GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2PH

Company number 04746554
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 18 NEW CANAL, SALISBURY, UNITED KINGDOM, SP1 2PH
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 one hundred and thirteen events have happened. The last three records are Registered office address changed from 18 New Canal Salisbury SP1 2PH United Kingdom to 18 New Canal Salisbury SP1 2PH on 9 December 2016; Director's details changed for Mr Michael Francis Stevenson on 9 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED are www.glenmoretelfordroadsalisburymanagement.co.uk, and www.glenmore-telford-road-salisbury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Glenmore Telford Road Salisbury Management Limited is a Private Limited Company. The company registration number is 04746554. Glenmore Telford Road Salisbury Management Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Glenmore Telford Road Salisbury Management Limited is 18 New Canal Salisbury United Kingdom Sp1 2ph. . STEVENSON, Michael Francis is a Director of the company. SWINGER, Karen is a Director of the company. Secretary HARRIS, Mark Jonathan has been resigned. Secretary PARTRIDGE, Keith Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRIS, Mark Jonathan has been resigned. Director RUBIN, Daniel James has been resigned. Director GLENMORE COMMERCIAL ESTATES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
STEVENSON, Michael Francis
Appointed Date: 19 October 2011
62 years old

Director
SWINGER, Karen
Appointed Date: 19 October 2011
60 years old

Resigned Directors

Secretary
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 28 April 2003

Secretary
PARTRIDGE, Keith Brian
Resigned: 20 October 2011
Appointed Date: 04 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Director
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 21 February 2004
60 years old

Director
RUBIN, Daniel James
Resigned: 20 October 2011
Appointed Date: 04 September 2006
46 years old

Director
GLENMORE COMMERCIAL ESTATES LIMITED
Resigned: 19 October 2011
Appointed Date: 28 April 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED Events

09 Dec 2016
Registered office address changed from 18 New Canal Salisbury SP1 2PH United Kingdom to 18 New Canal Salisbury SP1 2PH on 9 December 2016
09 Dec 2016
Director's details changed for Mr Michael Francis Stevenson on 9 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 219

05 Apr 2016
Registered office address changed from C/O Stephenson Sheppard & Co Ltd Albany House 5 New Street Salisbury SP1 2PH to 18 New Canal Salisbury SP1 2PH on 5 April 2016
...
... and 103 more events
22 May 2003
Secretary resigned
22 May 2003
Director resigned
22 May 2003
New secretary appointed
22 May 2003
New director appointed
28 Apr 2003
Incorporation