About

Registered Number: 03391064
Date of Incorporation: 24/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 20 Heatherdale Road, Camberley, Surrey, GU15 2LT

 

Glentromie Ltd was founded on 24 June 1997 with its registered office in Camberley, Surrey, it has a status of "Active". The current directors of the company are listed as Davies, Sharon, Fear, Duncan, Hart, Lewis, Sherpa, Gyalmu, Anderton, Lynette Merle, Bailey, Agnes, Anderton, Lynette Merle, Bailey, Agnes, Bainbridge, Susan Ruth, Barratt, Neal Anthony, Cayless, Oonagh Patricia, Darroch Of Gourock, Nicola Jeanne, Knight, Dickon, Lovelock, Arthur Osborne, Lovelock, Ian Arthur, Pearce, Andrew. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Sharon 15 May 2019 - 1
FEAR, Duncan 03 July 2019 - 1
HART, Lewis 03 May 2019 - 1
SHERPA, Gyalmu 03 May 2019 - 1
ANDERTON, Lynette Merle 21 December 2005 23 March 2015 1
BAILEY, Agnes 05 April 2007 02 January 2013 1
BAINBRIDGE, Susan Ruth 24 June 1997 21 December 2005 1
BARRATT, Neal Anthony 10 December 2004 14 August 2006 1
CAYLESS, Oonagh Patricia 19 December 2012 03 July 2019 1
DARROCH OF GOUROCK, Nicola Jeanne 14 August 2006 18 March 2018 1
KNIGHT, Dickon 25 July 2018 15 May 2019 1
LOVELOCK, Arthur Osborne 24 June 1997 27 December 1998 1
LOVELOCK, Ian Arthur 22 February 1999 10 December 2004 1
PEARCE, Andrew 24 June 1997 06 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Lynette Merle 02 January 2013 23 March 2015 1
BAILEY, Agnes 01 October 2011 02 January 2013 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 27 April 2020
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 26 June 2019
PSC01 - N/A 25 June 2019
PSC07 - N/A 21 June 2019
PSC04 - N/A 15 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 03 August 2018
CS01 - N/A 24 June 2018
TM01 - Termination of appointment of director 24 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 10 May 2015
TM01 - Termination of appointment of director 10 May 2015
TM02 - Termination of appointment of secretary 10 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 25 March 2013
AP01 - Appointment of director 09 January 2013
AD01 - Change of registered office address 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AP03 - Appointment of secretary 02 January 2013
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AP03 - Appointment of secretary 23 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 27 November 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 06 March 2006
287 - Change in situation or address of Registered Office 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 March 2003
DISS40 - Notice of striking-off action discontinued 04 March 2003
AA - Annual Accounts 04 March 2003
GAZ1 - First notification of strike-off action in London Gazette 10 December 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 01 July 1997
NEWINC - New incorporation documents 24 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.