GLOBE-TROTTER RETAIL LIMITED
HODDESDON GLOBEMACK UK LIMITED KITEVIEW LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 0NX

Company number 05145800
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address THE FACTORY, BINGLEY ROAD, HODDESDON, HERTFORDSHIRE, EN11 0NX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Masaaki Tsubota on 1 March 2017; Register inspection address has been changed to The Factory Bingley Road Hoddesdon EN11 0NX; Full accounts made up to 31 January 2016. The most likely internet sites of GLOBE-TROTTER RETAIL LIMITED are www.globetrotterretail.co.uk, and www.globe-trotter-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.8 miles; to Southbury Rail Station is 8 miles; to Palmers Green Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globe Trotter Retail Limited is a Private Limited Company. The company registration number is 05145800. Globe Trotter Retail Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Globe Trotter Retail Limited is The Factory Bingley Road Hoddesdon Hertfordshire En11 0nx. . COLEMAN, Harry John is a Secretary of the company. OKA, Yutaka is a Director of the company. TAKUBO, Toshiyasu is a Director of the company. TSUBOTA, Masaaki is a Director of the company. VAUGHAN, Jeffery Charles is a Director of the company. Secretary DUNKO, Daniel has been resigned. Secretary WILLIS, Timothy John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DUNKO, Daniel has been resigned. Director THOMPSON, Richard Charles has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
COLEMAN, Harry John
Appointed Date: 19 May 2009

Director
OKA, Yutaka
Appointed Date: 19 May 2009
64 years old

Director
TAKUBO, Toshiyasu
Appointed Date: 11 June 2004
59 years old

Director
TSUBOTA, Masaaki
Appointed Date: 08 December 2004
55 years old

Director
VAUGHAN, Jeffery Charles
Appointed Date: 19 May 2009
67 years old

Resigned Directors

Secretary
DUNKO, Daniel
Resigned: 08 December 2004
Appointed Date: 11 June 2004

Secretary
WILLIS, Timothy John
Resigned: 19 May 2009
Appointed Date: 08 December 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 June 2004
Appointed Date: 04 June 2004

Director
DUNKO, Daniel
Resigned: 19 May 2009
Appointed Date: 11 June 2004
60 years old

Director
THOMPSON, Richard Charles
Resigned: 16 June 2008
Appointed Date: 08 December 2004
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 June 2004
Appointed Date: 04 June 2004

GLOBE-TROTTER RETAIL LIMITED Events

10 Mar 2017
Director's details changed for Mr Masaaki Tsubota on 1 March 2017
12 Jan 2017
Register inspection address has been changed to The Factory Bingley Road Hoddesdon EN11 0NX
26 Jul 2016
Full accounts made up to 31 January 2016
14 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

14 Jul 2016
Director's details changed for Mr Masaaki Tsubota on 14 July 2016
...
... and 62 more events
06 Jul 2004
Company name changed kiteview LIMITED\certificate issued on 06/07/04
01 Jul 2004
Secretary resigned
01 Jul 2004
Director resigned
17 Jun 2004
Registered office changed on 17/06/04 from: 41 chalton street london NW1 1JD
04 Jun 2004
Incorporation

GLOBE-TROTTER RETAIL LIMITED Charges

2 August 2012
Guarantee & debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Rent deposit deed
Delivered: 1 July 2009
Status: Satisfied on 15 September 2015
Persons entitled: Tulliallan Burlington Limited
Description: The deposit account in which £27,906.25 has been placed…
4 August 2005
Debenture
Delivered: 18 August 2005
Status: Satisfied on 25 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…