GLOBAL LEGAL SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8BQ

Company number 04081863
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 36 WHITEFRIARS STREET, LONDON, EC4Y 8BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of GLOBAL LEGAL SERVICES LIMITED are www.globallegalservices.co.uk, and www.global-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Legal Services Limited is a Private Limited Company. The company registration number is 04081863. Global Legal Services Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Global Legal Services Limited is 36 Whitefriars Street London Ec4y 8bq. . TODOROVIC, Milorad is a Director of the company. Secretary ALLEN, Kay has been resigned. Secretary BROWN, Amanda has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary HIGGINSON, Timothy Charles Mark has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Director BRADFORD, Paul Andrew has been resigned. Director BROWN, Amanda has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director MARSHALL, Paul has been resigned. Director NIGHTINGILL, Gary has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Director WATERMAN, Mark Vernon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TODOROVIC, Milorad
Appointed Date: 13 June 2014
59 years old

Resigned Directors

Secretary
ALLEN, Kay
Resigned: 30 November 2009
Appointed Date: 27 October 2008

Secretary
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 05 October 2000

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 05 October 2000
Appointed Date: 02 October 2000

Secretary
HIGGINSON, Timothy Charles Mark
Resigned: 02 March 2015
Appointed Date: 01 December 2009

Secretary
VAIL, Elizabeth Lorna
Resigned: 27 October 2008
Appointed Date: 08 September 2005

Director
BRADFORD, Paul Andrew
Resigned: 08 September 2005
Appointed Date: 15 November 2000
74 years old

Director
BROWN, Amanda
Resigned: 27 October 2000
Appointed Date: 05 October 2000
71 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 October 2000
Appointed Date: 02 October 2000

Director
MARSHALL, Paul
Resigned: 30 November 2009
Appointed Date: 24 October 2007
81 years old

Director
NIGHTINGILL, Gary
Resigned: 08 September 2005
Appointed Date: 27 October 2000
64 years old

Director
SHIFFERS, Anthony Graham
Resigned: 24 October 2007
Appointed Date: 08 September 2005
72 years old

Director
SHIFFERS, Anthony Graham
Resigned: 15 November 2000
Appointed Date: 05 October 2000
72 years old

Director
WATERMAN, Mark Vernon
Resigned: 13 June 2014
Appointed Date: 01 December 2009
67 years old

Persons With Significant Control

Mr Javier Pena
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL LEGAL SERVICES LIMITED Events

15 Nov 2016
Confirmation statement made on 2 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Dec 2015
Total exemption small company accounts made up to 31 October 2014
27 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

28 Aug 2015
Registered office address changed from 21 Bloomsbury Square London WC1A 2NS England to 36 Whitefriars Street London EC4Y 8BQ on 28 August 2015
...
... and 57 more events
10 Oct 2000
Director resigned
10 Oct 2000
New director appointed
10 Oct 2000
New secretary appointed;new director appointed
10 Oct 2000
Registered office changed on 10/10/00 from: windsor house temple row birmingham west midlands B2 5JX
02 Oct 2000
Incorporation