GLAREWAYS (NEASDEN) LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM20 4AU

Company number 03089409
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address 601 LONDON ROAD, WEST THURROCK, ESSEX, RM20 4AU
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 53,333 . The most likely internet sites of GLAREWAYS (NEASDEN) LIMITED are www.glarewaysneasden.co.uk, and www.glareways-neasden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Farningham Road Rail Station is 5.6 miles; to Gidea Park Rail Station is 8.2 miles; to Laindon Rail Station is 8.6 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glareways Neasden Limited is a Private Limited Company. The company registration number is 03089409. Glareways Neasden Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Glareways Neasden Limited is 601 London Road West Thurrock Essex Rm20 4au. . GREENYER, Peter Joseph is a Secretary of the company. GREENYER, Peter Joseph is a Director of the company. Secretary KEATES, John Rees Willoughby has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COX, Ronald Morley has been resigned. Director CRUSH, Harvey Michael has been resigned. Director KEATES, John Rees Willoughby has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCLELLAND, Iain has been resigned. Director RILEY, Bernard Dennis has been resigned. Director WILLIS, John Stephen has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
GREENYER, Peter Joseph
Appointed Date: 31 December 2005

Director
GREENYER, Peter Joseph
Appointed Date: 09 August 1995
69 years old

Resigned Directors

Secretary
KEATES, John Rees Willoughby
Resigned: 31 December 2005
Appointed Date: 09 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Director
COX, Ronald Morley
Resigned: 24 October 2002
Appointed Date: 02 December 1998
100 years old

Director
CRUSH, Harvey Michael
Resigned: 30 November 2010
Appointed Date: 24 October 2002
86 years old

Director
KEATES, John Rees Willoughby
Resigned: 31 December 2005
Appointed Date: 09 August 1995
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Director
MCCLELLAND, Iain
Resigned: 20 February 2006
Appointed Date: 31 December 1997
92 years old

Director
RILEY, Bernard Dennis
Resigned: 19 July 2004
Appointed Date: 31 December 1997
71 years old

Director
WILLIS, John Stephen
Resigned: 30 November 2010
Appointed Date: 21 December 2005
78 years old

Persons With Significant Control

Mr Peter Joseph Greenyer
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GLAREWAYS (NEASDEN) LIMITED Events

18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
29 Mar 2016
Total exemption full accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 53,333

14 Apr 2015
Total exemption full accounts made up to 30 June 2014
21 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 53,333

...
... and 52 more events
11 Sep 1995
Ad 26/08/95--------- £ si 40000@1=40000 £ ic 2/40002
11 Sep 1995
Accounting reference date notified as 30/06
18 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Aug 1995
Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Aug 1995
Incorporation