GLOWRACE LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3QG

Company number 02246637
Status Active
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
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 fifty-nine events have happened. The last three records are Director's details changed for Ms Heather Louise Mulahasanni on 31 January 2017; Appointment of Ms Heather Louise Mulahasanni as a director on 14 November 2016; Termination of appointment of Simon Brett Moscow as a director on 2 November 2016. The most likely internet sites of GLOWRACE LIMITED are www.glowrace.co.uk, and www.glowrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Glowrace Limited is a Private Limited Company. The company registration number is 02246637. Glowrace Limited has been working since 21 April 1988. The present status of the company is Active. The registered address of Glowrace Limited is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. . MCKENDRICK, Charles is a Director of the company. MULAHASANNI, Heather Louise is a Director of the company. Secretary ALLAN, Guy Stuart has been resigned. Secretary EDWARDS, John Michael has been resigned. Secretary GROVE, David Lawrence has been resigned. Secretary MCGURK, David has been resigned. Secretary PHILP, Clive James has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Secretary TRACEY, Keith has been resigned. Secretary WALKER, Russell has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BAGULEY, Peter Jeffrey has been resigned. Director BUCKLEY SHARP, Ben has been resigned. Director DALBY, Christopher John has been resigned. Director EDWARDS, Peter Graham has been resigned. Director ELLIS, Gerald has been resigned. Director GOODACRE, Linda Ann has been resigned. Director GOSLIND, Geoffrey Hugh has been resigned. Director GREEN, James Anthony has been resigned. Director GROVE, David Lawrence has been resigned. Director HILEY, Keith has been resigned. Director HOBBS, Peter Mark Champness, Dr has been resigned. Director HOLT, Timothy Peter has been resigned. Director JANSEN, Roger Terry has been resigned. Director LOVEGROVE, Timothy Philip has been resigned. Director MACKENZIE, Neil Alistair has been resigned. Director MAYHEW, John Hedley has been resigned. Director MCCARTHY, Jonathan has been resigned. Director MCGURK, David has been resigned. Director MEACOCK, Simon James has been resigned. Director MONAGHAN, Philip has been resigned. Director MOSCOW, Simon Brett has been resigned. Director MULLEN, Gavin Rendel has been resigned. Director MULLEN, Gavin Rendel has been resigned. Director NEVE, Tracey Ann has been resigned. Director O'CONNOR, John Patrick has been resigned. Director RICKARD, Steven John has been resigned. Director RICKARD, Steven John has been resigned. Director SLATER, Richard Edward has been resigned. Director TRACEY, Keith has been resigned. Director WALKER, Russell has been resigned. Director WESTGARTH, Lawrence has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MCKENDRICK, Charles
Appointed Date: 13 May 2016
53 years old

Director
MULAHASANNI, Heather Louise
Appointed Date: 14 November 2016
47 years old

Resigned Directors

Secretary
ALLAN, Guy Stuart
Resigned: 06 August 2001
Appointed Date: 10 February 2000

Secretary
EDWARDS, John Michael
Resigned: 28 October 1992

Secretary
GROVE, David Lawrence
Resigned: 11 February 1994
Appointed Date: 23 November 1993

Secretary
MCGURK, David
Resigned: 23 November 1993
Appointed Date: 28 October 1992

Secretary
PHILP, Clive James
Resigned: 19 October 2007
Appointed Date: 03 November 2004

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 03 November 2004
Appointed Date: 06 August 2001

Secretary
TRACEY, Keith
Resigned: 20 May 1999
Appointed Date: 01 March 1999

Secretary
WALKER, Russell
Resigned: 13 July 2011
Appointed Date: 19 October 2007

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 01 March 1999
Appointed Date: 21 March 1995

Director
BAGULEY, Peter Jeffrey
Resigned: 29 April 1996
Appointed Date: 10 March 1995
72 years old

Director
BUCKLEY SHARP, Ben
Resigned: 02 November 2016
Appointed Date: 19 January 2011
51 years old

Director
DALBY, Christopher John
Resigned: 28 March 2000
Appointed Date: 01 October 1998
66 years old

Director
EDWARDS, Peter Graham
Resigned: 01 October 1998
Appointed Date: 10 March 1995
72 years old

Director
ELLIS, Gerald
Resigned: 16 September 2002
Appointed Date: 28 March 2000
82 years old

Director
GOODACRE, Linda Ann
Resigned: 12 November 2015
Appointed Date: 13 July 2011
59 years old

Director
GOSLIND, Geoffrey Hugh
Resigned: 19 January 2011
Appointed Date: 23 November 2007
78 years old

Director
GREEN, James Anthony
Resigned: 11 February 1994
68 years old

Director
GROVE, David Lawrence
Resigned: 11 February 1994
Appointed Date: 28 October 1992
82 years old

Director
HILEY, Keith
Resigned: 01 December 2000
Appointed Date: 28 March 2000
70 years old

Director
HOBBS, Peter Mark Champness, Dr
Resigned: 13 August 2003
Appointed Date: 01 October 1998
63 years old

Director
HOLT, Timothy Peter
Resigned: 12 October 1995
Appointed Date: 10 March 1995
67 years old

Director
JANSEN, Roger Terry
Resigned: 17 December 1992
82 years old

Director
LOVEGROVE, Timothy Philip
Resigned: 20 April 2007
Appointed Date: 07 February 2003
60 years old

Director
MACKENZIE, Neil Alistair
Resigned: 06 August 2004
Appointed Date: 16 September 2002
70 years old

Director
MAYHEW, John Hedley
Resigned: 01 April 1996
Appointed Date: 26 March 1995
73 years old

Director
MCCARTHY, Jonathan
Resigned: 09 January 2007
Appointed Date: 29 September 2005
49 years old

Director
MCGURK, David
Resigned: 23 November 1993
Appointed Date: 17 December 1992
64 years old

Director
MEACOCK, Simon James
Resigned: 27 September 2006
Appointed Date: 19 January 2005
51 years old

Director
MONAGHAN, Philip
Resigned: 06 August 2001
Appointed Date: 30 July 1996
70 years old

Director
MOSCOW, Simon Brett
Resigned: 02 November 2016
Appointed Date: 19 January 2011
51 years old

Director
MULLEN, Gavin Rendel
Resigned: 29 September 2005
Appointed Date: 20 May 1999
58 years old

Director
MULLEN, Gavin Rendel
Resigned: 21 March 1995
Appointed Date: 10 March 1995
58 years old

Director
NEVE, Tracey Ann
Resigned: 30 July 1996
Appointed Date: 01 April 1996
67 years old

Director
O'CONNOR, John Patrick
Resigned: 01 August 2012
Appointed Date: 19 January 2011
78 years old

Director
RICKARD, Steven John
Resigned: 16 February 2007
Appointed Date: 27 September 2006
64 years old

Director
RICKARD, Steven John
Resigned: 19 January 2005
Appointed Date: 06 August 2001
64 years old

Director
SLATER, Richard Edward
Resigned: 01 May 2015
Appointed Date: 09 January 2007
61 years old

Director
TRACEY, Keith
Resigned: 20 May 1999
Appointed Date: 21 March 1995
67 years old

Director
WALKER, Russell
Resigned: 13 July 2011
Appointed Date: 06 August 2004
76 years old

Director
WESTGARTH, Lawrence
Resigned: 28 March 2000
Appointed Date: 12 October 1995
82 years old

GLOWRACE LIMITED Events

01 Feb 2017
Director's details changed for Ms Heather Louise Mulahasanni on 31 January 2017
31 Jan 2017
Appointment of Ms Heather Louise Mulahasanni as a director on 14 November 2016
21 Nov 2016
Termination of appointment of Simon Brett Moscow as a director on 2 November 2016
21 Nov 2016
Termination of appointment of Ben Buckley Sharp as a director on 2 November 2016
21 Sep 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 149 more events
26 May 1988
Director resigned;new director appointed

26 May 1988
Secretary resigned;new secretary appointed

26 May 1988
Registered office changed on 26/05/88 from: 2 baches street london N1 6UB

20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1988
Incorporation