GLOBESURE HOLDINGS LIMITED
LONDON MINMAR (829) LIMITED

Hellopages » City of London » City of London » EC3A 4AF
Company number 06120260
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address 107 LEADENHALL STREET, LONDON, EC3A 4AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 119.2 . The most likely internet sites of GLOBESURE HOLDINGS LIMITED are www.globesureholdings.co.uk, and www.globesure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globesure Holdings Limited is a Private Limited Company. The company registration number is 06120260. Globesure Holdings Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Globesure Holdings Limited is 107 Leadenhall Street London Ec3a 4af. . STURGESS, Christopher Julian is a Secretary of the company. MURPHY, Francis Michael is a Director of the company. WILKINSON, Robert Stephen is a Director of the company. Secretary CARPENTER, Claire has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director CARR, Steven David has been resigned. Director KINGABY, Craig Douglas has been resigned. Director PLUMB, Anne Elizabeth has been resigned. Director THORPE, Gary Martyn has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STURGESS, Christopher Julian
Appointed Date: 01 September 2014

Director
MURPHY, Francis Michael
Appointed Date: 22 December 2008
67 years old

Director
WILKINSON, Robert Stephen
Appointed Date: 22 December 2008
67 years old

Resigned Directors

Secretary
CARPENTER, Claire
Resigned: 01 September 2014
Appointed Date: 22 December 2008

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 22 December 2008
Appointed Date: 21 February 2007

Director
CARR, Steven David
Resigned: 26 June 2009
Appointed Date: 12 April 2007
55 years old

Director
KINGABY, Craig Douglas
Resigned: 26 June 2009
Appointed Date: 12 April 2007
56 years old

Director
PLUMB, Anne Elizabeth
Resigned: 18 March 2008
Appointed Date: 12 April 2007
61 years old

Director
THORPE, Gary Martyn
Resigned: 12 April 2007
Appointed Date: 21 February 2007
65 years old

Persons With Significant Control

Thb Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBESURE HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
23 May 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 119.2

19 Jun 2015
Accounts for a dormant company made up to 31 December 2014
04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 119.2

...
... and 42 more events
20 Apr 2007
New director appointed
20 Apr 2007
New director appointed
03 Apr 2007
Memorandum and Articles of Association
23 Mar 2007
Company name changed minmar (829) LIMITED\certificate issued on 23/03/07
21 Feb 2007
Incorporation