GLENDALE FACILITIES MANAGEMENT LIMITED - BAMBER BRIDGE
Overview
GLENDALE FACILITIES MANAGEMENT LIMITED is a Private Limited Company from BAMBER BRIDGE and has the status: Dissolved - no longer trading.
GLENDALE FACILITIES MANAGEMENT LIMITED was incorporated 27 years ago on 26/04/1996 and has the registered number: 03191236. The accounts status is DORMANT.
GLENDALE FACILITIES MANAGEMENT LIMITED was incorporated 27 years ago on 26/04/1996 and has the registered number: 03191236. The accounts status is DORMANT.
GLENDALE FACILITIES MANAGEMENT LIMITED - BAMBER BRIDGE
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
PARKWOOD HOUSE
BAMBER BRIDGE
PRESTON LANCASHIRE
PR5 6BY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL HARVEY BRUNSKILL | Jun 1966 | British | Director | 2018-01-02 | CURRENT |
MR MIKE JOHN QUAYLE | Jun 1969 | British | Director | 2010-02-26 | CURRENT |
DAVID SLATER | Sep 1958 | British | Director | 2003-02-17 UNTIL 2003-11-03 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-04-26 UNTIL 1996-05-15 | RESIGNED | ||
MR EDWIN ROBERT LEE | Aug 1949 | British | Secretary | 1996-05-15 UNTIL 1996-12-31 | RESIGNED |
DOUGLAS YOUNG EADIE | Feb 1969 | British | Secretary | 1999-11-24 UNTIL 2003-09-12 | RESIGNED |
NORAH JANE JACINTA BURNS | Jan 1974 | Secretary | 2006-10-03 UNTIL 2008-01-25 | RESIGNED | |
CAROLYN STOCKDALE | British | Secretary | 2008-04-18 UNTIL 2012-06-07 | RESIGNED | |
TERENCE PATRICK BOWMAN | Oct 1950 | British | Secretary | 1996-12-31 UNTIL 1998-05-31 | RESIGNED |
TERENCE PATRICK EDWARD BOWMAN | Oct 1950 | British | Secretary | 2008-07-25 UNTIL 2009-03-31 | RESIGNED |
MR CHARLES PETER BITHELL | Aug 1968 | British | Secretary | 2003-12-19 UNTIL 2006-10-03 | RESIGNED |
TERENCE PATRICK EDWARD BOWMAN | Oct 1950 | British | Secretary | 2008-01-25 UNTIL 2008-04-18 | RESIGNED |
JEREMY LIGHTFOOT | Feb 1973 | British | Director | 2009-04-09 UNTIL 2010-02-26 | RESIGNED |
MR EDWIN ROBERT LEE | Aug 1949 | British | Director | 1996-05-15 UNTIL 1996-12-31 | RESIGNED |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Director | 2009-04-07 UNTIL 2009-09-10 | RESIGNED |
THOMAS WILLIAM GEORGE PACKHAM | Jul 1960 | British | Director | 2002-03-18 UNTIL 2003-01-27 | RESIGNED |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Secretary | 2003-09-12 UNTIL 2003-12-19 | RESIGNED |
LARRY JONES | Aug 1956 | British | Director | 2000-11-03 UNTIL 2002-03-18 | RESIGNED |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Director | 2000-11-03 UNTIL 2007-12-01 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2003-09-12 UNTIL 2007-12-01 | RESIGNED |
MR NICHOLAS TEMPLE-HEALD | Jul 1961 | British | Director | 2004-11-01 UNTIL 2009-04-07 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2012-06-20 UNTIL 2018-01-02 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 1996-05-15 UNTIL 2000-05-31 | RESIGNED |
MR ANDREW GUEST HOLT | Jan 1957 | British | Director | 1996-08-02 UNTIL 2000-07-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-04-26 UNTIL 1996-05-15 | RESIGNED | ||
HEATHER ANNE ROSLING | Secretary | 2010-10-04 UNTIL 2011-07-07 | RESIGNED | ||
MS NADINE LOON ANGELA NG | Apr 1966 | British | Secretary | 1998-05-31 UNTIL 1999-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Glendale Grounds Management Limited | 2016-04-06 | Preston | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GLENDALE FACILITIES MANAGEMENT LIMITED | 2017-09-14 | 31-12-2016 | £2 equity |
Abbreviated Company Accounts - GLENDALE FACILITIES MANAGEMENT LIMITED | 2016-09-21 | 31-12-2015 | £2 equity |
Abbreviated Company Accounts - GLENDALE FACILITIES MANAGEMENT LIMITED | 2015-09-15 | 31-12-2014 | £2 equity |
Abbreviated Company Accounts - GLENDALE FACILITIES MANAGEMENT LIMITED | 2014-09-12 | 31-12-2013 | £2 equity |