GLM TRADING LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY10 8BH
Company number 03105985
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address THE MILL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 151,000 ; Auditor's resignation. The most likely internet sites of GLM TRADING LIMITED are www.glmtrading.co.uk, and www.glm-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Chirk Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glm Trading Limited is a Private Limited Company. The company registration number is 03105985. Glm Trading Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of Glm Trading Limited is The Mill Morton Oswestry Shropshire Sy10 8bh. . HAYCOCK, Stephen Lea is a Secretary of the company. O'GORMAN, William Brendan Thomas is a Director of the company. Secretary LLOYD, William David has been resigned. Secretary MANISTER, Stephen John Henry has been resigned. Secretary POLLARD, Lyndsey Patricia has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director LLOYD, Hywel Humphrey David has been resigned. Director MANISTER, Stephen John Henry has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HAYCOCK, Stephen Lea
Appointed Date: 18 May 2010

Director
O'GORMAN, William Brendan Thomas
Appointed Date: 04 December 1995
68 years old

Resigned Directors

Secretary
LLOYD, William David
Resigned: 15 February 2013
Appointed Date: 15 February 2013

Secretary
MANISTER, Stephen John Henry
Resigned: 03 May 1996
Appointed Date: 04 December 1995

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 November 2010
Appointed Date: 04 December 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 December 1995
Appointed Date: 25 September 1995

Director
LLOYD, Hywel Humphrey David
Resigned: 05 October 2011
Appointed Date: 11 April 1996
97 years old

Director
MANISTER, Stephen John Henry
Resigned: 28 April 2000
Appointed Date: 04 December 1995
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 December 1995
Appointed Date: 25 September 1995

GLM TRADING LIMITED Events

18 Nov 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 151,000

04 Mar 2016
Auditor's resignation
07 Jan 2016
Full accounts made up to 31 March 2015
29 Jul 2015
Statement of capital on 31 May 2015
  • GBP 201,000

...
... and 67 more events
19 Mar 1996
Director resigned
19 Mar 1996
Secretary resigned
19 Mar 1996
New secretary appointed;new director appointed
05 Jan 1996
Company name changed bradefield LIMITED\certificate issued on 08/01/96
25 Sep 1995
Incorporation

GLM TRADING LIMITED Charges

1 May 1996
Fixed and floating charge
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…