This company is commonly known as Global Financial Limited. The company was founded 56 years ago and was given the registration number 00922704. The firm's registered office is in BILLINGSHURST. You can find them at 68 High Street, , Billingshurst, West Sussex. This company's SIC code is 65110 - Life insurance.
Name | : | GLOBAL FINANCIAL LIMITED |
---|---|---|
Company Number | : | 00922704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1967 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 High Street, Billingshurst, West Sussex, RH14 9QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rambledown, Mapledrakes Road, Ewhurst, United Kingdom, GU6 7QP | Secretary | 21 December 2001 | Active |
Rambledown, Mapledrakes Road, Ewhurst, United Kingdom, GU6 7QP | Director | 11 May 2000 | Active |
68, High Street, Billingshurst, RH14 9QS | Director | 01 November 2019 | Active |
25 Dunstans Croft, Mayfield, TN20 6UH | Secretary | 11 January 2000 | Active |
The Boundary Manor Farm, High Street, Farningham, | Secretary | - | Active |
Langham Stables, Lodsworth, Petworth, England, GU28 9BU | Director | 16 November 2012 | Active |
38, Woodsland Road, Hassocks, England, BN6 8HG | Director | 01 March 2010 | Active |
Perching Barn,, Edburton Road, Fulking, Henfield, United Kingdom, BN5 9LR | Director | 08 July 2009 | Active |
3 Muntham Drive, Barns Green, RH13 7PT | Director | 12 May 2000 | Active |
Global House, Daux Road, Billingshurst, RH14 9SJ | Director | 14 September 2012 | Active |
Langham Stables, South Downs National Park, Lodsworth, Petworth, England, GU28 9BU | Director | 14 November 2013 | Active |
The Boundary Manor Farm, High Street, Farningham, | Director | - | Active |
The Boundary Manor Farm, High Street, Farningham, | Director | - | Active |
Bradbourne Farmhouse, Sevenoaks, TN13 3DH | Director | - | Active |
Mr Geoffrey Dyckes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 179 Rusper Road, Ifield, Crawley, United Kingdom, RH11 0HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-26 | Accounts | Change account reference date company current extended. | Download |
2022-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Capital | Capital return purchase own shares. | Download |
2019-12-06 | Capital | Capital cancellation shares. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Officers | Change person secretary company with change date. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.