GLOBALDRIVE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 7AF

Company number 04072869
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mrs Mignon Clarke on 6 October 2016; Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GLOBALDRIVE HOLDINGS LIMITED are www.globaldriveholdings.co.uk, and www.globaldrive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globaldrive Holdings Limited is a Private Limited Company. The company registration number is 04072869. Globaldrive Holdings Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Globaldrive Holdings Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director FISHER, Daniel Russell has been resigned. Director JEPSON, Peter Rodney has been resigned. Director MCDERMOTT, Martin has been resigned. Director RAIKES, Anthony Francis has been resigned. Director SCHROEDER, Jean-Christophe has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 01 November 2000

Director
CLARKE-WHELAN, Mignon
Appointed Date: 31 July 2014
54 years old

Director
FILER, Mark Howard
Appointed Date: 05 December 2014
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 01 November 2000

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 01 November 2000
Appointed Date: 12 September 2000

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 03 September 2007
74 years old

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 24 August 2004
78 years old

Director
FISHER, Daniel Russell
Resigned: 31 July 2014
Appointed Date: 15 May 2012
65 years old

Director
JEPSON, Peter Rodney
Resigned: 08 November 2006
Appointed Date: 01 November 2000
72 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 24 August 2004
62 years old

Director
RAIKES, Anthony Francis
Resigned: 24 August 2004
Appointed Date: 01 November 2000
90 years old

Director
SCHROEDER, Jean-Christophe
Resigned: 15 May 2012
Appointed Date: 28 February 2008
56 years old

Nominee Director
LOVITING LIMITED
Resigned: 01 November 2000
Appointed Date: 12 September 2000

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 01 November 2000
Appointed Date: 12 September 2000

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBALDRIVE HOLDINGS LIMITED Events

19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
23 Sep 2016
Confirmation statement made on 22 September 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3

25 Jun 2015
Full accounts made up to 31 December 2014
...
... and 63 more events
09 Nov 2000
Ad 01/11/00--------- £ si 2@1=2 £ ic 1/3
09 Nov 2000
New director appointed
09 Nov 2000
New director appointed
23 Oct 2000
Registered office changed on 23/10/00 from: camomile court 23 camomile street london EC3A 7PP
12 Sep 2000
Incorporation