GLENSTREET PROPERTY MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02670832. The registration start date is December 12, 1991. The current status is Active.
Company Number | 02670832 |
Company Name | GLENSTREET PROPERTY MANAGEMENT LIMITED |
Registered Address |
One Cabot Square London E14 4QJ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-12-12 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-12 |
Returns Last Update | 2015-09-14 |
Confirmation Statement Due Date | 2021-07-15 |
Confirmation Statement Last Update | 2020-07-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
ONE CABOT SQUARE LONDON |
Post Code | E14 4QJ |
Entity Name | Office Address |
---|---|
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD | Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ |
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED | 1 Cabot Square, London, E14 4QJ, England |
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD | Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ |
BRUIN GLOBAL SOLUTIONS LIMITED | 1 Cabot Square, London, E14 4QJ, United Kingdom |
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED | 1 Cabot Square, London, E14 4QJ |
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) | 1 Cabot Square, London, E14 4QJ |
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED | 1 Cabot Square, London, E14 4QJ |
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED | One, Cabot Square, London, E14 4QJ |
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED | One, Cabot Square, London, E14 4QJ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HARE, Paul Edward | Secretary (Active) | One, Cabot Square, London, United Kingdom, E14 4QJ | / 31 March 2004 |
/ |
|
BEETY, Stuart | Director (Active) | 1 Cabot Square, London, E14 4QJ | December 1972 / 18 June 2013 |
British / United Kingdom |
Chartered Surveyor |
HARE, Paul Edward | Director (Active) | 1 Cabot Square, London, E14 4QJ | August 1960 / 16 September 2010 |
British / United Kingdom |
Company Secretary |
HORNSEY, Nicholas John | Secretary (Resigned) | Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS | / 28 July 1994 |
/ |
|
REICKE, Agnes Frederika | Secretary (Resigned) | 153 Kings Road, London, SW3 5TX | / 19 December 1991 |
/ |
|
ANDERSON, Ian Mackie | Director (Resigned) | 3 Firway, Oaklands, Welwyn, Hertfordshire, AL6 0RD | May 1960 / 31 January 1997 |
British / |
Chartered Quantity Surveyor |
BRETTON, Nigel Paul | Director (Resigned) | Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA | April 1963 / 26 July 2001 |
British / |
Financial Controller |
BURROWES, Kevin James | Director (Resigned) | Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP | May 1962 / 11 March 2005 |
British / |
European Financial Controller |
COLEBATCH, Phillip Maxwell | Director (Resigned) | 3 Tor Gardens, London, W8 7AB | December 1944 / 19 December 1991 |
Australian / |
Banker |
EDEN, Stuart Craig | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | April 1964 / 12 December 2007 |
New Zealander / |
Managing Director |
ELSBY, John Raymond | Director (Resigned) | 28 Massingham Street, London, E1 4EW | August 1957 / 5 November 1997 |
British / |
Bank Officer |
FOSTER, Simon Edward | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | March 1965 / 25 February 2008 |
British / United Kingdom |
Banker |
GENDRON, David Brooks | Director (Resigned) | 22 Montpelier Place, London, SW7 1HJ | January 1944 / 28 July 1994 |
Usa / |
Investment Banker |
HESTER, Stephen Alan Michael | Director (Resigned) | 3 Illchester Place, London, W14 | December 1960 / 31 January 1997 |
American / |
Banker |
MARTIN, Christopher George | Director (Resigned) | Cowherd Shute Farm, Motcombe, Shaftesbury, Dorset, SP7 9LD | October 1957 / 12 July 2000 |
British / England |
Director |
MCMILLAN, Gillian Patricia | Director (Resigned) | 16 Orford Road, South Woodford, London, E18 1PY | September 1959 / 7 October 2005 |
British / |
Accountant |
MICHAELIDES, Costas | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | February 1949 / 3 November 2000 |
British / United Kingdom |
Director |
MUELLER, Josef | Director (Resigned) | Flat 8, 50 Brooks Mews, London, W1 | October 1932 / 19 December 1991 |
Swiss / |
Banker |
REICKE, Agnes Frederika | Director (Resigned) | 153 Kings Road, London, SW3 5TX | June 1951 / 19 December 1991 |
Swiss / |
Banker |
RICKARD, Simon Timothy Michael | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | June 1965 / 10 June 2014 |
British / United Kingdom |
Real Estate Manager |
STEVENS, Robert Brian | Director (Resigned) | 139 Rusthall Avenue, Chiswick, London, W4 1BL | March 1962 / 12 July 2000 |
British / |
Banker |
STUDD, Kevin Lester | Director (Resigned) | One, Cabot Square, London, United Kingdom, E14 4QJ | February 1963 / 29 October 2002 |
British / United Kingdom |
Solicitor |
TERRY JR, Luther Leonidas | Director (Resigned) | 6 Durham Place, London, SW3 4ET | March 1945 / 19 December 1991 |
American / |
Banker |
HACKWOOD SERVICE COMPANY | Nominee Director (Resigned) | Barrington House 56-67 Gresham Street, London, EC2V 7BB | / 12 December 1991 |
/ |
Post Code | E14 4QJ |
Category | property management |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on GLENSTREET PROPERTY MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.