This company is commonly known as Global Health Events Limited. The company was founded 5 years ago and was given the registration number 11880974. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | GLOBAL HEALTH EVENTS LIMITED |
---|---|---|
Company Number | : | 11880974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2019 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heliting House, 35 Richmond Hill, Bournemouth, Dorset, United Kingdom, BH2 6HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 12 August 2019 | Active |
2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 13 March 2019 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 12 August 2019 | Active |
Rawlins Davy Limited, Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 13 March 2019 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 12 August 2019 | Active |
Mr James Robert Brian Prosser | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Mr Daniel Leigh Smith | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Mrs Laura Elizabeth Calcroft | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Mr Adam Wheldon | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rawlins Davy Limited, Heliting House, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Dr Thomas William Caudell | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Capital | Capital allotment shares. | Download |
2019-03-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.