This company is commonly known as Globe Aesthetic And Medical Technologies Limited. The company was founded 32 years ago and was given the registration number 02611941. The firm's registered office is in ESHER. You can find them at Unit D7, Sandown Industrial Park, Mill Road, Esher, Surrey. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | GLOBE AESTHETIC AND MEDICAL TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02611941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D7, Sandown Industrial Park, Mill Road, Esher, Surrey, KT10 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe Microsystems Ltd, Unit D7, Sandown Industrial Park,, Mill Road, Esher, England, KT10 8BL | Director | 21 February 2011 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 17 May 1991 | Active |
Calverley Cottage Pembury Road, Tunbridge Wells, TN2 3RD | Secretary | 17 May 1991 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 17 May 1991 | Active |
Calverley Cottage Pembury Road, Tunbridge Wells, TN2 3RD | Director | 17 May 1991 | Active |
Calverley Cottage Pembury Road, Tunbridge Wells, TN2 3RD | Director | 17 May 1991 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Director | 04 January 2016 | Active |
Mr Neil Marshall Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL |
Nature of control | : |
|
Mr Lucien Osborne Bartram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E, Unit E, Argent Court, Surbiton, England, KT6 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Officers | Appoint person director company with name date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-18 | Change of name | Certificate change of name company. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.