Having been setup in 1988, Glynwood Insurance Services Ltd have registered office in Pangbourne, Berkshire, it's status is listed as "Dissolved". The current directors of this organisation are listed as Farrelly, Vanessa, Farrelly, Vanessa, Foster, Jean Gwyneth, Robinson, Craig Frederick, Smith, Peter James, Wood, Alison Louise, Wood, Glyn Roger, Wood, Margaret. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELLY, Vanessa | 29 June 2018 | - | 1 |
FOSTER, Jean Gwyneth | 01 March 1993 | 26 February 2010 | 1 |
ROBINSON, Craig Frederick | 01 March 2010 | 28 February 2017 | 1 |
SMITH, Peter James | 01 September 2001 | 30 November 2011 | 1 |
WOOD, Alison Louise | 01 January 1999 | 28 February 2017 | 1 |
WOOD, Glyn Roger | N/A | 28 February 2017 | 1 |
WOOD, Margaret | N/A | 15 August 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELLY, Vanessa | 28 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 October 2019 | |
DS01 - Striking off application by a company | 27 September 2019 | |
SH19 - Statement of capital | 09 September 2019 | |
RESOLUTIONS - N/A | 06 September 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 September 2019 | |
CAP-SS - N/A | 06 September 2019 | |
CS01 - N/A | 12 June 2019 | |
AA01 - Change of accounting reference date | 12 June 2019 | |
AA01 - Change of accounting reference date | 13 March 2019 | |
AP04 - Appointment of corporate secretary | 18 October 2018 | |
RESOLUTIONS - N/A | 16 July 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
MR01 - N/A | 03 July 2018 | |
CS01 - N/A | 25 June 2018 | |
AA01 - Change of accounting reference date | 10 May 2018 | |
PSC02 - N/A | 11 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
AP03 - Appointment of secretary | 08 March 2017 | |
TM02 - Termination of appointment of secretary | 08 March 2017 | |
TM01 - Termination of appointment of director | 08 March 2017 | |
TM01 - Termination of appointment of director | 08 March 2017 | |
TM01 - Termination of appointment of director | 08 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
MR04 - N/A | 27 January 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 14 March 2014 | |
RESOLUTIONS - N/A | 07 February 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 February 2014 | |
SH19 - Statement of capital | 07 February 2014 | |
CAP-SS - N/A | 07 February 2014 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 16 March 2012 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
AP01 - Appointment of director | 11 March 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 18 March 2009 | |
395 - Particulars of a mortgage or charge | 29 October 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 26 March 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 25 May 2006 | |
363a - Annual Return | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 17 May 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 22 May 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2002 | |
AA - Annual Accounts | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 09 May 2001 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 15 May 2000 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 09 June 1999 | |
288a - Notice of appointment of directors or secretaries | 27 April 1999 | |
AA - Annual Accounts | 22 May 1998 | |
363s - Annual Return | 22 May 1998 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 03 June 1997 | |
AA - Annual Accounts | 25 May 1996 | |
363s - Annual Return | 25 May 1996 | |
363s - Annual Return | 17 May 1995 | |
AA - Annual Accounts | 17 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 21 September 1994 | |
AA - Annual Accounts | 19 August 1994 | |
363s - Annual Return | 19 August 1994 | |
363s - Annual Return | 03 June 1993 | |
AA - Annual Accounts | 03 June 1993 | |
RESOLUTIONS - N/A | 25 April 1993 | |
RESOLUTIONS - N/A | 25 April 1993 | |
RESOLUTIONS - N/A | 25 April 1993 | |
288 - N/A | 17 March 1993 | |
AA - Annual Accounts | 06 May 1992 | |
363b - Annual Return | 06 May 1992 | |
287 - Change in situation or address of Registered Office | 29 May 1991 | |
363a - Annual Return | 23 May 1991 | |
AA - Annual Accounts | 09 May 1991 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 13 June 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 May 1989 | |
288 - N/A | 18 January 1989 | |
NEWINC - New incorporation documents | 13 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2018 | Outstanding |
N/A |
Legal mortgage | 28 October 2008 | Fully Satisfied |
N/A |