GLENWAY LIMITED
LONDON BL KINGSTON LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05398994
Status Active
Incorporation Date 19 March 2005
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016. The most likely internet sites of GLENWAY LIMITED are www.glenway.co.uk, and www.glenway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Glenway Limited is a Private Limited Company. The company registration number is 05398994. Glenway Limited has been working since 19 March 2005. The present status of the company is Active. The registered address of Glenway Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary ROBERTS, Timothy Andrew has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 18 December 2006
76 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
ROBERTS, Timothy Andrew
Resigned: 14 July 2006
Appointed Date: 14 July 2006

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 19 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 2005
Appointed Date: 19 March 2005

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 19 March 2005
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
GUNSTON, Michael Ian
Resigned: 16 June 2005
Appointed Date: 19 May 2005
81 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 18 December 2006
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 18 December 2006
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 19 March 2005
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 2005
Appointed Date: 19 March 2005

GLENWAY LIMITED Events

16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
14 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

...
... and 75 more events
16 Jun 2005
New director appointed
16 Jun 2005
New director appointed
16 Jun 2005
New director appointed
10 Jun 2005
Company name changed bl kingston LIMITED\certificate issued on 10/06/05
19 Mar 2005
Incorporation