GLEN COURT APARTMENTS MANAGEMENT COMPANY LIMITED
HAVERFORDWEST MALVOLIO FLAT MANAGEMENT LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA62 3UR

Company number 03877612
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address GLEN COURT ST BRIDES ROAD, LITTLE HAVEN, HAVERFORDWEST, PEMBROKESHIRE, SA62 3UR
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-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 7 . The most likely internet sites of GLEN COURT APARTMENTS MANAGEMENT COMPANY LIMITED are www.glencourtapartmentsmanagementcompany.co.uk, and www.glen-court-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Johnston (Pembrokeshire) Rail Station is 5 miles; to Haverfordwest Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen Court Apartments Management Company Limited is a Private Limited Company. The company registration number is 03877612. Glen Court Apartments Management Company Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Glen Court Apartments Management Company Limited is Glen Court St Brides Road Little Haven Haverfordwest Pembrokeshire Sa62 3ur. . HARRIES, Meilyr Wyn is a Secretary of the company. DAVIES, Brian is a Director of the company. NEALE, John is a Director of the company. REED, David is a Director of the company. Secretary GODFREY, Adrian Malcolm William has been resigned. Secretary MCDONNELL, Shirley Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLEMENT, Ian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GODFREY, Adrian Malcolm William has been resigned. Director GODFREY, Helen Rachael has been resigned. Director MCDONNELL, Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HARRIES, Meilyr Wyn
Appointed Date: 12 May 2007

Director
DAVIES, Brian
Appointed Date: 01 December 2011
73 years old

Director
NEALE, John
Appointed Date: 12 May 2007
71 years old

Director
REED, David
Appointed Date: 14 July 2003
75 years old

Resigned Directors

Secretary
GODFREY, Adrian Malcolm William
Resigned: 12 May 2007
Appointed Date: 14 July 2003

Secretary
MCDONNELL, Shirley Anne
Resigned: 14 July 2003
Appointed Date: 24 November 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 1999
Appointed Date: 16 November 1999

Director
CLEMENT, Ian
Resigned: 15 June 2013
Appointed Date: 12 May 2007
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 November 1999
Appointed Date: 16 November 1999
35 years old

Director
GODFREY, Adrian Malcolm William
Resigned: 12 May 2007
Appointed Date: 14 July 2003
66 years old

Director
GODFREY, Helen Rachael
Resigned: 21 May 2007
Appointed Date: 14 July 2003
63 years old

Director
MCDONNELL, Peter
Resigned: 14 July 2003
Appointed Date: 24 November 1999
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 1999
Appointed Date: 16 November 1999

GLEN COURT APARTMENTS MANAGEMENT COMPANY LIMITED Events

22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
21 Jan 2015
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7

...
... and 49 more events
23 Dec 1999
Secretary resigned;director resigned
01 Dec 1999
Company name changed malvolio flat management LIMITED\certificate issued on 02/12/99
30 Nov 1999
Nc dec already adjusted 24/11/99
30 Nov 1999
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

16 Nov 1999
Incorporation