GLYDER MANAGEMENT (NUMBER ONE) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 2SJ
Company number 02633439
Status Active
Incorporation Date 30 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 CHANDLEY CLOSE, SOUTHPORT, MERSEYSIDE, PR8 2SJ
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 two events have happened. The last three records are Appointment of Mrs Jill Susan Lawrence as a director on 30 July 2016; Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of GLYDER MANAGEMENT (NUMBER ONE) LIMITED are www.glydermanagementnumberone.co.uk, and www.glyder-management-number-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Glyder Management Number One Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02633439. Glyder Management Number One Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Glyder Management Number One Limited is 11 Chandley Close Southport Merseyside Pr8 2sj. . JONES, Isabella is a Director of the company. KELLY, Paul Stuart is a Director of the company. LAWRENCE, Jill Susan is a Director of the company. LLWYD, Betsan is a Director of the company. THOMAS, Judith is a Director of the company. WILLIAMS, Gwenno Eluned is a Director of the company. WILLIAMS, Ynyr is a Director of the company. Secretary BRENNER, Bernard Samuel has been resigned. Secretary CHESTERS, Kevin Brian has been resigned. Secretary JONES, Cliff has been resigned. Secretary JONES, Jarret Bryn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRENNER, Bernard Samuel has been resigned. Director CHARLESWORTH, Roger Michael has been resigned. Director CHESTERS, Kevin Brian has been resigned. Director HARRISON, Thomas Walter has been resigned. Director JONES, Clifford Owen has been resigned. Director JONES, David Hayden has been resigned. Director JONES, Ivor Watkin has been resigned. Director JONES, Jarret Bryn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACORA, Samuele Maria, Dr has been resigned. Director POEPPINGHAUS, Vanessa Jane Ida, Dr has been resigned. Director PRYCE, John Maldwyn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
JONES, Isabella
Appointed Date: 07 August 2012
91 years old

Director
KELLY, Paul Stuart
Appointed Date: 17 June 2005
65 years old

Director
LAWRENCE, Jill Susan
Appointed Date: 30 July 2016
67 years old

Director
LLWYD, Betsan
Appointed Date: 30 July 2016
66 years old

Director
THOMAS, Judith
Appointed Date: 01 September 2010
84 years old

Director
WILLIAMS, Gwenno Eluned
Appointed Date: 12 May 2004
54 years old

Director
WILLIAMS, Ynyr
Appointed Date: 30 July 2016
66 years old

Resigned Directors

Secretary
BRENNER, Bernard Samuel
Resigned: 12 May 2004
Appointed Date: 01 February 1994

Secretary
CHESTERS, Kevin Brian
Resigned: 15 June 2013
Appointed Date: 10 April 2007

Secretary
JONES, Cliff
Resigned: 06 April 2007
Appointed Date: 12 May 2004

Secretary
JONES, Jarret Bryn
Resigned: 30 April 1994
Appointed Date: 01 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 1992
Appointed Date: 30 July 1991

Director
BRENNER, Bernard Samuel
Resigned: 01 September 2010
Appointed Date: 01 February 1994
99 years old

Director
CHARLESWORTH, Roger Michael
Resigned: 13 December 2006
Appointed Date: 30 April 1994
92 years old

Director
CHESTERS, Kevin Brian
Resigned: 15 June 2013
Appointed Date: 10 April 2007
70 years old

Director
HARRISON, Thomas Walter
Resigned: 17 June 2005
Appointed Date: 12 June 1997
99 years old

Director
JONES, Clifford Owen
Resigned: 06 April 2007
Appointed Date: 14 January 2003
71 years old

Director
JONES, David Hayden
Resigned: 24 April 2004
Appointed Date: 30 April 1999
46 years old

Director
JONES, Ivor Watkin
Resigned: 07 August 2012
Appointed Date: 01 April 1992
95 years old

Director
JONES, Jarret Bryn
Resigned: 30 April 1994
Appointed Date: 01 April 1992
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 1992
Appointed Date: 30 July 1991

Director
MACORA, Samuele Maria, Dr
Resigned: 01 March 2013
Appointed Date: 13 December 2006
56 years old

Director
POEPPINGHAUS, Vanessa Jane Ida, Dr
Resigned: 30 April 1999
Appointed Date: 30 April 1994
68 years old

Director
PRYCE, John Maldwyn
Resigned: 12 June 1997
Appointed Date: 30 April 1994
103 years old

GLYDER MANAGEMENT (NUMBER ONE) LIMITED Events

29 Sep 2016
Appointment of Mrs Jill Susan Lawrence as a director on 30 July 2016
28 Sep 2016
Total exemption small company accounts made up to 23 June 2016
28 Sep 2016
Confirmation statement made on 30 July 2016 with updates
28 Sep 2016
Appointment of Mr Ynyr Williams as a director on 30 July 2016
28 Sep 2016
Appointment of Betsan Llwyd as a director on 30 July 2016
...
... and 92 more events
08 Apr 1992
Registered office changed on 08/04/92 from: 84 temple chambers temple avenue london EC4Y ohp

08 Apr 1992
New secretary appointed

08 Apr 1992
Secretary resigned;director resigned;new director appointed

08 Apr 1992
Accounting reference date notified as 23/06

30 Jul 1991
Incorporation