GLOBAL INVESTMENTS (UK) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2BA

Company number 03939342
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address 91A CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BA
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of GLOBAL INVESTMENTS (UK) LIMITED are www.globalinvestmentsuk.co.uk, and www.global-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Global Investments Uk Limited is a Private Limited Company. The company registration number is 03939342. Global Investments Uk Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Global Investments Uk Limited is 91a Church Road Hove East Sussex Bn3 2ba. . BAYULKEN, Tara Nusin is a Secretary of the company. CAGLAYAN, Necip is a Director of the company. Secretary BEECH, Margaret has been resigned. Secretary DAVIS, Lauren has been resigned. Secretary MAKRIS, Christina, Dr has been resigned. Secretary MEAD, Meegan has been resigned. Secretary CARDENS BUSINESS ADVISORS LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
BAYULKEN, Tara Nusin
Appointed Date: 03 April 2007

Director
CAGLAYAN, Necip
Appointed Date: 03 March 2000
70 years old

Resigned Directors

Secretary
BEECH, Margaret
Resigned: 31 March 2006
Appointed Date: 03 March 2000

Secretary
DAVIS, Lauren
Resigned: 19 March 2007
Appointed Date: 17 August 2006

Secretary
MAKRIS, Christina, Dr
Resigned: 18 July 2006
Appointed Date: 01 July 2006

Secretary
MEAD, Meegan
Resigned: 26 February 2007
Appointed Date: 25 July 2006

Secretary
CARDENS BUSINESS ADVISORS LTD
Resigned: 26 February 2007
Appointed Date: 31 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

GLOBAL INVESTMENTS (UK) LIMITED Events

18 Mar 2010
Notice of appointment of receiver or manager
18 Mar 2010
Notice of appointment of receiver or manager
18 Mar 2010
Notice of appointment of receiver or manager
21 Sep 2009
Notice of appointment of receiver or manager
21 Sep 2009
Notice of appointment of receiver or manager
...
... and 56 more events
18 Apr 2000
New director appointed
18 Apr 2000
New secretary appointed
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
03 Mar 2000
Incorporation

GLOBAL INVESTMENTS (UK) LIMITED Charges

22 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 western road, hove, east sussex, by way of fixed charge…
16 May 2008
Mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 western road, hove, east sussex fixed charge all fixtures…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 little western street hove east sussex fixed charge all…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 little western street hove east sussex fixed charge all…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 little western street hove east sussex fixed charge all…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 2 1A western road hove east sussex fixed charge all…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 little western street hove east sussex fixed charge all…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 little western street hove east sussex fixed charge all…
13 May 2008
Mortgage
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 little western street hove east sussex t/no ESX33337…
28 November 2007
Debenture
Delivered: 5 December 2007
Status: Satisfied on 29 May 2008
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2007
Legal charge
Delivered: 4 December 2007
Status: Satisfied on 21 May 2008
Persons entitled: Close Brothers Limited
Description: 1 western road hove t/no ESX33337 by way of a fixed charge…
31 October 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 7A station road portslade brighton and hove, 91 church road…
31 October 2007
Legal charge (icorporating floating charge)
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 7A station road portslade brighton and hove, 91 church road…
13 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 15 December 2007
Persons entitled: Tuita Finance Limited
Description: The property known as 1 western road hove east sussex.
1 February 2007
Legal mortgage
Delivered: 2 February 2007
Status: Satisfied on 15 December 2007
Persons entitled: Clydesdale Bank PLC
Description: 1 western road hove t/no ESX33337. Assigns the goodwill of…
21 December 2006
Legal charge (corporate including floating charge)
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h land known as 7A station road portslade brighton…
18 August 2006
Legal charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a 91 church road, hove, east…
4 January 2006
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at flat 1 91 church road hove east sussex t/no…
17 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 15 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 91 church road, hove, east sussex t/no…
22 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 western road hove east sussex t/no esx 137728. by way of…
9 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7A station road portslade brighton. By way of fixed charge…
2 July 2002
Debenture
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…