This company is commonly known as Globelink Fallow Limited. The company was founded 35 years ago and was given the registration number 02350789. The firm's registered office is in ROMFORD. You can find them at Unit 6 Redwing Court, Ashton Road, Harold Hill, Romford, Essex. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | GLOBELINK FALLOW LIMITED |
---|---|---|
Company Number | : | 02350789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Redwing Court, Ashton Road, Harold Hill, Romford, Essex, RM3 8QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG | Corporate Secretary | 10 March 2021 | Active |
11, Keppel Road, #12-01/02 Abi Plaza, Singapore, | Director | 28 January 2022 | Active |
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8QQ | Director | 29 December 2023 | Active |
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ | Secretary | - | Active |
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ | Director | - | Active |
42 Gerard Gardens, Great Baddow, Chelmsford, CM2 9GD | Director | 01 December 2008 | Active |
42 Gerard Gardens, Great Baddow, Chelmsford, CM2 9GD | Director | - | Active |
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ | Director | - | Active |
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ | Director | 02 February 2012 | Active |
Mrs Susan Jane Andrews | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Redwing Court, Romford, United Kingdom, RM3 8QQ |
Nature of control | : |
|
Mrs Elaine Lisa James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Unit 6, Redwing Court, Romford, RM3 8QQ |
Nature of control | : |
|
Mr Robert Geoffrey Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Unit 6, Redwing Court, Romford, RM3 8QQ |
Nature of control | : |
|
Cwt Globelink Pte Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 156, Cecil Street, Singapore, Singapore, 069544 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.