This company is commonly known as Global Vsat Forum. The company was founded 26 years ago and was given the registration number 03414971. The firm's registered office is in LONDON. You can find them at 63-66 Hatton Garden, Fifth Floor, Suite 23, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | GLOBAL VSAT FORUM |
---|---|---|
Company Number | : | 03414971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63-66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom, EC1N 8LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Boulevard Gallieni, 92130 Issy Les Moulineaux, France, | Director | 07 March 2022 | Active |
7900 Tysons One Place, Mclean, United States, | Director | 07 March 2022 | Active |
5323, Bradley Boulevard, Bethesda, Maryland, Usa, | Director | 01 December 2009 | Active |
Arabsat Diplomatic Quarter, Al-Fazari Plaza, PO BOX 1038, Riyadh 11431, Saudi Arabia, | Director | 03 December 2014 | Active |
413, Avenue F, Redondo Beach, California, Usa, | Director | 28 November 2006 | Active |
12712 Hitchcock Court, Reston, United States, | Director | 01 January 2020 | Active |
91 Frankland Road, Croxley Green, Rickmansworth, WD3 3AS | Secretary | 05 August 1997 | Active |
51, Louisiana Avenue, N.W., Washington D C, United States, | Secretary | 30 March 1998 | Active |
63-66, Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom, EC1N 8LE | Secretary | 27 August 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 August 1997 | Active |
5, Rue Leo Delibes, Paris, France, 75116 | Director | 15 October 2008 | Active |
130 Rue Des Combattants, La Hulpe, Belgium, | Director | 28 November 2006 | Active |
3178, Mary Etta Lane, Oak Hill, Usa, | Director | 15 October 2008 | Active |
91 Frankland Road, Croxley Green, Rickmansworth, WD3 3AS | Director | 05 August 1997 | Active |
Whiterose Cottage Lower East End, Furneaux Pelham, Buntingford, SG9 0JZ | Director | 05 August 1997 | Active |
51 Guildford Grove, London, United Kingdom, SE10 8JY | Director | 28 July 2016 | Active |
8044, Gallows Oak Ct, Vienna, Virginia, United States, 22182 | Director | 03 December 2014 | Active |
24 Rutherford Circle, Sterling, Usa, | Director | 30 March 1998 | Active |
63-66, Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom, EC1N 8LE | Director | 21 November 2017 | Active |
4, Lincoln Close, Bishop's Stortford, England, CM23 4EX | Director | 15 November 2012 | Active |
30 Avenue D'Eylau, Paris, France, FOREIGN | Director | 25 October 2004 | Active |
5717 Chevy Chase Parkway, Washington Dc, Usa, | Director | 25 October 2005 | Active |
91 Rusthall Avenue, London, England, W4 1BN | Director | 20 March 2020 | Active |
Les Trois Sources, 7 Rue Leon Mignotte, Bievres, France, 91570 | Director | 13 July 2011 | Active |
18208 N 52nd Way, Scottsdale, Usa, AZ 85254 | Director | 09 December 2015 | Active |
4400, S. Sam Houston Parkway East, Houston, United States, 77048 | Director | 10 December 2016 | Active |
137 Aleah Court, Clayton, Usa, | Director | 02 November 1999 | Active |
9220 Bentridge Ave, Potomac, Maryland, Usa, | Director | 24 October 2000 | Active |
1680 Lazy River Lane, Atlanta, 30350 | Director | 30 March 1998 | Active |
Flat 1 21-23 Courtfield Road, South Kensington, London, SW7 4DA | Director | 07 June 2002 | Active |
17817 Stoneridge Drive,, Gaithersburg, Usa, | Director | 25 October 2004 | Active |
Granbarken 36, Asker, | Director | 30 March 1998 | Active |
3323 Duke Lane, Friendswood, Usa, | Director | 15 October 2008 | Active |
1551, College Park Business Center Road, Orlando, Usa, 32804 | Director | 10 June 2011 | Active |
Van Der Heimstraat 32, The Hague, Netherlands, | Director | 02 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-03 | Dissolution | Dissolution application strike off company. | Download |
2023-09-30 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Change account reference date company previous extended. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.