About

Registered Number: 08107975
Date of Incorporation: 18/06/2012 (12 years ago)
Company Status: Active
Registered Address: Glossop Gasworks, Arundel Street, Glossop, Derbyshire, SK13 7AB,

 

Based in Derbyshire, Glossopdale Trust was registered on 18 June 2012, it's status at Companies House is "Active". The companies directors are listed as Beard, Jason, Bull, Michael, Bullivant, Suzanne Margaret, Collard, Hilary Joy, Holt, Adrian, Massey, Stephen, Quirk, Sonja, Wright, Duncan Alexander, Zuntz, Andrew, Cornwell, Daniel, Crosse, Millie Nicole Ella, Haines, Carole Anne, Logan, Brian Peter, Worswick, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Jason 03 April 2013 - 1
BULL, Michael 12 March 2019 - 1
BULLIVANT, Suzanne Margaret 10 August 2013 - 1
COLLARD, Hilary Joy 18 June 2012 - 1
HOLT, Adrian 18 June 2012 - 1
MASSEY, Stephen 26 August 2017 - 1
QUIRK, Sonja 12 March 2019 - 1
WRIGHT, Duncan Alexander 18 June 2012 - 1
ZUNTZ, Andrew 12 March 2019 - 1
CORNWELL, Daniel 12 March 2019 09 March 2020 1
CROSSE, Millie Nicole Ella 18 June 2012 09 September 2019 1
HAINES, Carole Anne 18 June 2012 20 March 2017 1
LOGAN, Brian Peter 18 June 2012 12 March 2019 1
WORSWICK, Nicola 08 January 2014 04 February 2016 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 22 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 16 September 2017
AP01 - Appointment of director 15 September 2017
PSC08 - N/A 18 July 2017
PSC09 - N/A 18 July 2017
PSC08 - N/A 17 July 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 01 July 2016
AD01 - Change of registered office address 17 March 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 11 January 2015
RP04 - N/A 10 July 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
NEWINC - New incorporation documents 18 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.