GLOBAL EYES LOGISTICS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 04010116
Status Liquidation
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 2 SNOW HILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Administrator's progress report to 25 October 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of GLOBAL EYES LOGISTICS LIMITED are www.globaleyeslogistics.co.uk, and www.global-eyes-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Eyes Logistics Limited is a Private Limited Company. The company registration number is 04010116. Global Eyes Logistics Limited has been working since 07 June 2000. The present status of the company is Liquidation. The registered address of Global Eyes Logistics Limited is 2 Snow Hill Birmingham B4 6ga. . KELLY, William David is a Secretary of the company. DAY, Jacynth Ellen is a Director of the company. LEWIS, Fiona is a Director of the company. Secretary BROOK, Karen Gail has been resigned. Secretary DAVIS, Michael Anthony has been resigned. Secretary FEELEY, Jacqueline Susan has been resigned. Secretary ROBINSON, Sarah Ursula has been resigned. Secretary WILKINSON, Richard Frederick has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CROARKIN, Paul John has been resigned. Director DAVIS, Michael Anthony has been resigned. Director FEELEY, Jacqueline Susan has been resigned. Director HARRISON, Christianne has been resigned. Director KING, Adrian Gordon has been resigned. Director KIRKLAND, Sarah Ursula has been resigned. Director MEEHAN, Jack J has been resigned. Director TARONI, Rebecca Louise has been resigned. Director WILKINSON, Peter James has been resigned. Director WILKINSON, Richard Frederick has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KELLY, William David
Appointed Date: 12 November 2013

Director
DAY, Jacynth Ellen
Appointed Date: 18 June 2014
56 years old

Director
LEWIS, Fiona
Appointed Date: 27 May 2015
57 years old

Resigned Directors

Secretary
BROOK, Karen Gail
Resigned: 31 May 2001
Appointed Date: 08 June 2000

Secretary
DAVIS, Michael Anthony
Resigned: 25 April 2013
Appointed Date: 26 February 2008

Secretary
FEELEY, Jacqueline Susan
Resigned: 12 November 2013
Appointed Date: 25 April 2013

Secretary
ROBINSON, Sarah Ursula
Resigned: 26 February 2008
Appointed Date: 28 June 2007

Secretary
WILKINSON, Richard Frederick
Resigned: 15 June 2007
Appointed Date: 31 May 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 08 June 2000
Appointed Date: 07 June 2000

Director
CROARKIN, Paul John
Resigned: 31 October 2008
Appointed Date: 12 November 2004
65 years old

Director
DAVIS, Michael Anthony
Resigned: 25 April 2013
Appointed Date: 26 February 2008
60 years old

Director
FEELEY, Jacqueline Susan
Resigned: 12 November 2013
Appointed Date: 25 April 2013
61 years old

Director
HARRISON, Christianne
Resigned: 08 September 2006
Appointed Date: 06 May 2003
49 years old

Director
KING, Adrian Gordon
Resigned: 17 January 2003
Appointed Date: 15 January 2001
62 years old

Director
KIRKLAND, Sarah Ursula
Resigned: 25 April 2013
Appointed Date: 28 June 2007
49 years old

Director
MEEHAN, Jack J
Resigned: 20 June 2014
Appointed Date: 03 October 2012
79 years old

Director
TARONI, Rebecca Louise
Resigned: 06 March 2015
Appointed Date: 18 June 2014
48 years old

Director
WILKINSON, Peter James
Resigned: 25 April 2013
Appointed Date: 18 January 2001
55 years old

Director
WILKINSON, Richard Frederick
Resigned: 15 June 2007
Appointed Date: 07 June 2000
57 years old

GLOBAL EYES LOGISTICS LIMITED Events

01 Dec 2016
Administrator's progress report to 25 October 2016
01 Dec 2016
Appointment of a voluntary liquidator
25 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
26 Sep 2016

26 Sep 2016
Notice of vacation of office by administrator
...
... and 82 more events
24 Jan 2001
New director appointed
09 Nov 2000
Particulars of mortgage/charge
13 Jun 2000
New secretary appointed
13 Jun 2000
Secretary resigned
07 Jun 2000
Incorporation

GLOBAL EYES LOGISTICS LIMITED Charges

21 September 2015
Charge code 0401 0116 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 October 2011
Rent deposit deed
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Thistle Investments Limited and Palace Investments Limited as General Partners of Propinvest Woodside Limited Partnership
Description: First fixed equitable charge the balance see image for full…
1 November 2000
Debenture
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…