GLOBAL RETAIL SERVICES LIMITED

Hellopages » Greater Manchester » Bury » BL9 6DP

Company number 04044890
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address 54 WALMERSLEY ROAD, BURY, BL9 6DP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Kosar Khatoon Ahmed as a director on 1 March 2017; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 August 2016 to 31 March 2016. The most likely internet sites of GLOBAL RETAIL SERVICES LIMITED are www.globalretailservices.co.uk, and www.global-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Global Retail Services Limited is a Private Limited Company. The company registration number is 04044890. Global Retail Services Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of Global Retail Services Limited is 54 Walmersley Road Bury Bl9 6dp. . ZAFAR, Ijaz is a Secretary of the company. AHMED, Adeel Bin Khalil is a Director of the company. AHMED, Khalil is a Director of the company. Secretary SINGLETON, David Leslie has been resigned. Director AHMED, Kosar Khatoon has been resigned. Director COLLINS, Paul Declan James has been resigned. Director SANDFORD, Christopher Nicholas has been resigned. Director SINGLETON, David Leslie has been resigned. Director ZAFAR, Ijaz has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ZAFAR, Ijaz
Appointed Date: 30 October 2003

Director
AHMED, Adeel Bin Khalil
Appointed Date: 01 May 2013
34 years old

Director
AHMED, Khalil
Appointed Date: 01 August 2000
60 years old

Resigned Directors

Secretary
SINGLETON, David Leslie
Resigned: 31 July 2002
Appointed Date: 01 August 2000

Director
AHMED, Kosar Khatoon
Resigned: 01 March 2017
Appointed Date: 01 December 2015
58 years old

Director
COLLINS, Paul Declan James
Resigned: 31 July 2002
Appointed Date: 01 August 2000
57 years old

Director
SANDFORD, Christopher Nicholas
Resigned: 31 July 2002
Appointed Date: 01 August 2000
56 years old

Director
SINGLETON, David Leslie
Resigned: 31 July 2002
Appointed Date: 01 August 2000
70 years old

Director
ZAFAR, Ijaz
Resigned: 31 July 2002
Appointed Date: 01 August 2000
58 years old

Persons With Significant Control

Mr Khalil Ahmed
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOBAL RETAIL SERVICES LIMITED Events

01 Mar 2017
Termination of appointment of Kosar Khatoon Ahmed as a director on 1 March 2017
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Previous accounting period shortened from 29 August 2016 to 31 March 2016
09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 33 more events
04 Jul 2003
Total exemption small company accounts made up to 31 August 2002
04 Nov 2002
Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

04 Sep 2002
Total exemption full accounts made up to 31 August 2001
23 Aug 2001
Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed

01 Aug 2000
Incorporation

GLOBAL RETAIL SERVICES LIMITED Charges

29 February 2008
Debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Fixed and floating charges over the undertaking and all…
29 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: 52 walmersley road bury greater manchester all rental…
7 May 2004
Legal mortgage
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 52 walmersley road bury lancashire. With…
30 October 2003
Debenture
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…