GLENHURST INVESTMENTS LIMITED
SE12 OHT


Company number 02134142
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 84 BURNT ASH HILL, LEE, SE12 OHT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Peter Willmott Swan as a director on 2 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of GLENHURST INVESTMENTS LIMITED are www.glenhurstinvestments.co.uk, and www.glenhurst-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Glenhurst Investments Limited is a Private Limited Company. The company registration number is 02134142. Glenhurst Investments Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Glenhurst Investments Limited is 84 Burnt Ash Hill Lee Se12 Oht. . BARTHOLOMEW, Richard Alan is a Secretary of the company. BARTHOLOMEW, Richard Alan is a Director of the company. BRICE, Mark Philip is a Director of the company. COTTLE, Daniel Robert is a Director of the company. GIFFARD, Neil is a Director of the company. HARFIELD, Keith is a Director of the company. Secretary BARTHOLOMEW, Richard Alan has been resigned. Secretary MCNICHOLLS, Adrien has been resigned. Secretary SCHNAAR, Anthony Keith has been resigned. Director BOBROWICZ, Tadeusz Antoni has been resigned. Director GREENSITT, Ghislaine Patricia has been resigned. Director MCNICHOLLS, Adrien has been resigned. Director MOSS, Antony David has been resigned. Director RAZZAQUE, Hira has been resigned. Director SCHNAAR, Anthony Keith has been resigned. Director SWAN, Peter Willmott has been resigned. Director WILDY, Muriel Eliza Nicholson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARTHOLOMEW, Richard Alan
Appointed Date: 09 December 2012

Director
BARTHOLOMEW, Richard Alan
Appointed Date: 27 July 1991
61 years old

Director
BRICE, Mark Philip

61 years old

Director
COTTLE, Daniel Robert
Appointed Date: 08 March 2016
47 years old

Director
GIFFARD, Neil
Appointed Date: 29 June 2007
54 years old

Director
HARFIELD, Keith
Appointed Date: 25 September 1998
67 years old

Resigned Directors

Secretary
BARTHOLOMEW, Richard Alan
Resigned: 31 March 2000

Secretary
MCNICHOLLS, Adrien
Resigned: 09 December 2012
Appointed Date: 28 October 2006

Secretary
SCHNAAR, Anthony Keith
Resigned: 28 October 2006
Appointed Date: 01 April 2000

Director
BOBROWICZ, Tadeusz Antoni
Resigned: 28 June 1994
71 years old

Director
GREENSITT, Ghislaine Patricia
Resigned: 25 September 1998
69 years old

Director
MCNICHOLLS, Adrien
Resigned: 09 December 2012
Appointed Date: 28 October 2006
42 years old

Director
MOSS, Antony David
Resigned: 11 December 1998
Appointed Date: 28 June 1994
60 years old

Director
RAZZAQUE, Hira
Resigned: 30 January 2016
Appointed Date: 09 December 2012
61 years old

Director
SCHNAAR, Anthony Keith
Resigned: 28 October 2006
Appointed Date: 01 April 2000
57 years old

Director
SWAN, Peter Willmott
Resigned: 02 March 2017
Appointed Date: 19 April 1992
104 years old

Director
WILDY, Muriel Eliza Nicholson
Resigned: 29 June 2007
114 years old

GLENHURST INVESTMENTS LIMITED Events

13 Mar 2017
Termination of appointment of Peter Willmott Swan as a director on 2 March 2017
06 Mar 2017
Total exemption full accounts made up to 31 March 2016
27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2017
Termination of appointment of Hira Razzaque as a director on 30 January 2016
13 Apr 2016
Appointment of Daniel Robert Cottle as a director on 8 March 2016
...
... and 86 more events
23 Jul 1987
Secretary resigned;director resigned

10 Jul 1987
Registered office changed on 10/07/87 from: 27 romford road london E15 4LJ

10 Jul 1987
Memorandum and Articles of Association

10 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 May 1987
Incorporation