GLENWOOD CONSULTING LTD
Overview
Company Name | GLENWOOD CONSULTING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00864272 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLENWOOD CONSULTING LTD?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is GLENWOOD CONSULTING LTD located?
Registered Office Address | c/o OCTOBER HOUSE 17 Percy Road CT10 2BJ Broadstairs Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLENWOOD CONSULTING LTD?
Company Name | From | Until |
---|---|---|
GLENWOOD LABORATORIES LIMITED | Nov 17, 1965 | Nov 17, 1965 |
What are the latest accounts for GLENWOOD CONSULTING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for GLENWOOD CONSULTING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Horst Bruno Schadrack as a director on Dec 31, 2010 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed glenwood laboratories LIMITED\certificate issued on 17/10/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Tobias Fuhrmann on Sep 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Horst Bruno Schadrack on Sep 11, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thanet Company Secretarial Services Ltd on Sep 11, 2010 | 2 pages | CH04 | ||||||||||
Appointment of Mrs Ann Elizabeth Bradley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Thanet Company Secretarial Services Ltd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Jenkins Dale Chatham Kent ME4 5rd on Oct 12, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Keith Cook as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 11, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of GLENWOOD CONSULTING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Ann Elizabeth | Secretary | c/o October House Percy Road CT10 2BJ Broadstairs 17 Kent United Kingdom | 154935960001 | |||||||||||
FUHRMANN, David Tobias | Director | 69 Kensington Avenue FOREIGN Norwood New Jersey 07648 Usa | Usa | Us Citizen | Corporate Executive | 18860080001 | ||||||||
FUHRMANN, Brian Torolf | Secretary | 81 Donny Brook Demarest FOREIGN New Jersey 07225 Usa | British | 30580280001 | ||||||||||
ORTON, Noelle | Secretary | White Gates 6 Green Leas, Chestfield CT5 3JY Whitstable Kent | British | 116422190001 | ||||||||||
THANET COMPANY SECRETARIAL SERVICES LTD | Secretary | Percy Road CT10 2BJ Broadstairs 17 Kent Great Britain |
| 125919050001 | ||||||||||
COOK, Keith Maxwell, Lt Col (Retd) | Director | 14 Westbury Road BA12 0AN Warminster West Ridge House Wiltshire | United Kingdom | British English | Safety Analyst | 65510200002 | ||||||||
FUHRMANN, Christopher Ernst | Director | 3 Shinnecock Trail Franklin Lakes New Jersey 07417 Usa | Us Citizen | Ceo Glenwood Llc | 30580310001 | |||||||||
FUHRMANN, Michael | Director | 72 Eisenhower Drive FOREIGN Cresskili New Jersey Usa | Us Citizen | Company Director | 30580300001 | |||||||||
GRUEN, Robert Dale | Director | 92 Woodland Road FOREIGN Tenfly New Jersey 07670 Usa | Us Citizen | Attorney | 30580320001 | |||||||||
SCHADRACK, Horst Bruno | Director | E Mathildenstrase Starnberg 5 Germany Germany | Germany | German | Director | 141147560001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0