GLOBAL LEGAL SEARCH & CONSULTING LIMITED
LONDON GLOBAL LEGAL SEARCH LIMITED BLOOMSBURY LEGAL SEARCH LIMITED ORIENTAL ART LONDON LIMITED

Hellopages » City of London » City of London » EC3V 3SG

Company number 03975776
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address 7TH FLOOR, 32 CORNHILL, LONDON, EC3V 3SG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Colin Potter as a director on 28 February 2017; Micro company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 300 . The most likely internet sites of GLOBAL LEGAL SEARCH & CONSULTING LIMITED are www.globallegalsearchconsulting.co.uk, and www.global-legal-search-consulting.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Legal Search Consulting Limited is a Private Limited Company. The company registration number is 03975776. Global Legal Search Consulting Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Global Legal Search Consulting Limited is 7th Floor 32 Cornhill London Ec3v 3sg. The company`s financial liabilities are £1064.53k. It is £120.19k against last year. And the total assets are £1228.57k, which is £83.88k against last year. VAREY, Jon is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROBINSON, Elizabeth has been resigned. Secretary VAREY, Jonathan Guy has been resigned. Secretary YORK, Linda Patricia has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GREGORY, Jane Heather has been resigned. Director HOLT, Nicholas John has been resigned. Director PARKER, Lee Howard has been resigned. Director POTTER, Colin has been resigned. The company operates in "Management consultancy activities other than financial management".


global legal search & consulting Key Finiance

LIABILITIES £1064.53k
+12%
CASH n/a
TOTAL ASSETS £1228.57k
+7%
All Financial Figures

Current Directors

Director
VAREY, Jon
Appointed Date: 18 February 2004
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 18 April 2000
Appointed Date: 18 April 2000

Secretary
ROBINSON, Elizabeth
Resigned: 22 January 2002
Appointed Date: 18 April 2000

Secretary
VAREY, Jonathan Guy
Resigned: 18 February 2004
Appointed Date: 17 January 2002

Secretary
YORK, Linda Patricia
Resigned: 23 February 2010
Appointed Date: 18 February 2004

Nominee Director
DWYER, Daniel James
Resigned: 18 April 2000
Appointed Date: 18 April 2000
50 years old

Director
GREGORY, Jane Heather
Resigned: 18 February 2004
Appointed Date: 18 April 2000
58 years old

Director
HOLT, Nicholas John
Resigned: 05 March 2009
Appointed Date: 15 October 2004
67 years old

Director
PARKER, Lee Howard
Resigned: 31 May 2007
Appointed Date: 10 January 2005
64 years old

Director
POTTER, Colin
Resigned: 28 February 2017
Appointed Date: 18 February 2004
68 years old

GLOBAL LEGAL SEARCH & CONSULTING LIMITED Events

07 Mar 2017
Termination of appointment of Colin Potter as a director on 28 February 2017
28 Dec 2016
Micro company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300

28 Dec 2015
Micro company accounts made up to 31 March 2015
20 May 2015
Register inspection address has been changed from C/O Lerman Jacobs Davis Llp 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
...
... and 66 more events
23 Jul 2001
Registered office changed on 23/07/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP
17 Jul 2001
Company name changed oriental art london LIMITED\certificate issued on 17/07/01
13 Apr 2001
Secretary resigned
13 Apr 2001
Director resigned
18 Apr 2000
Incorporation