This company is commonly known as Global Invacom Limited. The company was founded 36 years ago and was given the registration number 02319127. The firm's registered office is in WHITSTABLE. You can find them at 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | GLOBAL INVACOM LIMITED |
---|---|---|
Company Number | : | 02319127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent, CT5 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, CT5 3BJ | Director | 08 October 2021 | Active |
1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, CT5 3BJ | Director | 08 October 2021 | Active |
38 Kelscott Crescent, Watford, WD18 0NG | Director | 03 April 2006 | Active |
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ | Secretary | 21 August 2001 | Active |
25, Gainsborough Crescent, Chelmsford, CM2 6DJ | Secretary | 10 August 2009 | Active |
Elwell House, West Buckland, Barnstaple, EX32 0SW | Secretary | - | Active |
41 Torquay Road, Old Springfield, Chelmsford, CM1 6NG | Director | 01 July 1999 | Active |
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ | Director | 01 July 1999 | Active |
2 Chichester Drive, Chelmsford, CM1 7RY | Director | 01 July 1999 | Active |
Winterdale Manor, Southminster Road, Althorne, CM3 6BX | Director | 19 April 2010 | Active |
1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, England, CT5 3BJ | Director | 01 July 1999 | Active |
Winterdale Manor, Southminster Road, Althorne, CM3 6BX | Director | 19 April 2010 | Active |
7 Barnfield Way, Batheaston, Bath, BA1 7PW | Director | 01 July 2004 | Active |
Winterdale Manor, Southminster Road, Althorne, CM3 6BX | Director | 19 April 2010 | Active |
Winterdale Manor, Southminster Road, Althorne, United Kingdom, CM3 6BX | Director | 19 April 2010 | Active |
Elwell House, West Buckland, Barnstaple, EX32 0SW | Director | - | Active |
Elwell House, West Buckland, Barnstaple, EX32 0SW | Director | - | Active |
18 Oakfields Avenue, Knebworth, SG3 6NP | Director | 31 May 2006 | Active |
35 White Horse Lane, London Colney, St Albans, AL2 1JP | Director | 31 May 2006 | Active |
42 Station Road, Herne Bay, CT6 5QH | Director | 04 September 2006 | Active |
23 Weatherby, Dunstable, LU6 1TP | Director | 31 May 2006 | Active |
Global Invacom Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Freeman House, John Roberts Business Park, Canterb, Pean Hill, Whitstable, England, CT5 3BJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.