THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED
EMSWORTH


Company number 02332662
Status Active
Incorporation Date 4 January 1989
Company Type Private Limited Company
Address 4 THE GLEN, CHURCH PATH, EMSWORTH, HAMPSHIRE, ENGLAND, PO10 4DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 25 January 2017; Second filing for the appointment of Joanne Beswick as a director; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED are www.theglenmanagementcompanyemsworth.co.uk, and www.the-glen-management-company-emsworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The Glen Management Company Emsworth Limited is a Private Limited Company. The company registration number is 02332662. The Glen Management Company Emsworth Limited has been working since 04 January 1989. The present status of the company is Active. The registered address of The Glen Management Company Emsworth Limited is 4 The Glen Church Path Emsworth Hampshire England Po10 4dp. . HEY, Nicholas George is a Secretary of the company. BESWICK, Joanne is a Director of the company. CUTHBERT, Maureen Sheila is a Director of the company. HEY, Nicholas George is a Director of the company. HEY, Thelma is a Director of the company. PORTER, Deborah Lynn is a Director of the company. WILD, Alison Christina is a Director of the company. Secretary SALTER, Penelope Elisabeth Louise has been resigned. Secretary SALTER, Penelope Elisabeth Louise has been resigned. Director ADAMS, Bessie has been resigned. Director ADAMS, Robert Horace has been resigned. Director BISPHAM, Vera has been resigned. Director GLUSZKIEWICZ, Anna Judith has been resigned. Director RANWELL, Margaret Jessie Cameron has been resigned. Director ROGAN, Daniel has been resigned. Director ROGAN, Gladys Amila has been resigned. Director SALTER, Penelope Elisabeth Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEY, Nicholas George
Appointed Date: 30 May 2015

Director
BESWICK, Joanne
Appointed Date: 31 December 2016
69 years old

Director
CUTHBERT, Maureen Sheila
Appointed Date: 25 July 2004
93 years old

Director
HEY, Nicholas George
Appointed Date: 02 December 2014
67 years old

Director
HEY, Thelma
Appointed Date: 02 December 2014
91 years old

Director
PORTER, Deborah Lynn
Appointed Date: 25 July 2004
66 years old

Director
WILD, Alison Christina
Appointed Date: 02 December 2014
64 years old

Resigned Directors

Secretary
SALTER, Penelope Elisabeth Louise
Resigned: 30 May 2015
Appointed Date: 04 January 1989

Secretary
SALTER, Penelope Elisabeth Louise
Resigned: 27 April 1994

Director
ADAMS, Bessie
Resigned: 15 July 2013
Appointed Date: 01 September 1999
105 years old

Director
ADAMS, Robert Horace
Resigned: 30 December 2016
Appointed Date: 01 September 1999
102 years old

Director
BISPHAM, Vera
Resigned: 04 February 2004
109 years old

Director
GLUSZKIEWICZ, Anna Judith
Resigned: 02 December 2014
76 years old

Director
RANWELL, Margaret Jessie Cameron
Resigned: 30 July 1999
Appointed Date: 27 April 1994
104 years old

Director
ROGAN, Daniel
Resigned: 10 April 2001
116 years old

Director
ROGAN, Gladys Amila
Resigned: 24 July 2004
109 years old

Director
SALTER, Penelope Elisabeth Louise
Resigned: 27 April 1994
75 years old

THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 25 January 2017
06 Feb 2017
Second filing for the appointment of Joanne Beswick as a director
14 Jan 2017
Confirmation statement made on 14 January 2017 with updates
06 Jan 2017
Director's details changed for Ms Deborah Lynn Porter on 30 December 2016
02 Jan 2017
Appointment of Mrs Joanne Beswick as a director on 31 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2017.

...
... and 83 more events
25 Jan 1989
Director resigned;new director appointed

25 Jan 1989
Secretary resigned;new secretary appointed

25 Jan 1989
Registered office changed on 25/01/89 from: icc house 81 city road london EC1Y 1BD

20 Jan 1989
Director resigned;new director appointed

04 Jan 1989
Incorporation