GLOBAL INVACOM HOLDINGS LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 3BJ

Company number 06743598
Status Active
Incorporation Date 7 November 2008
Company Type Private Limited Company
Address FIRST FLOOR - FREEMAN HOUSE, JOHN ROBERTS BUSINESS, PEAN HILL, WHITSTABLE, KENT, CT5 3BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Gary Patrick Stafford as a director on 31 December 2015. The most likely internet sites of GLOBAL INVACOM HOLDINGS LIMITED are www.globalinvacomholdings.co.uk, and www.global-invacom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Global Invacom Holdings Limited is a Private Limited Company. The company registration number is 06743598. Global Invacom Holdings Limited has been working since 07 November 2008. The present status of the company is Active. The registered address of Global Invacom Holdings Limited is First Floor Freeman House John Roberts Business Pean Hill Whitstable Kent Ct5 3bj. . BURRELL, Malcolm John is a Director of the company. FUGEMAN, David Jonathan Wren is a Director of the company. PARFITT, John Stephen is a Director of the company. TAYLOR, Anthony Brian is a Director of the company. Secretary FEARNLEY, Andrea Jane has been resigned. Director BIRCHALL, Mark Jason has been resigned. Director FEARNLEY, Andrea Jane has been resigned. Director GRAY, Jenifer Michelle has been resigned. Director HORROCKS, Ivan has been resigned. Director JONES, Andrew Christopher has been resigned. Director SMITH, David Gerald has been resigned. Director STAFFORD, Gary Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURRELL, Malcolm John
Appointed Date: 23 February 2009
66 years old

Director
FUGEMAN, David Jonathan Wren
Appointed Date: 23 February 2009
59 years old

Director
PARFITT, John Stephen
Appointed Date: 23 February 2009
66 years old

Director
TAYLOR, Anthony Brian
Appointed Date: 23 February 2009
63 years old

Resigned Directors

Secretary
FEARNLEY, Andrea Jane
Resigned: 15 October 2010
Appointed Date: 10 August 2009

Director
BIRCHALL, Mark Jason
Resigned: 05 August 2009
Appointed Date: 07 November 2008
57 years old

Director
FEARNLEY, Andrea Jane
Resigned: 15 October 2010
Appointed Date: 19 April 2010
55 years old

Director
GRAY, Jenifer Michelle
Resigned: 01 March 2013
Appointed Date: 19 April 2010
58 years old

Director
HORROCKS, Ivan
Resigned: 16 May 2014
Appointed Date: 19 April 2010
63 years old

Director
JONES, Andrew Christopher
Resigned: 12 July 2010
Appointed Date: 19 April 2010
59 years old

Director
SMITH, David Gerald
Resigned: 25 February 2014
Appointed Date: 23 February 2009
58 years old

Director
STAFFORD, Gary Patrick
Resigned: 31 December 2015
Appointed Date: 23 February 2009
64 years old

Persons With Significant Control

Global Invacom Group Limited
Notified on: 7 November 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL INVACOM HOLDINGS LIMITED Events

16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Apr 2016
Group of companies' accounts made up to 31 December 2015
04 Jan 2016
Termination of appointment of Gary Patrick Stafford as a director on 31 December 2015
30 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 32,994.2

20 Apr 2015
Group of companies' accounts made up to 31 December 2014
...
... and 79 more events
18 Feb 2009
Nc inc already adjusted 27/01/09
18 Feb 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association

09 Feb 2009
S-div
06 Feb 2009
Accounting reference date shortened from 30/11/2009 to 31/03/2009
07 Nov 2008
Incorporation

GLOBAL INVACOM HOLDINGS LIMITED Charges

23 February 2009
Deed of accession and charge
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…