GLYNDWR LONDON LIMITED
WREXHAM GLYNDWR LONDON SCHOOL OF MANAGEMENT AND SCIENCE LIMITED LONDON SCHOOL OF PROFESSIONAL STUDIES LTD

Hellopages » Wrexham » Wrexham » LL11 2AW

Company number 07149456
Status Active
Incorporation Date 8 February 2010
Company Type Private Limited Company
Address PLAS COCH CAMPUS, MOLD ROAD, WREXHAM, CLWYD, UNITED KINGDOM, LL11 2AW
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Appointment of Mrs Lynda Powell as a director on 31 March 2016; Appointment of Mr Stewart Deans Milne as a secretary on 4 October 2016. The most likely internet sites of GLYNDWR LONDON LIMITED are www.glyndwrlondon.co.uk, and www.glyndwr-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Cefn-y-Bedd Rail Station is 3.4 miles; to Caergwrle Rail Station is 4 miles; to Ruabon Rail Station is 4.8 miles; to Chester Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glyndwr London Limited is a Private Limited Company. The company registration number is 07149456. Glyndwr London Limited has been working since 08 February 2010. The present status of the company is Active. The registered address of Glyndwr London Limited is Plas Coch Campus Mold Road Wrexham Clwyd United Kingdom Ll11 2aw. The company`s financial liabilities are £899.99k. It is £81.22k against last year. The cash in hand is £8.51k. It is £-27.44k against last year. And the total assets are £204.23k, which is £-775.32k against last year. MILNE, Stewart Deans is a Secretary of the company. JONES, Christopher Raymond, Dr is a Director of the company. POWELL, Lynda is a Director of the company. Secretary FERN, Stuart has been resigned. Secretary JOICE PALLICKAMYALIL, James has been resigned. Secretary WHITING, Douglas Paul has been resigned. Director CHANDY, Augustine has been resigned. Director CHANDY, Augustine has been resigned. Director GARDNER, Colyn has been resigned. Director JOICE PALLICKAMYALIL, James has been resigned. Director SCOTT, Michael, Professor has been resigned. Director UPTON, Graham, Professor has been resigned. Director WILKINSON, Graham George, Prof has been resigned. The company operates in "First-degree level higher education".


glyndwr london Key Finiance

LIABILITIES £899.99k
+9%
CASH £8.51k
-77%
TOTAL ASSETS £204.23k
-80%
All Financial Figures

Current Directors

Secretary
MILNE, Stewart Deans
Appointed Date: 04 October 2016

Director
JONES, Christopher Raymond, Dr
Appointed Date: 31 March 2015
53 years old

Director
POWELL, Lynda
Appointed Date: 31 March 2016
54 years old

Resigned Directors

Secretary
FERN, Stuart
Resigned: 04 October 2016
Appointed Date: 20 June 2014

Secretary
JOICE PALLICKAMYALIL, James
Resigned: 01 August 2011
Appointed Date: 08 February 2010

Secretary
WHITING, Douglas Paul
Resigned: 20 June 2014
Appointed Date: 01 August 2011

Director
CHANDY, Augustine
Resigned: 01 August 2011
Appointed Date: 19 October 2010
57 years old

Director
CHANDY, Augustine
Resigned: 01 August 2011
Appointed Date: 08 February 2010
57 years old

Director
GARDNER, Colyn
Resigned: 12 April 2013
Appointed Date: 01 August 2011
76 years old

Director
JOICE PALLICKAMYALIL, James
Resigned: 01 August 2011
Appointed Date: 08 February 2010
47 years old

Director
SCOTT, Michael, Professor
Resigned: 31 March 2015
Appointed Date: 12 April 2013
76 years old

Director
UPTON, Graham, Professor
Resigned: 31 March 2016
Appointed Date: 31 March 2015
81 years old

Director
WILKINSON, Graham George, Prof
Resigned: 30 June 2012
Appointed Date: 01 August 2011
70 years old

Persons With Significant Control

Glyndwr University
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

GLYNDWR LONDON LIMITED Events

14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Nov 2016
Appointment of Mrs Lynda Powell as a director on 31 March 2016
30 Nov 2016
Appointment of Mr Stewart Deans Milne as a secretary on 4 October 2016
30 Nov 2016
Termination of appointment of Stuart Fern as a secretary on 4 October 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 34 more events
16 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Aug 2011
Company name changed london school of professional studies LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution

18 Feb 2011
Annual return made up to 8 February 2011 with full list of shareholders
19 Oct 2010
Appointment of Mr Augustine Chandy as a director
08 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted