This company is commonly known as J.m. Glendinning (insurance Brokers) Limited. The company was founded 51 years ago and was given the registration number 01079593. The firm's registered office is in LEEDS. You can find them at Elmwood House Ghyll Royd, Guiseley, Leeds, . This company's SIC code is 65120 - Non-life insurance.
Name | : | J.M. GLENDINNING (INSURANCE BROKERS) LIMITED |
---|---|---|
Company Number | : | 01079593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elmwood House Ghyll Royd, Guiseley, Leeds, LS20 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Secretary | 01 April 2017 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Director | 20 November 2020 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Director | 26 May 2022 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT | Director | 30 November 2012 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT | Director | 12 December 2023 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Director | 01 April 2017 | Active |
42 Weston Lane, Otley, LS21 2DB | Secretary | - | Active |
Little Garth, 42 Weston Lane, Otley, LS21 2DB | Secretary | 20 March 2006 | Active |
12 Balmoral Way, Yeadon, Leeds, LS19 7WF | Secretary | 03 May 2007 | Active |
Law Bottom Cottage, Bedding Edge Road, Hepworth, Huddersfield, United Kingdom, HD9 1TP | Director | 01 July 2010 | Active |
Scausby Hall Barn, School Lane, Bradshaw, Halifax, HX2 9UR | Director | 01 April 2009 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Director | 20 November 2020 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Director | 20 November 2020 | Active |
42 Weston Lane, Otley, LS21 2DB | Director | - | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, England, LS20 9LT | Director | 12 June 2014 | Active |
42 Weston Lane, Otley, LS21 2DB | Director | - | Active |
Albury, Clarence Drive, Menston, Ilkley, LS29 6AH | Director | 01 July 1998 | Active |
5 Ghyll Beck Drive, Otley, LS21 3NF | Director | 04 July 2006 | Active |
Pear Tree Cottage, 1 The Old Orchard, Pool In Wharfedale, Leeds, LS21 1RY | Director | 01 April 2009 | Active |
12 Balmoral Way, Yeadon, Leeds, LS19 7WF | Director | 03 May 2007 | Active |
Airedale House, Park Road, Guiseley, Leeds, Uk, LS20 8EH | Director | 07 September 2010 | Active |
59 Woodhill Road, Cookridge, Leeds, LS16 7BZ | Director | 06 April 2002 | Active |
Hazlemere Oak Road, Cowthorpe, Wetherby, LS22 5EY | Director | - | Active |
Beech Tree Cottage, 26 Mansfield Road, Burley In Wharfdale, LS29 7LQ | Director | 02 February 2004 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Director | 20 November 2020 | Active |
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT | Director | 23 May 2019 | Active |
J.M. Glendinning Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elmwood House, Ghyll Royd, Leeds, England, LS20 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Capital | Capital allotment shares. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Capital | Capital allotment shares. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.