GLASS GLOVER MANAGEMENT SERVICES LIMITED - CHIPPENHAM
Company Profile | Company Filings |
Overview
GLASS GLOVER MANAGEMENT SERVICES LIMITED is a Private Limited Company from CHIPPENHAM and has the status: Active.
GLASS GLOVER MANAGEMENT SERVICES LIMITED was incorporated 60 years ago on 26/06/1963 and has the registered number: 00765435. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GLASS GLOVER MANAGEMENT SERVICES LIMITED was incorporated 60 years ago on 26/06/1963 and has the registered number: 00765435. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GLASS GLOVER MANAGEMENT SERVICES LIMITED - CHIPPENHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WINCANTON PLC
CHIPPENHAM
WILTSHIRE
SN14 0WT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYN CAROL COLLOFF | Secretary | 2019-12-10 | CURRENT | ||
MR JAMES WROATH | Jun 1973 | British | Director | 2019-09-02 | CURRENT |
MRS LYN CAROL COLLOFF | May 1965 | British | Director | 2022-03-02 | CURRENT |
TIMOTHY CHARLES LAWLOR | Nov 1970 | British | Director | 2015-09-28 UNTIL 2022-02-28 | RESIGNED |
MR DAVID JOHN FORBES | Secretary | 2017-07-07 UNTIL 2017-08-14 | RESIGNED | ||
MR STEPHEN PHILIP WILLIAMS | Secretary | 2010-04-26 UNTIL 2014-09-01 | RESIGNED | ||
CHARLES FRANCIS PHILLIPS | Jun 1953 | British | Secretary | 2001-04-26 UNTIL 2010-04-26 | RESIGNED |
MR RAJIV SHARMA | Secretary | 2017-08-14 UNTIL 2019-12-10 | RESIGNED | ||
CHRISTOPHER RICHARD FERRIS | Mar 1952 | British | Secretary | RESIGNED | |
MRS ALISON JANE DOWLING | Secretary | 2014-12-03 UNTIL 2017-07-07 | RESIGNED | ||
PETER JOHN BRENNAN | Apr 1953 | Secretary | 1993-10-29 UNTIL 2000-02-17 | RESIGNED | |
CHRISTOPHER RICHARD FERRIS | Mar 1952 | British | Director | RESIGNED | |
ERNEST ALBERT ZEIDA | Jan 1951 | German | Director | 1993-02-13 UNTIL 2000-02-17 | RESIGNED |
DAVID MEDCALF | Jun 1949 | British | Director | RESIGNED | |
MR GRAEME MCFAULL | Oct 1961 | British | Director | 2005-12-14 UNTIL 2010-12-14 | RESIGNED |
CHARLES ANTHONY LAWRENCE | Oct 1944 | British | Director | 1993-02-13 UNTIL 2000-02-17 | RESIGNED |
CHARLES ANTHONY LAWRENCE | Oct 1944 | British | Director | 2001-04-26 UNTIL 2002-10-16 | RESIGNED |
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-09-01 UNTIL 2014-12-03 | RESIGNED | ||
NEIL GIBSON KERR | Nov 1948 | British | Director | 1995-10-23 UNTIL 1997-12-31 | RESIGNED |
MR JONATHAN KEMPSTER | Jan 1963 | British | Director | 2010-07-22 UNTIL 2012-11-12 | RESIGNED |
MICHAEL JOHN BURBAGE | May 1944 | British | Director | 1994-04-18 UNTIL 2000-02-17 | RESIGNED |
ANDREW JAMES KEITH FERGUSON | Apr 1960 | British | Director | 1996-01-01 UNTIL 2000-02-17 | RESIGNED |
MR GERARD DOMINIC CONNELL | Feb 1958 | British | Director | 2001-04-26 UNTIL 2010-06-21 | RESIGNED |
MR ADRIAN MAXWELL COLMAN | Jul 1970 | British | Director | 2013-01-07 UNTIL 2019-09-02 | RESIGNED |
MR ERIC MARTIN BORN | Aug 1970 | Swiss | Director | 2011-03-25 UNTIL 2015-07-31 | RESIGNED |
PAUL BATEMAN | May 1943 | British | Director | 2002-11-01 UNTIL 2005-12-14 | RESIGNED |
JOHN STEPHEN ADAMSON | Feb 1949 | British | Director | 1993-10-29 UNTIL 1994-09-30 | RESIGNED |
UNIGATE (SECRETARY) LIMITED | Corporate Secretary | 2000-02-17 UNTIL 2001-04-26 | RESIGNED | ||
UNIGATE (DIRECTOR) LIMITED | Corporate Director | 2000-02-17 UNTIL 2001-04-26 | RESIGNED | ||
UNIGATE (SECRETARY) LIMITED | Corporate Director | 2000-02-17 UNTIL 2001-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Glass Glover Group Limited | 2016-04-06 | Chippenham Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |