseweston.co.uk, and www.glebe-house-weston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Weston Milton Rail Station is 1.2 miles; to Weston-super-Mare Rail Station is 2.3 miles; to Yatton Rail Station is 4.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glebe House Weston Limited is a Private Limited Company. The company registration number is 02549390. Glebe House Weston Limited has been working since 17 October 1990. The present status of the company is Active. The registered address of Glebe House Weston Limited is C O Flat 5 Lower Kewstoke Road Worle Weston Super Mare Somerset Bs22 9jf. . BATEY, Joanne Hayley is a Director of the company. BROWN, Jacqueline Agnes Jane is a Director of the company. GILCHRIST, Lynne Beatrice is a Director of the company. HAINES, Janet Anita is a Director of the company. HARDY, Michael John is a Director of the company. LOCKE, Cheryl Ann is a Director of the company. WAIT, Christina Pamela is a Director of the company. WINTER-MOORE, Simon Graham is a Director of the company. Secretary ASPDEN, John Frederick Arthur has been resigned. Secretary CHAPPELL, Bernard Royston has been resigned. Secretary DIXON, Reginald Thomas has been resigned. Secretary DIXON, Reginald Thomas has been resigned. Secretary PORT, Madeline Sybil has been resigned. Secretary ROBERTSON, Peter Charles has been resigned. Director ASPDEN, John Frederick Arthur has been resigned. Director BAVIN, Caroline Frances Ruth has been resigned. Director BILLETT, Simon James has been resigned. Director CHAPPELL, Bernard Royston has been resigned. Director DIXON, Dorothy Agnes has been resigned. Director DUNSTONE, Mark has been resigned. Director DUNSTONE, William George has been resigned. Director EDWARDS, Deborah Jane has been resigned. Director HARDY, Michael John has been resigned. Director HOLBROOK, Robert Frederick has been resigned. Director HOLBROOK, Vernon has been resigned. Director LIVESEY, Daniel Jonathan has been resigned. Director NASH, Mark Alan has been resigned. Director PORT, Madeline Sybil has been resigned. Director ROBERTSON, Peter Charles has been resigned. Director SNAPE, Margaret Aileen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BATEY, Joanne Hayley
Appointed Date: 02 August 2002
59 years old

Director
BROWN, Jacqueline Agnes Jane
Appointed Date: 30 March 1992
77 years old

Director
GILCHRIST, Lynne Beatrice
Appointed Date: 15 October 2014
77 years old

Director
HAINES, Janet Anita
Appointed Date: 26 March 1999
87 years old

Director
HARDY, Michael John
Appointed Date: 06 September 2013
69 years old

Director
LOCKE, Cheryl Ann
Appointed Date: 13 December 1999
70 years old

Director
WAIT, Christina Pamela
Appointed Date: 17 January 1992
57 years old

Director
WINTER-MOORE, Simon Graham
Appointed Date: 23 August 2012
73 years old

Resigned Directors

Secretary
ASPDEN, John Frederick Arthur
Resigned: 21 October 1995
Appointed Date: 11 October 1993

Secretary
CHAPPELL, Bernard Royston
Resigned: 30 March 1992

Secretary
DIXON, Reginald Thomas
Resigned: 22 August 2011
Appointed Date: 10 October 1997

Secretary
DIXON, Reginald Thomas
Resigned: 11 October 1993

Secretary
PORT, Madeline Sybil
Resigned: 15 May 2014
Appointed Date: 22 August 2011

Secretary
ROBERTSON, Peter Charles
Resigned: 10 October 1997
Appointed Date: 21 October 1995

Director
ASPDEN, John Frederick Arthur
Resigned: 01 September 2000
Appointed Date: 30 March 1992
73 years old

Director
BAVIN, Caroline Frances Ruth
Resigned: 20 April 1995
Appointed Date: 30 March 1992
62 years old

Director
BILLETT, Simon James
Resigned: 25 May 2007
Appointed Date: 27 April 2001
63 years old

Director
CHAPPELL, Bernard Royston
Resigned: 30 March 1992
77 years old

Director
DIXON, Dorothy Agnes
Resigned: 02 August 2002
Appointed Date: 30 March 1992
93 years old

Director
DUNSTONE, Mark
Resigned: 19 March 2004
Appointed Date: 30 March 1992
53 years old

Director
DUNSTONE, William George
Resigned: 30 March 1992
81 years old

Director
EDWARDS, Deborah Jane
Resigned: 13 December 1999
Appointed Date: 30 March 1992
59 years old

Director
HARDY, Michael John
Resigned: 27 April 2001
Appointed Date: 01 September 2000
69 years old

Director
HOLBROOK, Robert Frederick
Resigned: 26 March 1999
Appointed Date: 20 November 1996
84 years old

Director
HOLBROOK, Vernon
Resigned: 20 November 1996
Appointed Date: 30 March 1992
61 years old

Director
LIVESEY, Daniel Jonathan
Resigned: 01 December 2006
Appointed Date: 19 March 2004
47 years old

Director
NASH, Mark Alan
Resigned: 06 September 2013
Appointed Date: 01 December 2006
59 years old

Director
PORT, Madeline Sybil
Resigned: 15 May 2014
Appointed Date: 25 May 2007
83 years old

Director
ROBERTSON, Peter Charles
Resigned: 06 February 1998
Appointed Date: 07 October 1995
97 years old

Director
SNAPE, Margaret Aileen
Resigned: 23 August 2012
Appointed Date: 06 March 1998
105 years old

GLEBE HOUSE (WESTON) LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 October 2016
19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8

05 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 108 more events
16 Oct 1992
Accounts for a dormant company made up to 31 October 1991

16 Oct 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1991
Return made up to 17/10/91; full list of members

30 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1990
Incorporation