This company is commonly known as Global Herbs Limited. The company was founded 24 years ago and was given the registration number 03798451. The firm's registered office is in CHICHESTER. You can find them at Unit 10, Terminus Road, Chichester, West Sussex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | GLOBAL HERBS LIMITED |
---|---|---|
Company Number | : | 03798451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1999 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10, Terminus Road, Chichester, West Sussex, England, PO19 8TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Terminus Road, Chichester, England, PO19 8TX | Director | 30 June 1999 | Active |
Briden, 3 West Close, Middleton On Sea, PO22 7RP | Secretary | 24 August 2001 | Active |
Briden 3, West Close Sea Lane, Middleton On Sea, England, PO22 7RP | Secretary | 01 January 2017 | Active |
20 London Road, Horsham, RH12 1AY | Secretary | 30 June 1999 | Active |
30 Southgate, Chichester, PO19 1DP | Secretary | 06 September 2006 | Active |
Venture House, The Tanneries, East Street, Titchfield, Fareham, PO14 4AR | Corporate Secretary | 01 June 2007 | Active |
Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT | Corporate Secretary | 26 June 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 June 1999 | Active |
Unit 10, Terminus Road, Chichester, England, PO19 8TX | Director | 31 March 2020 | Active |
1 Kings Meadow, Hambrook, Chichester, PO18 8YA | Director | 30 June 1999 | Active |
Unit 10, Terminus Road, Chichester, England, PO19 8TX | Director | 15 November 2016 | Active |
Global Herbs Holdings Ltd | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Terminus Road, Chichester, England, PO19 8TX |
Nature of control | : |
|
Mr Stephen Francis Ashdown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Terminus Road, Chichester, England, PO19 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Insolvency | Liquidation disclaimer notice. | Download |
2023-09-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-18 | Officers | Change person director company with change date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.