GLAMORGAN GEM LIMITED
Overview
Company Name | GLAMORGAN GEM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02341691 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLAMORGAN GEM LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is GLAMORGAN GEM LIMITED located?
Registered Office Address | The Old Court House Union Road GU9 7PT Farnham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLAMORGAN GEM LIMITED?
Company Name | From | Until |
---|---|---|
FILEVET LIMITED | Jan 31, 1989 | Jan 31, 1989 |
What are the latest accounts for GLAMORGAN GEM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for GLAMORGAN GEM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Raymond Stanley Tindle as a director on May 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Appointment of Mr Danny Cammiade as a director on Sep 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Diane Craig as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Director's details changed for Sir Raymond Stanley Tindle on Dec 14, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Sir Raymond Stanley Tindle as a person with significant control on Dec 14, 2017 | 2 pages | PSC04 | ||||||||||
Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mrs Wendy Diane Craig on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD03 | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD02 | ||||||||||
Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GLAMORGAN GEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSON, Alastair James | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 255220590001 | |||||||
CAMMIADE, Danny | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | Company Director | 251394160001 | ||||
CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | Company Director | 1678140002 | |||||
FYFIELD, Kathryn Louise | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 189278090001 | |||||||
MAY, Graham John | Secretary | 3 Almond Drive Plympton PL7 3WY Plymouth Devon | British | 23770300001 | ||||||
PUSEY, Amanda Jane | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | 199540770001 | |||||||
YATES, Susan Ruth | Secretary | Union Road GU9 7PT Farnham The Old Court House Surrey | British | 55952690003 | ||||||
CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | Chartered Accountant | 1678140002 | ||||
CRAIG, Wendy Diane, Mrs. | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | Vice Chairman | 57867210001 | ||||
DOEL, Brian Gilroy | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | Chief Executive | 107694860001 | ||||
FYFIELD, Kathryn Louise | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | Director | 189277660001 | ||||
MCGOWRAN, Thomas Edward Arthur | Director | Stronvar Manor Lane Baydon SN8 2JD Marlborough Wiltshire | British | Chief Executive | 2305080001 | |||||
MORRIS, Timothy Denis | Director | Edgefield Mearse Lane Barnt Green B45 8HW Birmingham | British | Newspaper Executive | 3289150001 | |||||
PRICHARD, John Robert | Director | Church House Sellman Street Gnosall ST20 0EP Stafford Staffordshire | British | Company Secretary | 5123210001 | |||||
ROWLEY, Colin | Director | Stepaside Riverwalk CF7 7DW Cowbridge South Glamorgan | British | Finance Director | 9681300001 | |||||
SEXTON, James Michael Henry | Director | 8 Seaway Avenue Friars Cliff BH23 4EX Christchurch Dorset | British | Director | 1817590001 | |||||
SHAPLAND, William Arthur | Director | Little Yennadon Burrator Road Dowsland PL20 6NE Yelverton Devon | British | Newspaper Executive | 3100690002 | |||||
TINDLE, Raymond Stanley, Sir | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | United Kingdom | British | Newspaper Proprietor | 57658900004 | ||||
YATES, Susan Ruth | Director | Union Road GU9 7PT Farnham The Old Court House Surrey | England | British | Administrator | 55952690003 |
Who are the persons with significant control of GLAMORGAN GEM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Owen Charles Tindle | Jun 30, 2017 | Union Road GU9 7PT Farnham The Old Court House Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Sir Raymond Stanley Tindle | Apr 06, 2016 | Union Road GU9 7PT Farnham The Old Court House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does GLAMORGAN GEM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 20, 1993 Delivered On May 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Oct 05, 1989 Delivered On Oct 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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