GLENEDGE LIMITED

Lawrence House Lawrence House, Mill Hill, NW7 3RH, London
StatusACTIVE
Company No.03246320
CategoryPrivate Limited Company
Incorporated05 Sep 1996
Age27 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

GLENEDGE LIMITED is an active private limited company with number 03246320. It was incorporated 27 years, 8 months, 26 days ago, on 05 September 1996. The company address is Lawrence House Lawrence House, Mill Hill, NW7 3RH, London.



People

DAVIS, Robert Adam

Secretary

ACTIVE

Assigned on 06 Nov 2023

Current time on role 6 months, 25 days

MATTEY, David Gary

Director

Accountant

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 4 months, 2 days

MATTEY, Leanne Michelle

Director

Director

ACTIVE

Assigned on 28 May 2010

Current time on role 14 years, 4 days

MATTEY, Steven

Director

Accountant

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 4 months, 2 days

DAUBENEY, Claire

Secretary

Solicitor

RESIGNED

Assigned on 27 Sep 1996

Resigned on 12 Aug 2004

Time on role 7 years, 10 months, 15 days

MATTEY, Jeffrey

Secretary

RESIGNED

Assigned on 12 Aug 2004

Resigned on 17 Feb 2016

Time on role 11 years, 6 months, 5 days

SANDLER, Alison

Secretary

RESIGNED

Assigned on 17 Feb 2016

Resigned on 06 Nov 2023

Time on role 7 years, 8 months, 18 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Sep 1996

Resigned on 12 Sep 1996

Time on role 7 days

HEALD SOLICITORS

Corporate-secretary

RESIGNED

Assigned on 12 Sep 1996

Resigned on 27 Sep 1996

Time on role 15 days

BRANDON, Adam Daniel

Director

Property Manager

RESIGNED

Assigned on 30 Jun 2006

Resigned on 28 May 2010

Time on role 3 years, 10 months, 28 days

DAUBENEY, Claire

Director

Solicitor

RESIGNED

Assigned on 27 Sep 1996

Resigned on 12 Aug 2004

Time on role 7 years, 10 months, 15 days

HALSEY, Fiona Ruth

Director

Trainee Solicitor

RESIGNED

Assigned on 12 Sep 1996

Resigned on 27 Sep 1996

Time on role 15 days

HUGHES, Jane

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 12 Aug 2004

Time on role 7 years, 10 months, 15 days

HUGHES, Timothy John

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 01 Sep 2003

Time on role 6 years, 11 months, 5 days

MATTEY, Alan

Director

Surveyor

RESIGNED

Assigned on 12 Aug 2004

Resigned on 02 Feb 2006

Time on role 1 year, 5 months, 21 days

SWAN, Richard Roland Seymour

Director

Solicitor

RESIGNED

Assigned on 12 Sep 1996

Resigned on 27 Sep 1996

Time on role 15 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Sep 1996

Resigned on 12 Sep 1996

Time on role 7 days


Some Companies

CHEEN TRADING LIMITED

SUITE 311, AJP BUSINESS CENTRE,LONDON,NW2 7HD

Number:11681137
Status:ACTIVE
Category:Private Limited Company

DON TUCKER LIMITED

10 BRADDEN LANE,HEMEL HEMPSTEAD,HP2 6JB

Number:04392628
Status:ACTIVE
Category:Private Limited Company

HARVEST TRADING CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09011148
Status:ACTIVE
Category:Private Limited Company

HWAMART USA LTD

47 LONGTON ROAD,BARLASTON,ST12 9AJ

Number:11135774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP2137RS
Status:ACTIVE
Category:Industrial and Provident Society

SCRIVENER OIL AND GAS LTD

EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU

Number:11521480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source