GLOBAL SOURCES LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4AB

Company number 04356317
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 10,000 . The most likely internet sites of GLOBAL SOURCES LIMITED are www.globalsources.co.uk, and www.global-sources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Sources Limited is a Private Limited Company. The company registration number is 04356317. Global Sources Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Global Sources Limited is 8 High Street Brentwood Essex Cm14 4ab. . GILMOUR, Ian Lindsay is a Secretary of the company. GILMOUR, Ian Lindsay is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEEKS, Philip Bernard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


global sources Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILMOUR, Ian Lindsay
Appointed Date: 18 January 2002

Director
GILMOUR, Ian Lindsay
Appointed Date: 18 January 2002
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
DEEKS, Philip Bernard
Resigned: 26 June 2015
Appointed Date: 18 January 2002
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Philip Bernard Deeks
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Lindsay Gilmour
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL SOURCES LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

14 Jul 2015
Total exemption small company accounts made up to 31 January 2015
30 Jun 2015
Termination of appointment of Philip Bernard Deeks as a director on 26 June 2015
...
... and 36 more events
14 Mar 2002
Director resigned
14 Mar 2002
Secretary resigned
14 Mar 2002
New secretary appointed;new director appointed
14 Mar 2002
New director appointed
18 Jan 2002
Incorporation