COLUMBUS GLOBAL UK LTD
NOTTINGHAM COLUMBUS I.T. PARTNER (U.K) LTD

Hellopages » Nottinghamshire » Ashfield » NG15 0DT

Company number 02890010
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address PURE BUSINESS CENTRE LAKE VIEW DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015. The most likely internet sites of COLUMBUS GLOBAL UK LTD are www.columbusglobaluk.co.uk, and www.columbus-global-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Hucknall Rail Station is 3.1 miles; to Langley Mill Rail Station is 4.8 miles; to Bulwell Rail Station is 5.3 miles; to Mansfield Woodhouse Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columbus Global Uk Ltd is a Private Limited Company. The company registration number is 02890010. Columbus Global Uk Ltd has been working since 21 January 1994. The present status of the company is Active. The registered address of Columbus Global Uk Ltd is Pure Business Centre Lake View Drive Annesley Nottingham Ng15 0dt. . HUNTER, Mary is a Secretary of the company. HONORE, Thomas Gregers is a Director of the company. HUNTER, Mary is a Director of the company. Secretary BRIDGES, Gail Marie has been resigned. Secretary FULFORD, Richard Glenn has been resigned. Secretary MASTERS, Colin has been resigned. Secretary MASTERS, Colin has been resigned. Secretary SUREY, Ian John has been resigned. Secretary WILKINS, Dale Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSEN, Lars has been resigned. Director BARTELS, Torben has been resigned. Director BAY, Bo Flemming has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOHERTY, Paul has been resigned. Director ELLIS, David Geraint has been resigned. Director FULFORD, Richard Glenn has been resigned. Director FYNES, David Michael Spencer has been resigned. Director HAGENGAARD, Steen has been resigned. Director HANSEN, Claus has been resigned. Director JOCHIMSEN, Sven has been resigned. Director MASTERS, Colin has been resigned. Director MASTERS, Colin has been resigned. Director OLESEN, Jan has been resigned. Director SAELEMYR, Morten has been resigned. Director SUREY, Ian John has been resigned. Director THOMSEN, Karsten has been resigned. Director VERNON, Rene has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HUNTER, Mary
Appointed Date: 30 April 2004

Director
HONORE, Thomas Gregers
Appointed Date: 01 May 2011
56 years old

Director
HUNTER, Mary
Appointed Date: 07 January 2005
52 years old

Resigned Directors

Secretary
BRIDGES, Gail Marie
Resigned: 23 December 2002
Appointed Date: 03 May 2001

Secretary
FULFORD, Richard Glenn
Resigned: 18 November 1999
Appointed Date: 29 April 1999

Secretary
MASTERS, Colin
Resigned: 03 May 2001
Appointed Date: 18 November 1999

Secretary
MASTERS, Colin
Resigned: 29 April 1999
Appointed Date: 01 April 1998

Secretary
SUREY, Ian John
Resigned: 01 April 1998
Appointed Date: 21 January 1994

Secretary
WILKINS, Dale Robert
Resigned: 30 April 2004
Appointed Date: 24 December 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
ANDERSEN, Lars
Resigned: 18 November 1999
Appointed Date: 29 April 1999
60 years old

Director
BARTELS, Torben
Resigned: 11 August 2005
Appointed Date: 29 October 2001
61 years old

Director
BAY, Bo Flemming
Resigned: 03 May 2001
Appointed Date: 23 May 2000
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994
35 years old

Director
DOHERTY, Paul
Resigned: 29 February 2004
Appointed Date: 08 September 2003
60 years old

Director
ELLIS, David Geraint
Resigned: 27 January 1997
Appointed Date: 02 February 1994
59 years old

Director
FULFORD, Richard Glenn
Resigned: 01 March 2001
Appointed Date: 09 October 1998
62 years old

Director
FYNES, David Michael Spencer
Resigned: 17 June 2002
Appointed Date: 01 March 2001
70 years old

Director
HAGENGAARD, Steen
Resigned: 23 May 2000
Appointed Date: 29 April 1999
61 years old

Director
HANSEN, Claus
Resigned: 30 April 2011
Appointed Date: 08 April 2008
61 years old

Director
JOCHIMSEN, Sven
Resigned: 30 September 1999
Appointed Date: 21 January 1994
61 years old

Director
MASTERS, Colin
Resigned: 23 May 2001
Appointed Date: 18 November 1999
83 years old

Director
MASTERS, Colin
Resigned: 29 April 1999
Appointed Date: 28 March 1996
83 years old

Director
OLESEN, Jan
Resigned: 08 April 2008
Appointed Date: 16 April 2002
65 years old

Director
SAELEMYR, Morten
Resigned: 08 September 2003
Appointed Date: 17 June 2002
63 years old

Director
SUREY, Ian John
Resigned: 01 April 1998
Appointed Date: 21 January 1994
58 years old

Director
THOMSEN, Karsten
Resigned: 29 October 2001
Appointed Date: 18 November 1999
61 years old

Director
VERNON, Rene
Resigned: 31 March 2000
Appointed Date: 27 January 1997
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

COLUMBUS GLOBAL UK LTD Events

27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 Sep 2016
Amended full accounts made up to 31 December 2015
17 Aug 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

15 Oct 2015
Full accounts made up to 31 December 2014
...
... and 132 more events
24 Feb 1994
Accounting reference date notified as 31/03

07 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Registered office changed on 07/02/94 from: 33 crwys road cardiff CF2 4YF

21 Jan 1994
Incorporation

COLUMBUS GLOBAL UK LTD Charges

10 May 1999
Mortgage debenture
Delivered: 26 May 1999
Status: Satisfied on 22 May 2015
Persons entitled: Unibank a/S
Description: .. fixed and floating charges over the undertaking and all…
24 February 1997
Debenture deed
Delivered: 1 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A specific equitable charge over all freehold and leasehold…