This company is commonly known as Global Sourcenet. The company was founded 25 years ago and was given the registration number 03569686. The firm's registered office is in LONDON. You can find them at International House, 24, Holborn Viaduct, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GLOBAL SOURCENET |
---|---|---|
Company Number | : | 03569686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24, Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB | Secretary | 29 September 2017 | Active |
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB | Director | 20 July 2017 | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 20 August 2023 | Active |
73, Balcombe Road, Horley, England, RH6 9AB | Director | 13 October 2022 | Active |
73, Balcombe Road, Horley, England, RH6 9AB | Director | 13 October 2022 | Active |
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB | Director | 19 November 2015 | Active |
1, Brook Drive, Ruislip, United Kingdom, HA4 8AE | Secretary | 13 April 2005 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 04 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 May 1998 | Active |
5 Great College Street, London, SW1P 3SJ | Corporate Secretary | 19 May 1998 | Active |
70 Wimpole Street, London, W1G 8AX | Director | 01 April 1999 | Active |
70 Wimpole Street, London, W1G 8AX | Director | 06 April 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 May 1998 | Active |
2601 Mary Elizabeth Lane, Plant City, Usa, | Director | 28 February 2007 | Active |
4124 Meadowgreen Court, Richmond, U.S.A, IRISH | Director | 19 June 1998 | Active |
Veri Serve Uluslarasi Danisman Lik, Hizmetleri Tic Ltd Sti Barbaros Mah, Gullubahce Sk Uskudar, FOREIGN | Director | 19 May 1998 | Active |
70 Wimpole Street, London, W1G 8AX | Director | 25 November 2015 | Active |
70 Wimpole Street, London, W1G 8AX | Director | 19 November 2010 | Active |
11148 Oakcrest Drive, Richmond, Usa, | Director | 19 June 1998 | Active |
70 Wimpole Street, London, W1G 8AX | Director | 19 November 2010 | Active |
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB | Director | 05 July 2016 | Active |
International House, 24, Holborn Viaduct, London, England, EC1A 2BN | Director | 05 July 2016 | Active |
Acibadem Caddesi, Gakmak Apt 179, Uskudar, Istanbul, Turkey, FOREIGN | Director | 25 April 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person secretary company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.