This company is commonly known as Global Protect Limited. The company was founded 25 years ago and was given the registration number 03687899. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GLOBAL PROTECT LIMITED |
---|---|---|
Company Number | : | 03687899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 03 February 2021 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 29 July 2021 | Active |
22 Lutterworth Road, Northampton, NN1 5JW | Secretary | 23 December 1998 | Active |
22 East Park Farm Drive, Charvil, Reading, RG10 9UL | Secretary | 10 August 1999 | Active |
25 Saint Michaels Road, Claverdon, Warwick, CV35 8NT | Secretary | 22 October 1999 | Active |
93 Hill Crest, Weybridge, KT13 8AS | Secretary | 31 May 2000 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Secretary | 15 October 2007 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 20 July 2006 | Active |
22 East Park Farm Drive, Charvil, Reading, RG10 9UL | Director | 10 August 1999 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2016 | Active |
The Chapel, Bayham Estate, Lamberhurst, TN3 8BG | Director | 04 August 1999 | Active |
Trotter Down, Reading Road, Hook, RG27 9ED | Director | 10 August 1999 | Active |
5 Birdsall Brow, Norton, Stockton On Tees, TS20 1TW | Director | 30 March 1999 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 23 December 1998 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 11 November 2020 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 20 July 2006 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2016 | Active |
12 Marlborough Road, Sunderland, SR4 9NG | Director | 30 March 1999 | Active |
27 Clifton Road, Winchester, SO22 5BU | Director | 19 February 1999 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 11 November 2020 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2014 | Active |
131 Addison Road, Kersley, Coventry, CV6 2JL | Director | 04 August 1999 | Active |
Fairfield House, Goose Hill Headley, Newbury, RG15 8AU | Director | 19 February 1999 | Active |
Bandt Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Interserve House, Almondview Business Park, Livingston, Scotland, EH54 6SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.