This company is commonly known as Global Supplies & Equipament Services Llc Inc Ltd. The company was founded 7 years ago and was given the registration number 10800070. The firm's registered office is in CANVEY ISLAND. You can find them at 153 Eastern Esplanade, , Canvey Island, Essex. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | GLOBAL SUPPLIES & EQUIPAMENT SERVICES LLC INC LTD |
---|---|---|
Company Number | : | 10800070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2017 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153 Eastern Esplanade, Canvey Island, Essex, United Kingdom, SS8 7HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Director | 22 December 2020 | Active |
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Corporate Secretary | 02 June 2017 | Active |
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Director | 22 October 2019 | Active |
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Director | 22 October 2019 | Active |
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Director | 21 December 2020 | Active |
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Director | 21 December 2020 | Active |
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Director | 22 October 2019 | Active |
153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY | Director | 02 June 2017 | Active |
Mr Boris Enmanuel Salazar Mesones | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Peruvian |
Country of residence | : | United Kingdom |
Address | : | 153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY |
Nature of control | : |
|
Mr Hans Karl Heysen Arevalo | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Peruvian |
Country of residence | : | United Kingdom |
Address | : | 153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY |
Nature of control | : |
|
Mr Samuel Sanchez Boada | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Venezuelan |
Country of residence | : | United Kingdom |
Address | : | 153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY |
Nature of control | : |
|
Mr Boris Enmanuel Salazar Mesones | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Peruvian |
Country of residence | : | United Kingdom |
Address | : | 153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY |
Nature of control | : |
|
Mr Hans Karl Heysen Arevalo | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Peruvian |
Country of residence | : | United Kingdom |
Address | : | 153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY |
Nature of control | : |
|
Mr Pablo Federico Doig | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY |
Nature of control | : |
|
Mr Simon Leendert Verhoeven | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 153, Eastern Esplanade, Canvey Island, United Kingdom, SS8 7HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-22 | Dissolution | Dissolution application strike off company. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.