This company is commonly known as Global George Limited. The company was founded 18 years ago and was given the registration number 05657484. The firm's registered office is in GREAT WILSON STREET. You can find them at Asda House, South Bank, Great Wilson Street, Leeds. This company's SIC code is 90030 - Artistic creation.
Name | : | GLOBAL GEORGE LIMITED |
---|---|---|
Company Number | : | 05657484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2005 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asda House, South Bank, Great Wilson Street, Leeds, LS11 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 05 January 2021 | Active |
Clarusone Sourcing Services, 10-12 Russell Square, London, England, WC1B 5EH | Director | 18 November 2020 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Secretary | 09 February 2006 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Secretary | 06 April 2020 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Secretary | 01 June 2013 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Secretary | 27 August 2019 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 19 December 2005 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 09 February 2006 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 07 November 2016 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 03 October 2011 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 03 October 2011 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 16 November 2012 | Active |
Asda House Southbank, Great Wilson Street, Leeds, England, LS11 5AD | Director | 03 June 2011 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 03 September 2018 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 30 March 2010 | Active |
702, Sw 8th Street, Bentonville, United States, 72716 | Director | 18 November 2020 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 02 February 2014 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 11 December 2017 | Active |
Stoneyhurst, 69 Wakefield Road Light Cliffe, Halifax, HX3 8AQ | Director | 09 February 2006 | Active |
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD | Director | 03 October 2011 | Active |
Asda House, South Bank, Great Wilson Street, LS11 5AD | Director | 17 September 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 19 December 2005 | Active |
Walmart, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 702, Southwest 8th Street, Bentonville, United States, AR 72716 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-03-01 | Dissolution | Dissolution application strike off company. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-07-28 | Accounts | Change account reference date company previous extended. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-04-08 | Officers | Appoint person secretary company with name date. | Download |
2020-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Officers | Appoint person secretary company with name date. | Download |
2019-08-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.