GLENMORE BUSINESS PARK (ANDOVER) LIMITED
SALISBURY WESTMANOR LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 04396956
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address ST. MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of GLENMORE BUSINESS PARK (ANDOVER) LIMITED are www.glenmorebusinessparkandover.co.uk, and www.glenmore-business-park-andover.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Glenmore Business Park Andover Limited is a Private Limited Company. The company registration number is 04396956. Glenmore Business Park Andover Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Glenmore Business Park Andover Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO COMPANY SECRETARIAL LIMITED is a Secretary of the company. DYKE, Neil is a Director of the company. JOHNSON, Michael Andrew is a Director of the company. Secretary HARRIS, Mark Jonathan has been resigned. Secretary PARTRIDGE, Keith Brian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director QUIN, Roy Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director GLENMORE COMMERCIAL ESTATES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CLIFFORD FRY & CO COMPANY SECRETARIAL LIMITED
Appointed Date: 10 April 2008

Director
DYKE, Neil
Appointed Date: 19 June 2013
61 years old

Director
JOHNSON, Michael Andrew
Appointed Date: 10 April 2008
64 years old

Resigned Directors

Secretary
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 28 March 2002

Secretary
PARTRIDGE, Keith Brian
Resigned: 10 April 2008
Appointed Date: 04 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2002
Appointed Date: 18 March 2002

Director
QUIN, Roy Anthony
Resigned: 16 April 2013
Appointed Date: 10 April 2008
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2002
Appointed Date: 18 March 2002

Director
GLENMORE COMMERCIAL ESTATES LIMITED
Resigned: 10 April 2008
Appointed Date: 28 March 2002

GLENMORE BUSINESS PARK (ANDOVER) LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 51 more events
29 May 2002
Director resigned
29 May 2002
New secretary appointed
29 May 2002
New director appointed
05 Apr 2002
Registered office changed on 05/04/02 from: 788-790 finchley road london NW11 7TJ
18 Mar 2002
Incorporation