GLOBAL MERCHANDISING SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 06575437
Status Active
Incorporation Date 24 April 2008
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registration of charge 065754370056, created on 6 March 2017; Registration of charge 065754370055, created on 30 November 2016; Registration of charge 065754370054, created on 23 November 2016. The most likely internet sites of GLOBAL MERCHANDISING SERVICES LIMITED are www.globalmerchandisingservices.co.uk, and www.global-merchandising-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Global Merchandising Services Limited is a Private Limited Company. The company registration number is 06575437. Global Merchandising Services Limited has been working since 24 April 2008. The present status of the company is Active. The registered address of Global Merchandising Services Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. . STONE, Colin Edward is a Secretary of the company. DRINKWATER, Barry Michael is a Director of the company. LINDSTROM, Gilbert Benny is a Director of the company. MEAD, Kevin Thomas John is a Director of the company. NAJEEB, Aky is a Director of the company. STONE, Colin Edward is a Director of the company. Secretary DRINKWATER, Karin Agneta has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONE, Colin Edward
Appointed Date: 03 December 2008

Director
DRINKWATER, Barry Michael
Appointed Date: 24 April 2008
70 years old

Director
LINDSTROM, Gilbert Benny
Appointed Date: 18 November 2013
51 years old

Director
MEAD, Kevin Thomas John
Appointed Date: 22 December 2008
72 years old

Director
NAJEEB, Aky
Appointed Date: 03 December 2008
66 years old

Director
STONE, Colin Edward
Appointed Date: 01 August 2008
67 years old

Resigned Directors

Secretary
DRINKWATER, Karin Agneta
Resigned: 03 December 2008
Appointed Date: 24 April 2008

GLOBAL MERCHANDISING SERVICES LIMITED Events

07 Mar 2017
Registration of charge 065754370056, created on 6 March 2017
16 Dec 2016
Registration of charge 065754370055, created on 30 November 2016
12 Dec 2016
Registration of charge 065754370054, created on 23 November 2016
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Aug 2016
Registration of charge 065754370053, created on 15 August 2016
...
... and 110 more events
24 Feb 2009
Secretary appointed colin edward stone
24 Feb 2009
Director appointed colin edward stone
24 Dec 2008
Particulars of a mortgage or charge / charge no: 1
22 Jul 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
24 Apr 2008
Incorporation

GLOBAL MERCHANDISING SERVICES LIMITED Charges

6 March 2017
Charge code 0657 5437 0056
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
30 November 2016
Charge code 0657 5437 0055
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
23 November 2016
Charge code 0657 5437 0054
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
15 August 2016
Charge code 0657 5437 0053
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
12 April 2016
Charge code 0657 5437 0052
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
21 January 2016
Charge code 0657 5437 0051
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
7 October 2015
Charge code 0657 5437 0050
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
28 April 2015
Charge code 0657 5437 0049
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
20 April 2015
Charge code 0657 5437 0048
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
23 February 2015
Charge code 0657 5437 0047
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
12 February 2015
Charge code 0657 5437 0046
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
12 February 2015
Charge code 0657 5437 0045
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
12 February 2015
Charge code 0657 5437 0044
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
10 February 2015
Charge code 0657 5437 0043
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
16 January 2015
Charge code 0657 5437 0042
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
16 December 2014
Charge code 0657 5437 0041
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
1 September 2014
Charge code 0657 5437 0040
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
21 August 2014
Charge code 0657 5437 0039
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
3 July 2014
Charge code 0657 5437 0038
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
3 July 2014
Charge code 0657 5437 0037
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
22 July 2013
Charge code 0657 5437 0036
Delivered: 31 July 2013
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
26 April 2013
Charge code 0657 5437 0035
Delivered: 3 May 2013
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code 0657 5437 0034
Delivered: 26 April 2013
Status: Satisfied on 31 March 2016
Persons entitled: Coutts & Company
Description: N/A. notification of addition to or amendment of charge.
12 April 2013
Charge code 0657 5437 0033
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: N/A. notification of addition to or amendment of charge.
22 March 2013
Deed of assignment
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: All its right title benefit and interest in and to the…
22 March 2013
Deed of assignment
Delivered: 8 April 2013
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All its right title benefit and interest in and to the…
22 March 2013
Deed of assignment
Delivered: 8 April 2013
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All its right title benefit and interest in and to the…
7 March 2013
Deed of assignment
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: All its right title benefit and interest in and to the…
29 August 2012
Deed of assignment
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Right title benefit and interest in and to the assigned…
30 April 2012
Charge of deposit
Delivered: 3 May 2012
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
25 April 2012
Deed of assignment
Delivered: 9 May 2012
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All of its right title benefit and interest in and to the…
25 April 2012
Deed of assignment
Delivered: 9 May 2012
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All of its right title benefit and interest in and to the…
10 April 2012
A deed of assignment
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Each artist contract;and each extension and amendment…
23 March 2012
Deed of assignment
Delivered: 10 April 2012
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: Right, title, benefit and interest in and to the assigned…
13 December 2011
Deed of assignment
Delivered: 29 December 2011
Status: Satisfied on 31 March 2016
Persons entitled: Coutts & Company
Description: All of its right title benefit and interest in and to the…
13 October 2011
Deed of assignment
Delivered: 14 October 2011
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All rights, title and interest in and to the assigned…
28 September 2011
Deed of assignment
Delivered: 8 October 2011
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All right title benefit and interest in and to the assigned…
1 September 2011
A deed of assignment
Delivered: 14 September 2011
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: The assignor assigned and agreed to assign absolutely all…
28 April 2011
A deed of assignment
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: All right title benefit and interest in and to the assigned…
21 April 2011
A deed of assignment
Delivered: 6 May 2011
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All right title benefit and interest in and to the assigned…
21 April 2011
A deed of assignment
Delivered: 6 May 2011
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All right title benefit and interest in and to the assigned…
5 January 2011
Deed of assignment
Delivered: 13 January 2011
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All right title benefit and interest in and to the assigned…
21 December 2010
Deed of assignment
Delivered: 7 January 2011
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All of its right, title, benefit and interest in and to the…
15 November 2010
Deed of assignment
Delivered: 20 November 2010
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All right title benefit and interest in and to the assigned…
27 May 2010
Deed of assignment
Delivered: 4 June 2010
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All right title benefit and interest in and to the assigned…
24 March 2010
Deed of assignment
Delivered: 27 March 2010
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All rights, title, benefit and interest in and to the…
24 March 2010
Deed of asignment
Delivered: 27 March 2010
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: The assigned contract including all sums payable thereunder…
12 March 2010
Deed of assignment
Delivered: 24 March 2010
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All right, title, benefit and interest in and to the…
7 January 2010
Deed of assignment
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: All the company's right title and interest in and to the…
22 December 2009
Deed of assignment
Delivered: 6 January 2010
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Co
Description: All its rights title and interest in and to the assigned…
4 December 2009
Deed of assignment
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: All the company's right title and interest in and to the…
17 August 2009
Deed of assignment
Delivered: 27 August 2009
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Co
Description: The assigned contract being the contract dated 27 july 2009…
1 June 2009
Deed of assignment
Delivered: 9 June 2009
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: All its right title benefit and interest in and to the…
15 April 2009
Deed of assignment
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: All of its right title benefit and interest in and to the…
19 March 2009
Deed of assignment
Delivered: 1 April 2009
Status: Satisfied on 16 March 2016
Persons entitled: Coutts & Company
Description: Right title benefit and interest in and to the assigned…
18 December 2008
Mortgage debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…