FOLLOWGLOBAL LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 02639901
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 700 . The most likely internet sites of FOLLOWGLOBAL LIMITED are www.followglobal.co.uk, and www.followglobal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Followglobal Limited is a Private Limited Company. The company registration number is 02639901. Followglobal Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Followglobal Limited is C O Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. . LANGLEY, Michael John is a Director of the company. SUNDERLAND, Neville John is a Director of the company. Secretary CLARKE, William Henry Gunton has been resigned. Secretary LANGLEY, Michael John has been resigned. Secretary SEARLE, John has been resigned. Secretary SPRY, Francis James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHDOWN, Brian Richard has been resigned. Director BENSTEAD, John Colin has been resigned. Director BLACK, William Laurence has been resigned. Director CLARKE, William Henry Gunton has been resigned. Director SEARLE, John has been resigned. Director SPRY, Francis James has been resigned. Director TYRELL, Freda has been resigned. Director WELDON, John Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LANGLEY, Michael John
Appointed Date: 05 September 1992
68 years old

Director
SUNDERLAND, Neville John
Appointed Date: 29 December 2014
70 years old

Resigned Directors

Secretary
CLARKE, William Henry Gunton
Resigned: 05 December 1992
Appointed Date: 19 September 1991

Secretary
LANGLEY, Michael John
Resigned: 24 March 1996
Appointed Date: 15 August 1993

Secretary
SEARLE, John
Resigned: 15 August 1993
Appointed Date: 05 September 1992

Secretary
SPRY, Francis James
Resigned: 31 January 2010
Appointed Date: 24 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1991
Appointed Date: 22 August 1991

Director
ASHDOWN, Brian Richard
Resigned: 05 December 1992
Appointed Date: 19 September 1991
69 years old

Director
BENSTEAD, John Colin
Resigned: 31 January 2010
Appointed Date: 20 August 1995
96 years old

Director
BLACK, William Laurence
Resigned: 05 December 1992
Appointed Date: 05 September 1992
107 years old

Director
CLARKE, William Henry Gunton
Resigned: 05 December 1992
Appointed Date: 19 September 1991
86 years old

Director
SEARLE, John
Resigned: 03 September 1993
Appointed Date: 05 September 1992
91 years old

Director
SPRY, Francis James
Resigned: 31 January 2010
Appointed Date: 05 September 1992
95 years old

Director
TYRELL, Freda
Resigned: 05 December 1992
Appointed Date: 14 February 1992
90 years old

Director
WELDON, John Philip
Resigned: 05 December 1992
Appointed Date: 19 September 1991
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 1991
Appointed Date: 22 August 1991

Persons With Significant Control

Mr Michael John Langley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOLLOWGLOBAL LIMITED Events

05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 700

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Feb 2015
Appointment of Mr Neville John Sunderland as a director on 29 December 2014
...
... and 62 more events
10 Oct 1991
Registered office changed on 10/10/91 from: 2 baches street london N1 6UB

10 Oct 1991
Secretary resigned;new director appointed

10 Oct 1991
Director resigned;new director appointed

10 Oct 1991
New secretary appointed;director resigned;new director appointed

22 Aug 1991
Incorporation