GLYNDE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 01599078
Status Active
Incorporation Date 23 November 1981
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Massimo Erich Mattanza as a director on 6 March 2017; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016. The most likely internet sites of GLYNDE LIMITED are www.glynde.co.uk, and www.glynde.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glynde Limited is a Private Limited Company. The company registration number is 01599078. Glynde Limited has been working since 23 November 1981. The present status of the company is Active. The registered address of Glynde Limited is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . SIDLER, Bruno Arthur is a Director of the company. ZUGER, Sascha Erhard is a Director of the company. Secretary PINEL, Desmond Albert has been resigned. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Director BINDER, Anna Karin has been resigned. Director COHN GONZALEZ, Mario Roberto has been resigned. Director ELMONT, Simon Peter has been resigned. Director GIBSON, Raymond Terry has been resigned. Director GRASSICK, James William has been resigned. Director HAWES, William Robert has been resigned. Director HEMELRAAD, Ivo has been resigned. Director HIRST, Stephen Andrew Meyrick has been resigned. Director LA FORGIA, Giovanni has been resigned. Director LANE, Thomas has been resigned. Director LANYON, James Reginald George has been resigned. Director LANYON, Joan Kathleen has been resigned. Director LEWIN, Clifford James has been resigned. Director MATTANZA, Massimo Erich has been resigned. Director METZ, Stephan Markus has been resigned. Director OMARINI, Franco has been resigned. Director RYDEARD, Tatiana has been resigned. Director WILLIS, Ian Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SIDLER, Bruno Arthur
Appointed Date: 01 January 2016
58 years old

Director
ZUGER, Sascha Erhard
Appointed Date: 14 September 2015
51 years old

Resigned Directors

Secretary
PINEL, Desmond Albert
Resigned: 07 May 1993

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 10 February 2014
Appointed Date: 13 September 2004

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 13 September 2004
Appointed Date: 07 May 1993

Director
BINDER, Anna Karin
Resigned: 01 January 2016
Appointed Date: 14 September 2015
43 years old

Director
COHN GONZALEZ, Mario Roberto
Resigned: 06 April 2016
Appointed Date: 14 September 2015
43 years old

Director
ELMONT, Simon Peter
Resigned: 01 September 1998
Appointed Date: 03 January 1995
56 years old

Director
GIBSON, Raymond Terry
Resigned: 13 September 1991
82 years old

Director
GRASSICK, James William
Resigned: 01 September 1998
Appointed Date: 03 January 1995
66 years old

Director
HAWES, William Robert
Resigned: 02 July 2002
Appointed Date: 01 March 2001
80 years old

Director
HEMELRAAD, Ivo
Resigned: 01 January 2016
Appointed Date: 10 February 2014
63 years old

Director
HIRST, Stephen Andrew Meyrick
Resigned: 01 March 2001
Appointed Date: 01 September 1998
52 years old

Director
LA FORGIA, Giovanni
Resigned: 29 April 2016
Appointed Date: 10 February 2014
42 years old

Director
LANE, Thomas
Resigned: 10 February 2014
Appointed Date: 01 March 2001
64 years old

Director
LANYON, James Reginald George
Resigned: 05 January 1995
Appointed Date: 13 September 1991
101 years old

Director
LANYON, Joan Kathleen
Resigned: 06 February 1998
Appointed Date: 13 September 1991
99 years old

Director
LEWIN, Clifford James
Resigned: 01 March 2001
Appointed Date: 21 July 1998
49 years old

Director
MATTANZA, Massimo Erich
Resigned: 06 March 2017
Appointed Date: 14 September 2015
48 years old

Director
METZ, Stephan Markus
Resigned: 14 September 2015
Appointed Date: 10 February 2014
45 years old

Director
OMARINI, Franco
Resigned: 21 July 1998
75 years old

Director
RYDEARD, Tatiana
Resigned: 14 September 2015
Appointed Date: 10 February 2014
51 years old

Director
WILLIS, Ian Simon
Resigned: 13 September 1991
64 years old

GLYNDE LIMITED Events

16 Mar 2017
Termination of appointment of Massimo Erich Mattanza as a director on 6 March 2017
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
20 Jun 2016
Termination of appointment of Mario Roberto Cohn Gonzalez as a director on 6 April 2016
20 Jun 2016
Termination of appointment of Giovanni La Forgia as a director on 29 April 2016
...
... and 118 more events
24 Jun 1987
Registered office changed on 24/06/87 from: 15 pembroke road clifton bristol
24 Jun 1987
Director resigned;new director appointed

14 Aug 1986
Full accounts made up to 31 December 1985

12 Jul 1986
Return made up to 11/06/86; full list of members

23 Nov 1981
Incorporation