BROWSEGLEN LIMITED
DURSLEY

Hellopages » Gloucestershire » Stroud » GL11 4JH
Company number 01681174
Status Active
Incorporation Date 24 November 1982
Company Type Private Limited Company
Address PROSPECT HOUSE, 5 MAY LANE, DURSLEY, GLOUCESTERSHIRE, UNITED KINGDOM, GL11 4JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Registered office address changed from Burton Sweet Chartered Accountants & Business Advi Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH to Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH on 15 May 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of BROWSEGLEN LIMITED are www.browseglen.co.uk, and www.browseglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Stonehouse Rail Station is 5.6 miles; to Stroud (Glos) Rail Station is 7.3 miles; to Yate Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browseglen Limited is a Private Limited Company. The company registration number is 01681174. Browseglen Limited has been working since 24 November 1982. The present status of the company is Active. The registered address of Browseglen Limited is Prospect House 5 May Lane Dursley Gloucestershire United Kingdom Gl11 4jh. . KINGSTON, Neil Mccallum is a Secretary of the company. STINCHCOMBE, Brian John is a Director of the company. Secretary GRIFFIN, Alan Richard has been resigned. Secretary JONES, Victoria Jane has been resigned. Secretary WAY, Jane has been resigned. Director GRIFFIN, Alan Richard has been resigned. Director GRIFFIN, Alan Richard has been resigned. Director HEMMING, Graham David has been resigned. Director JARVIS, Brian Alfred has been resigned. Director PARKER, Nicholas Victor has been resigned. Director PHELPS, Penelope Anne has been resigned. Director THOMSON, Hilda Mary has been resigned. Director WAY, Albert George has been resigned. Director WREN, Antony Christopher Steven has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KINGSTON, Neil Mccallum
Appointed Date: 10 September 2010

Director
STINCHCOMBE, Brian John
Appointed Date: 26 July 2013
80 years old

Resigned Directors

Secretary
GRIFFIN, Alan Richard
Resigned: 18 November 2003
Appointed Date: 14 October 2002

Secretary
JONES, Victoria Jane
Resigned: 13 September 2010
Appointed Date: 11 November 2003

Secretary
WAY, Jane
Resigned: 14 October 2002

Director
GRIFFIN, Alan Richard
Resigned: 11 June 2007
Appointed Date: 11 November 2003
105 years old

Director
GRIFFIN, Alan Richard
Resigned: 14 October 2002
Appointed Date: 13 September 1995
105 years old

Director
HEMMING, Graham David
Resigned: 09 February 1993
63 years old

Director
JARVIS, Brian Alfred
Resigned: 26 July 2013
Appointed Date: 14 October 2002
73 years old

Director
PARKER, Nicholas Victor
Resigned: 27 September 1995
58 years old

Director
PHELPS, Penelope Anne
Resigned: 12 July 2000
Appointed Date: 08 May 1991
82 years old

Director
THOMSON, Hilda Mary
Resigned: 22 November 1999
Appointed Date: 11 August 1993
99 years old

Director
WAY, Albert George
Resigned: 14 October 2002
95 years old

Director
WREN, Antony Christopher Steven
Resigned: 08 May 1991
70 years old

BROWSEGLEN LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
15 May 2017
Registered office address changed from Burton Sweet Chartered Accountants & Business Advi Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH to Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH on 15 May 2017
28 Feb 2017
Total exemption full accounts made up to 31 December 2016
20 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 25

07 Mar 2016
Total exemption full accounts made up to 31 December 2015
...
... and 100 more events
10 Feb 1988
Director resigned;new director appointed

10 Feb 1988
Return made up to 12/10/87; full list of members

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

28 Oct 1986
First gazette

24 Nov 1982
Incorporation