This company is commonly known as Global Mailing Limited. The company was founded 32 years ago and was given the registration number 02643990. The firm's registered office is in SOUTHALL. You can find them at Unit 11 Market Trading Estate, Christopher Road, Southall, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GLOBAL MAILING LIMITED |
---|---|---|
Company Number | : | 02643990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Market Trading Estate, Christopher Road, Southall, Middlesex, England, UB2 5YG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Belleville, Blackhorse Avenue, Dublin 7, Ireland, IRISH | Secretary | 05 May 1998 | Active |
Island House, Sunton, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3DZ | Director | - | Active |
19, Marina Place, Hampton Wick, Kingston Upon Thames, KT1 4BH | Director | - | Active |
60 Belleville, Blackhorse Avenue, Dublin 7, Ireland, IRISH | Director | 03 February 1995 | Active |
Rosetown, Athgarvan, Newbridge, Ireland, IRISH | Secretary | - | Active |
Rosetown, Athgarvan, Newbridge, Ireland, IRISH | Director | - | Active |
Mr Ken Keating | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 60 Belleville, Blackhorse Avenue, Dublin 7, Ireland, IRISH |
Nature of control | : |
|
Mr Barry David Clements | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Hurstfield Road, West Molesey, United Kingdom, KT8 1QU |
Nature of control | : |
|
Mr Riza Jazeel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Marina Place, Hampton Wick, Surrey, United Kingdom, KT1 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.