This company is commonly known as Global Attractions Ltd. The company was founded 29 years ago and was given the registration number 02982860. The firm's registered office is in WREXHAM. You can find them at Unit C Spectrum Business Park, Wrexham Industrial Estate, Wrexham, Wrexham Borough. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | GLOBAL ATTRACTIONS LTD |
---|---|---|
Company Number | : | 02982860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C Spectrum Business Park, Wrexham Industrial Estate, Wrexham, Wrexham Borough, LL13 9QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 27 September 2023 | Active |
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 27 September 2023 | Active |
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 29 January 2013 | Active |
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG | Secretary | 09 May 2007 | Active |
The Spinney, Huxley Lane, Wrexham Road, Hope, Wales, LL12 9RG | Secretary | 13 March 2008 | Active |
30 Cherrington Road, Nantwich, CL05 7AW | Secretary | 25 October 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 October 1994 | Active |
Corso Di Porta Nuova 34, Milan, Italy, FOREIGN | Director | 19 October 2007 | Active |
Fron Hafod, Llandegla, LL11 3BG | Director | 14 November 2001 | Active |
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 29 January 2013 | Active |
September Cottage, Allt-Y-Pentref, Gwynfryn, Wales, LL11 5YY | Director | 01 March 2006 | Active |
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG | Director | 20 February 1998 | Active |
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG | Director | 25 October 1994 | Active |
57 Rean Meadow, Tattenhall, Chester, CH3 9PU | Director | 14 November 2001 | Active |
The Spinney, Huxley Lane, Wrexham Road, Hope, Wales, LL12 9RG | Director | 19 October 2007 | Active |
Corso Di Porta Nudva 34, Milan, Italy, | Director | 19 October 2007 | Active |
5 Rope Lane Wistaston, Crewe, | Director | 20 February 1998 | Active |
30 Cherrington Road, Nantwich, CL05 7AW | Director | 25 October 1994 | Active |
Accent Equity 2017 Ab | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 114 87, C/O Accent Equity Partners Ab, Stockholm, Sweden, |
Nature of control | : |
|
Global Leisure Group Ab | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Skrittgatan 8 - 213 77, Malmo, Sweden, |
Nature of control | : |
|
Spi Global Play Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit C, Spectrum Business Park, Wrexham, Wales, LL13 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.