GLYNWED OVERSEAS HOLDINGS LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
GLYNWED OVERSEAS HOLDINGS LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
GLYNWED OVERSEAS HOLDINGS LIMITED was incorporated 95 years ago on 21/03/1929 and has the registered number: 00238107. The accounts status is FULL and accounts are next due on 31/12/2023.
GLYNWED OVERSEAS HOLDINGS LIMITED was incorporated 95 years ago on 21/03/1929 and has the registered number: 00238107. The accounts status is FULL and accounts are next due on 31/12/2023.
GLYNWED OVERSEAS HOLDINGS LIMITED - MAIDSTONE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
. DICKLEY LANE
MAIDSTONE
KENT
ME17 2DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CHRISTINE MARIE DUMOULIN | May 1962 | Belgian | Director | 2019-12-03 | CURRENT |
MR PAUL JAMES DUGGAN | Apr 1977 | British | Director | 2019-12-03 | CURRENT |
MR IAN CHARLES MCNAIR | Secretary | 2010-05-17 | CURRENT | ||
MR KOEN JOZEF STICKER | Jul 1976 | Belgian | Director | 2017-03-27 | CURRENT |
MR IAN CHARLES MCNAIR | Apr 1960 | British | Director | 2017-10-16 | CURRENT |
ANTHONY JOSEPH WILSON | Sep 1944 | British | Director | 1996-09-10 UNTIL 2004-07-31 | RESIGNED |
KEITH JAMES ARNOLD | Feb 1947 | Secretary | 2003-05-01 UNTIL 2005-01-11 | RESIGNED | |
MS SUSAN MARGARET DIX | Oct 1961 | British | Secretary | 2005-01-11 UNTIL 2010-05-17 | RESIGNED |
JOHN CHRISTOPHER BLAKELEY | Oct 1942 | British | Secretary | RESIGNED | |
NEW SHELDON LIMITED | Corporate Secretary | 1993-04-08 UNTIL 2001-03-09 | RESIGNED | ||
MS HILDE GERMAINE VANDEWALLE | Jul 1966 | Belgain | Director | 2013-10-31 UNTIL 2018-03-09 | RESIGNED |
ALISTAIR VEARONELLY | Mar 1949 | British | Director | 2003-05-01 UNTIL 2005-02-15 | RESIGNED |
MR VICTOR MICHAEL ETHERINGTON | Sep 1952 | British | Director | 2008-09-29 UNTIL 2015-06-17 | RESIGNED |
MR DERYCK JOSEPH SOLOMON | Sep 1953 | Director | 1998-10-30 UNTIL 2001-03-09 | RESIGNED | |
DAVID JOHN ANTHONY MUSGRAVE | Oct 1947 | Secretary | 2001-03-09 UNTIL 2003-05-01 | RESIGNED | |
MR ROGER PHILIP SMITH | May 1958 | British | Director | 2001-03-09 UNTIL 2005-02-15 | RESIGNED |
LOUIS JEAN PIERARD | Dec 1942 | French | Director | 2001-03-09 UNTIL 2001-05-28 | RESIGNED |
DAVID JOHN ANTHONY MUSGRAVE | Oct 1947 | Director | 2002-12-10 UNTIL 2003-05-01 | RESIGNED | |
MR YVES EMILE MERTENS | Sep 1959 | Belgian | Director | 2001-03-09 UNTIL 2012-10-01 | RESIGNED |
MR DAVID LEE MILNE | Sep 1936 | British | Director | RESIGNED | |
MR ROBERT HOUSTON MITCHELL | Feb 1943 | British | Director | 2001-03-09 UNTIL 2003-05-01 | RESIGNED |
MR MANUEL MARIE NICOLAS YVES MONARD | Aug 1972 | Belgium | Director | 2015-10-01 UNTIL 2017-10-13 | RESIGNED |
MR MARTIN JOSEPH GISBOURNE | Dec 1965 | British | Director | 2017-10-16 UNTIL 2019-02-09 | RESIGNED |
MICHEL DE VOGUE | Jun 1959 | France | Director | 2001-03-09 UNTIL 2001-05-29 | RESIGNED |
HUBERT GERARD MARIE GEORGES DUBOUT | Sep 1950 | French | Director | 2001-03-09 UNTIL 2015-10-01 | RESIGNED |
MS SUSAN MARGARET DIX | Oct 1961 | British | Director | 2002-12-10 UNTIL 2013-10-31 | RESIGNED |
MR DIRK STEFAAN ROBERT YVONNE DE MAN | Jun 1966 | Belgian | Director | 2012-10-01 UNTIL 2016-03-31 | RESIGNED |
GARETH DAVIES | Feb 1930 | British | Director | RESIGNED | |
JOHN CHRISTOPHER BLAKELEY | Oct 1942 | British | Director | RESIGNED | |
MRS ASHLEY JACINDA BENTLEY | Jun 1971 | British | Director | 2012-10-01 UNTIL 2017-10-06 | RESIGNED |
MR DONALD STUART BAILEY | Aug 1948 | British | Director | 2005-02-15 UNTIL 2008-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aliaxis Holdings Uk Limited | 2016-04-06 | Maidstone | Ownership of shares 75 to 100 percent |