This company is commonly known as Glanville Consultants Limited. The company was founded 39 years ago and was given the registration number 01912317. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 3 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Herts. This company's SIC code is 71129 - Other engineering activities.
Name | : | GLANVILLE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 01912317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Herts, HP2 7TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 April 2005 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 April 2023 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, HP2 7TE | Director | 01 January 2021 | Active |
Cornerstone House, 62 Foxhall Road, Didcot, United Kingdom, OX11 7AD | Director | 01 July 2014 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 April 2005 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, HP2 7TE | Director | 01 April 2018 | Active |
Cornerstone House, 62 Foxhall Road, Didcot, United Kingdom, OX11 7AD | Director | 01 July 2014 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, HP2 7TE | Director | 01 April 2018 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 July 2014 | Active |
2 York Road, St Albans, AL1 4PL | Secretary | - | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Secretary | 15 May 1997 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 October 2003 | Active |
81 Alzey Gardens, Harpenden, AL5 5SZ | Director | - | Active |
Oak Tree House Leverstock Green Road, Leverstock Green, Hemel Hempstead, HP3 8LR | Director | 04 October 1999 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 October 2003 | Active |
64 Milton Road, Sutton Courtenay, Abingdon, OX14 4BS | Director | 01 June 1999 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 October 2003 | Active |
2 York Road, St Albans, AL1 4PL | Director | - | Active |
29 Lansdowne Road, Luton, LU3 1EE | Director | - | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | - | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 16 December 1993 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 April 2008 | Active |
12 Balcombe Close, Luton, LU2 8HT | Director | 20 February 1997 | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | - | Active |
22 Sandfield Road, Headington, Oxford, OX3 7RQ | Director | - | Active |
2 Gardiner Close, Abingdon, OX14 3YA | Director | - | Active |
3, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 February 1996 | Active |
16 Field Close, Harpenden, AL5 1EP | Director | - | Active |
9 Bankside, Headington, Oxford, OX3 8LT | Director | 01 April 2004 | Active |
The White House, Thame Road, Stadhampton, OX44 7TP | Director | 17 August 1994 | Active |
Glanville Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Grovelands Business Centre, Hemel Hempstead, United Kingdom, HP2 7TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Address | Change sail address company with old address new address. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-04 | Capital | Capital name of class of shares. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-03-25 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.