GLOSSOP LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLOSSOP LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
GLOSSOP LIMITED was incorporated 89 years ago on 18/04/1935 and has the registered number: 00300000. The accounts status is DORMANT and accounts are next due on 30/09/2022.
GLOSSOP LIMITED was incorporated 89 years ago on 18/04/1935 and has the registered number: 00300000. The accounts status is DORMANT and accounts are next due on 30/09/2022.
GLOSSOP LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2021 | 13/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHELL CORPORATE DIRECTOR LIMITED | Corporate Director | 2021-09-08 | CURRENT | ||
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 2000-05-22 | CURRENT | ||
MR ANTHONY CLARKE | Jul 1973 | British | Director | 2021-09-08 | CURRENT |
CHARLES JAMES BUCHAN | Jan 1944 | British | Secretary | 1998-11-30 UNTIL 2000-05-22 | RESIGNED |
DEIRDRE MARY ALISON WATSON | Apr 1958 | British | Secretary | 1995-04-27 UNTIL 1998-11-30 | RESIGNED |
ANTONY CHARLES GRAY | Sep 1951 | British | Secretary | RESIGNED | |
MR JONATHON MARK WILLSON | Mar 1951 | British | Director | RESIGNED | |
MR. PAUL RICHARD KNOWLAND | Sep 1961 | British | Director | 2017-09-25 UNTIL 2021-09-15 | RESIGNED |
MR IAN STEWART TUCKER | Mar 1953 | British | Director | 2002-04-04 UNTIL 2007-07-31 | RESIGNED |
LAURENT FRANCOIS MARIE RENARD | Jul 1953 | French | Director | 1996-09-21 UNTIL 1997-12-01 | RESIGNED |
GARETH PRICE | May 1978 | British | Director | 2018-07-12 UNTIL 2021-09-15 | RESIGNED |
ANTHONY PEETOOM | Jul 1962 | British | Director | 2014-08-21 UNTIL 2017-12-22 | RESIGNED |
MICHAEL JOHN NEWBERRY | Nov 1951 | British | Director | 1995-10-19 UNTIL 2002-04-04 | RESIGNED |
ALEXANDER JOHN MACKENZIE | Jul 1939 | British | Director | RESIGNED | |
MR CHRISTOPHER PAUL LAMBERT | May 1955 | British | Director | 2004-08-10 UNTIL 2014-01-31 | RESIGNED |
MR JOHN DUNCAN HASTIE | Jul 1944 | British | Director | 1995-04-27 UNTIL 1995-10-19 | RESIGNED |
MR CLIVE RUSSELL HOPKINS | Jun 1947 | British | Director | 1995-10-19 UNTIL 1996-09-20 | RESIGNED |
DAVID JOHN GREENE | Sep 1944 | British | Director | 1994-10-12 UNTIL 1995-10-19 | RESIGNED |
ANTONY CHARLES GRAY | Sep 1951 | British | Director | RESIGNED | |
MRS AMANDA JANE BURSTON | Oct 1967 | British | Director | 2007-08-01 UNTIL 2017-05-17 | RESIGNED |
MR MICHAEL ROBERT BARKER | Jul 1947 | British | Director | 1996-02-17 UNTIL 2002-06-28 | RESIGNED |
STEPHEN JOHN AUBREY | Aug 1949 | British | Director | 1995-10-19 UNTIL 1996-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shell Ventures U.K. Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |