This company is commonly known as Globemile Limited. The company was founded 27 years ago and was given the registration number 03324417. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GLOBEMILE LIMITED |
---|---|---|
Company Number | : | 03324417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Director | 12 May 2017 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 21 October 2011 | Active |
22 Cawley Avenue, Culcheth, Warrington, WA3 4DF | Secretary | 11 April 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 February 1997 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 21 October 2011 | Active |
Moorlands, 274 Gisburn Road, Blacko, Nelson, BB9 6LP | Director | 11 April 1997 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 11 October 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 February 1997 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
Enterprise Managed Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Auditors | Auditors resignation company. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.