This company is commonly known as Global International Trading Limited. The company was founded 29 years ago and was given the registration number 03014472. The firm's registered office is in NEEDHAM MARKET IPSWICH. You can find them at 3 Williamsport Way, New Lion Barn Industrial Estate, Needham Market Ipswich, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GLOBAL INTERNATIONAL TRADING LIMITED |
---|---|---|
Company Number | : | 03014472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Williamsport Way, New Lion Barn Industrial Estate, Needham Market Ipswich, Suffolk, IP6 8RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pornic 4, Urbanizacion Vista Real, 4 Apartamento A12, 36300, Barona, Spain, 36300 | Director | 28 August 2012 | Active |
Tak Van Poortvlietstraat 81, 2521 Zb's, Gravenhage, Netherlands, 2521 | Director | 28 August 2012 | Active |
36 Hargrave Avenue, Needham Market, Ipswich, IP6 8ES | Secretary | 25 January 1995 | Active |
79 Medway Road, Ipswich, IP3 0QH | Secretary | 01 February 1998 | Active |
33 Finchley Road, Ipswich, IP4 2HT | Secretary | 01 March 1999 | Active |
The Cherrys, 21 Clovers Court, Stowmarket, IP14 1RB | Secretary | 27 March 2007 | Active |
11 Forest Gardens, Rendlesham, Woodbridge, IP12 2TX | Secretary | 01 January 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 January 1995 | Active |
36 Hargrave Avenue, Needham Market, Ipswich, IP6 8ES | Director | 25 January 1995 | Active |
3 Williamsport Way, New Lion Barn Industrial Estate, Needham Market Ipswich, IP6 8RW | Director | 10 February 2017 | Active |
35 Harrier Way, Stowmarket, IP14 5FQ | Director | 01 February 1998 | Active |
39 Hill Road, Pinner, HA5 1LB | Director | 03 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 January 1995 | Active |
Mr Marcel Van Dongen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Dutch |
Address | : | 3 Williamsport Way, Needham Market Ipswich, IP6 8RW |
Nature of control | : |
|
Mr John Albertini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | American |
Address | : | 3 Williamsport Way, Needham Market Ipswich, IP6 8RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type full. | Download |
2017-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-26 | Officers | Change person director company with change date. | Download |
2017-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.