GLIDE HOLDINGS LIMITED

5 officers / 21 resignations

BENOIT, Paula Marson

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

BATES, Christopher

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
29 November 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

BRAZIEL, Meri Beth

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
26 February 2021
Resigned on
29 November 2021
Nationality
American
Occupation
Chief Commercial Officer

Average house price in the postcode BS21 6UJ £1,443,000

TINDALL-DOMAN, ZOE

Correspondence address
1 RIVERMEAD COURT, KENN BUSINESS PARK, WINDMILL ROAD, KENN, CLEVEDON, UNITED KINGDOM, BS21 6FT
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
29 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS21 6FT £4,187,000

PILCHER, Timothy James

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
27 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6UJ £1,443,000


ALTY, HENRY

Correspondence address
OCTAGON POINT, 5 CHEAPSIDE, LONDON, ENGLAND, EC2V 6AA
Role RESIGNED
Director
Date of birth
July 1985
Appointed on
19 December 2018
Resigned on
31 May 2020
Nationality
BRITISH
Occupation
INVESTOR

HOLLINGSWORTH, SIMON

Correspondence address
LIVING BRIDGE 100 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
22 August 2018
Resigned on
19 December 2018
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

RICHARDS, Catherine Allingham

Correspondence address
9 Mandeville Place, London, England, W1U 3AY
Role RESIGNED
director
Date of birth
January 1973
Appointed on
27 June 2018
Resigned on
31 May 2020
Nationality
British
Occupation
Private Equity Investor

MANNING, PETER

Correspondence address
1 RIVERMEAD COURT, KENN BUSINESS PARK, WINDMILL ROAD, KENN, CLEVEDON, UNITED KINGDOM, BS21 6FT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 January 2014
Resigned on
31 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS21 6FT £4,187,000

KINGSTON, Louise

Correspondence address
Living Bridge 100 Wood Street, London, United Kingdom, EC2V 7AN
Role RESIGNED
director
Date of birth
November 1981
Appointed on
25 October 2013
Resigned on
22 August 2018
Nationality
British
Occupation
Chartered Accountant

HEALY, GARETH PATRICK

Correspondence address
9 MANDEVILLE PLACE, LONDON, UNITED KINGDOM, W1U 3AY
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
25 October 2013
Resigned on
27 June 2018
Nationality
IRISH
Occupation
INVESTMENT PROFESSIONAL

HAMILTON, Christian Sean

Correspondence address
9 Mandeville Place, London, United Kingdom, W1U 3AY
Role RESIGNED
director
Date of birth
April 1979
Appointed on
25 October 2013
Resigned on
30 January 2014
Nationality
British
Occupation
Investment Professional

THOMAS, Rhys Matthew

Correspondence address
1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Role RESIGNED
director
Date of birth
July 1969
Appointed on
30 September 2010
Resigned on
27 June 2018
Nationality
British
Occupation
Service Delivery Director

Average house price in the postcode BS21 6FT £4,187,000

WILLIAMSON, IAN

Correspondence address
3 WINDMILL BUSINESS PARK, KENN, NORTH SOMERSET, BS21 6SR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
3 March 2010
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS21 6SR £360,000

COLLISS, Lee James

Correspondence address
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR
Role RESIGNED
director
Date of birth
June 1967
Appointed on
1 October 2009
Resigned on
27 February 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS21 6SR £360,000

KAN, PAUL

Correspondence address
1 RIVERMEAD COURT, KENN BUSINESS PARK, WINDMILL ROAD, KENN, CLEVEDON, UNITED KINGDOM, BS21 6FT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 October 2009
Resigned on
29 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS21 6FT £4,187,000

COLLISS, LEE JAMES

Correspondence address
3 WINDMILL BUSINESS PARK, KENN, NORTH SOMERSET, BS21 6SR
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
27 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS21 6SR £360,000

BURCHFIELD, MARK ASHLEY

Correspondence address
HIGHLAND COTTAGE, 4 PARK ROAD, CLEVEDON, NORTH SOMERSET, BS21 7JG
Role RESIGNED
Secretary
Appointed on
20 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS21 7JG £470,000

DENLEY, GARETH PHILLIP

Correspondence address
1 BOUNDARY PARK, WEYBRIDGE, SURREY, KT13 9RR
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
11 May 2007
Resigned on
24 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9RR £2,429,000

MORRIS, PAUL DAVID

Correspondence address
3 WINDMILL BUSINESS PARK, KENN, NORTH SOMERSET, UNITED KINGDOM, BS21 6SR
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
11 May 2007
Resigned on
10 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS21 6SR £360,000

MAYNARD, ANDREW

Correspondence address
6 RADNOR ROAD, WESTBURY ON TRYM, BRISTOL, AVON, BS9 4DX
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
1 May 2007
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 4DX £1,039,000

BURCHFIELD, Mark Ashley

Correspondence address
1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Role RESIGNED
director
Date of birth
December 1970
Appointed on
1 May 2007
Resigned on
31 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6FT £4,187,000

MAYNARD, ANDREW

Correspondence address
6 RADNOR ROAD, WESTBURY ON TRYM, BRISTOL, AVON, BS9 4DX
Role RESIGNED
Secretary
Appointed on
1 May 2007
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 4DX £1,039,000

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
25 April 2007
Resigned on
1 May 2007

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Nominee Director
Appointed on
25 April 2007
Resigned on
1 May 2007

OLSWANG COSEC LIMITED

Correspondence address
SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
25 April 2007
Resigned on
1 May 2007
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company