GLOBAL CASHBACK LTD
BRIGHTON THE RECYCLING COMPANY (EUROPE) LTD

Hellopages » East Sussex » Brighton and Hove » BN1 1HW

Company number 03731539
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address NILE HOUSE, NILE STREET, BRIGHTON, EAST SUSSEX, BN1 1HW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 7,500 . The most likely internet sites of GLOBAL CASHBACK LTD are www.globalcashback.co.uk, and www.global-cashback.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Global Cashback Ltd is a Private Limited Company. The company registration number is 03731539. Global Cashback Ltd has been working since 11 March 1999. The present status of the company is Active. The registered address of Global Cashback Ltd is Nile House Nile Street Brighton East Sussex Bn1 1hw. . REDMAN, Martyn Keith is a Director of the company. Secretary ABN DIRECT LTD has been resigned. Secretary FOCUS MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KEEN, Stacey-Anne Elizabeth has been resigned. Director THE RECYCLING GROUP LTD has been resigned. Director FOCUS MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
REDMAN, Martyn Keith
Appointed Date: 27 June 2002
81 years old

Resigned Directors

Secretary
ABN DIRECT LTD
Resigned: 27 May 2013
Appointed Date: 25 February 2013

Secretary
FOCUS MANAGEMENT SERVICES LIMITED
Resigned: 25 February 2013
Appointed Date: 22 April 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
KEEN, Stacey-Anne Elizabeth
Resigned: 31 March 2011
Appointed Date: 07 December 2009
54 years old

Director
THE RECYCLING GROUP LTD
Resigned: 27 June 2002
Appointed Date: 22 April 1999

Director
FOCUS MANAGEMENT SERVICES LIMITED
Resigned: 27 June 2002
Appointed Date: 22 April 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mr Martyn Keith Redman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL CASHBACK LTD Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 7,500

24 Feb 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 7,599.9999

18 Nov 2015
Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1,100

...
... and 51 more events
01 Feb 2000
New secretary appointed;new director appointed
01 Feb 2000
New director appointed
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
11 Mar 1999
Incorporation