GLOBE UNION (UK) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 8SL

Company number 06079749
Status Active
Incorporation Date 2 February 2007
Company Type Private Limited Company
Address ALDER HOUSE SLACKEY BROW, KEARSLEY, BOLTON, LANCASHIRE, BL4 8SL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Auditor's resignation; Appointment of Mr Jason David Shaw as a director on 27 October 2016. The most likely internet sites of GLOBE UNION (UK) LIMITED are www.globeunionuk.co.uk, and www.globe-union-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Globe Union Uk Limited is a Private Limited Company. The company registration number is 06079749. Globe Union Uk Limited has been working since 02 February 2007. The present status of the company is Active. The registered address of Globe Union Uk Limited is Alder House Slackey Brow Kearsley Bolton Lancashire Bl4 8sl. . SHAW, Jason David is a Secretary of the company. CHOU, Yu-Li is a Director of the company. GEORGE, Richard Ian is a Director of the company. OUYOUNG, Scott is a Director of the company. SHAW, Jason David is a Director of the company. YATES, Andrew is a Director of the company. YEN, Kuo-Chi is a Director of the company. Secretary ERRINGTON, Mark has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director CHEN, Chung-Fang has been resigned. Director CHOU, Horng Yih has been resigned. Director SPARKES, Peter Anthony has been resigned. Director YOUNG, Robert Derhan has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHAW, Jason David
Appointed Date: 29 August 2012

Director
CHOU, Yu-Li
Appointed Date: 30 October 2013
58 years old

Director
GEORGE, Richard Ian
Appointed Date: 30 August 2016
55 years old

Director
OUYOUNG, Scott
Appointed Date: 28 March 2007
73 years old

Director
SHAW, Jason David
Appointed Date: 27 October 2016
54 years old

Director
YATES, Andrew
Appointed Date: 28 March 2007
64 years old

Director
YEN, Kuo-Chi
Appointed Date: 27 December 2013
64 years old

Resigned Directors

Secretary
ERRINGTON, Mark
Resigned: 29 August 2012
Appointed Date: 28 March 2007

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 28 March 2007
Appointed Date: 02 February 2007

Director
CHEN, Chung-Fang
Resigned: 30 October 2013
Appointed Date: 21 April 2008
75 years old

Director
CHOU, Horng Yih
Resigned: 30 October 2013
Appointed Date: 01 December 2007
72 years old

Director
SPARKES, Peter Anthony
Resigned: 05 May 2008
Appointed Date: 28 March 2007
61 years old

Director
YOUNG, Robert Derhan
Resigned: 31 October 2007
Appointed Date: 28 March 2007
69 years old

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 28 March 2007
Appointed Date: 02 February 2007

Persons With Significant Control

Mr Richard Ian George
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Jason David Shaw
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Globe Union Industrial Corp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBE UNION (UK) LIMITED Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Dec 2016
Auditor's resignation
27 Oct 2016
Appointment of Mr Jason David Shaw as a director on 27 October 2016
28 Sep 2016
Amended group of companies' accounts made up to 31 December 2015
26 Sep 2016
Amended group of companies' accounts made up to 31 December 2015
...
... and 52 more events
20 Apr 2007
Registered office changed on 20/04/07 from: ship canal house king street manchester M2 4WB
20 Apr 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
18 Apr 2007
Particulars of mortgage/charge
14 Apr 2007
Particulars of mortgage/charge
02 Feb 2007
Incorporation

GLOBE UNION (UK) LIMITED Charges

16 August 2013
Charge code 0607 9749 0005
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 November 2010
Mortgage of life policy
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Individual: stephen johnstone date of policy: 21/12/06…
4 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Debenture
Delivered: 18 April 2007
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Charge over cash collateral account
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The deposit.