GLOWMIME LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA8 1EF

Company number 01642995
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address 80 OXFORD ST, BURNHAM ON SEA, SOMERSET, TA8 1EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,500 . The most likely internet sites of GLOWMIME LIMITED are www.glowmime.co.uk, and www.glowmime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Glowmime Limited is a Private Limited Company. The company registration number is 01642995. Glowmime Limited has been working since 14 June 1982. The present status of the company is Active. The registered address of Glowmime Limited is 80 Oxford St Burnham On Sea Somerset Ta8 1ef. . PALMER, Simon George is a Secretary of the company. PALMER, Maria Rose-Marie is a Director of the company. PALMER, Michael George is a Director of the company. PALMER, Simon George is a Director of the company. SIDDALL, Alison Caroline is a Director of the company. Secretary PALMER, Maria Rose-Marie has been resigned. Secretary SIDDALL, Alison Caroline has been resigned. Director PALMER, Frederick George has been resigned. Director PINDER-WHITE, David Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PALMER, Simon George
Appointed Date: 04 December 2013

Director

Director

Director
PALMER, Simon George
Appointed Date: 11 September 2014
62 years old

Director
SIDDALL, Alison Caroline
Appointed Date: 19 April 2001
60 years old

Resigned Directors

Secretary
PALMER, Maria Rose-Marie
Resigned: 04 December 2013
Appointed Date: 22 December 2008

Secretary
SIDDALL, Alison Caroline
Resigned: 22 December 2008

Director
PALMER, Frederick George
Resigned: 01 January 1994
114 years old

Director
PINDER-WHITE, David Graham
Resigned: 19 March 1996
Appointed Date: 30 July 1992
81 years old

Persons With Significant Control

Mr Michael George Palmer
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOWMIME LIMITED Events

03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,500

04 Jan 2016
Director's details changed for Simon George Palmer on 17 December 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
06 Jan 1987
Dissolution discontinued

31 Dec 1986
Full accounts made up to 31 December 1984

31 Dec 1986
Secretary resigned;new secretary appointed;director resigned

31 Dec 1986
Secretary resigned;new secretary appointed;director resigned

07 Oct 1986
First gazette

GLOWMIME LIMITED Charges

15 January 1999
Mortgage deed
Delivered: 19 January 1999
Status: Satisfied on 27 June 2001
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being building no 4 chichester mews…
30 April 1993
Legal charge
Delivered: 18 May 1993
Status: Satisfied on 27 June 2001
Persons entitled: Maria Rose-Marie Palmer Michael George Palmer
Description: F/H property k/a building no 4 (the victorian workshop)…