This company is commonly known as Global Marketing Group Limited. The company was founded 30 years ago and was given the registration number 02930066. The firm's registered office is in DOWNTON. You can find them at Global House, Salisbury Road, Downton, Wilts. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | GLOBAL MARKETING GROUP LIMITED |
---|---|---|
Company Number | : | 02930066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, Salisbury Road, Downton, Wilts, SP5 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32b, Unit Ziteng, Caitian Building Futian District, Shenzhen 518026, China, | Director | 18 May 1994 | Active |
Flat 1, 47-55 Knowles Hill Crescent, Hither Green, England, SE13 6DT | Director | 14 April 2022 | Active |
37 Willow View, Merton Abbey, London, SW19 2UR | Secretary | 30 August 2002 | Active |
1 Castle Close, Cranborne, Wimborne, BH21 5QG | Secretary | 01 April 2008 | Active |
Goddards Barn, Nether Wallop, Stockbridge, SO20 1NT | Secretary | 18 May 1994 | Active |
182 Leybourne Avenue, Bournemouth, BH10 6EY | Secretary | 22 June 2001 | Active |
16 Norcliffe Close, Bournemouth, BH11 8TD | Secretary | 06 June 1997 | Active |
6 Pasture Lane, York, YO31 1JL | Secretary | 22 April 2004 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 18 May 1994 | Active |
16 Westbourne Park Road, London, W2 5PH | Director | 18 May 1994 | Active |
16 Norcliffe Close, Bournemouth, BH11 8TD | Director | 17 September 1998 | Active |
14 Brearley Close, Pavilion Way, Edgware, HA8 9YT | Director | 10 February 2000 | Active |
Nightingale Lodge, Athelstan Way, Milton Abbas, DT11 0AS | Director | 17 September 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 18 May 1994 | Active |
Mr Juan Carlos Garcia-Candal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Carting House Close, Salisbury, England, SP1 3RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.