GLOBAL PHASING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB2 8AL

Company number 03281473
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address 43 NEWTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8AL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of GLOBAL PHASING LIMITED are www.globalphasing.co.uk, and www.global-phasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Global Phasing Limited is a Private Limited Company. The company registration number is 03281473. Global Phasing Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Global Phasing Limited is 43 Newton Road Cambridge Cambridgeshire Cb2 8al. . GODSELL, Jennifer, Dr is a Secretary of the company. BRICOGNE, Gerard Marie Robert, Dr is a Director of the company. Secretary GODSELL, Jennifer, Dr has been resigned. Secretary PERCY, Richard Charles St John has been resigned. Secretary WOMACK, Michael Thomas has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRICOGNE, Gerard Marie Robert, Dr has been resigned. Director GODSELL, Jennifer, Dr has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GODSELL, Jennifer, Dr
Appointed Date: 01 May 2001

Director
BRICOGNE, Gerard Marie Robert, Dr
Appointed Date: 01 May 2001
75 years old

Resigned Directors

Secretary
GODSELL, Jennifer, Dr
Resigned: 02 March 2000
Appointed Date: 27 November 1996

Secretary
PERCY, Richard Charles St John
Resigned: 27 November 1996
Appointed Date: 20 November 1996

Secretary
WOMACK, Michael Thomas
Resigned: 01 May 2001
Appointed Date: 02 March 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
BRICOGNE, Gerard Marie Robert, Dr
Resigned: 02 March 2000
Appointed Date: 20 November 1996
75 years old

Director
GODSELL, Jennifer, Dr
Resigned: 01 May 2001
Appointed Date: 02 March 2000

Persons With Significant Control

Dr Gerard Marie Robert Bricogne
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL PHASING LIMITED Events

05 Dec 2016
Accounts for a small company made up to 31 December 2015
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

11 Nov 2015
Accounts for a small company made up to 31 December 2014
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 52 more events
19 Dec 1997
Return made up to 20/11/97; full list of members
02 Dec 1996
New secretary appointed
02 Dec 1996
Secretary resigned
26 Nov 1996
Secretary resigned
20 Nov 1996
Incorporation