GLOBAL SERVICES (EUROPE) LTD
DOVER

Hellopages » Kent » Dover » CT17 9TP

Company number 07125230
Status Active
Incorporation Date 14 January 2010
Company Type Private Limited Company
Address BURGESS MARINE LIMITED, CHANNEL VIEW ROAD, DOVER, KENT, ENGLAND, CT17 9TP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from 28 Trade City Apple Lane Exeter Devon EX2 5GL to Burgess Marine Limited Channel View Road Dover Kent CT17 9TP on 8 November 2016. The most likely internet sites of GLOBAL SERVICES (EUROPE) LTD are www.globalserviceseurope.co.uk, and www.global-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Shepherds Well Rail Station is 5.9 miles; to Folkestone Central Rail Station is 6.4 miles; to Walmer Rail Station is 6.8 miles; to Deal Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Services Europe Ltd is a Private Limited Company. The company registration number is 07125230. Global Services Europe Ltd has been working since 14 January 2010. The present status of the company is Active. The registered address of Global Services Europe Ltd is Burgess Marine Limited Channel View Road Dover Kent England Ct17 9tp. . GARDINER, Richard Jonathon is a Director of the company. REDMAN, David Ashley is a Director of the company. WARREN, Nicholas is a Director of the company. Secretary GARDINER, Alison Jane has been resigned. Director BARTLETT, Deborah Jane has been resigned. Director GARDINER, Alison Jane has been resigned. Director GARDINER, Richard Jonathon has been resigned. Director NORTHMORE, Neil Victor has been resigned. Director RUNDLE, Mervyn Roy has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
GARDINER, Richard Jonathon
Appointed Date: 01 August 2012
63 years old

Director
REDMAN, David Ashley
Appointed Date: 01 November 2016
49 years old

Director
WARREN, Nicholas
Appointed Date: 01 November 2016
47 years old

Resigned Directors

Secretary
GARDINER, Alison Jane
Resigned: 29 June 2012
Appointed Date: 25 February 2010

Director
BARTLETT, Deborah Jane
Resigned: 31 December 2012
Appointed Date: 28 June 2012
57 years old

Director
GARDINER, Alison Jane
Resigned: 01 November 2016
Appointed Date: 26 February 2013
63 years old

Director
GARDINER, Richard Jonathon
Resigned: 29 June 2012
Appointed Date: 14 January 2010
63 years old

Director
NORTHMORE, Neil Victor
Resigned: 03 July 2015
Appointed Date: 16 October 2013
58 years old

Director
RUNDLE, Mervyn Roy
Resigned: 24 September 2012
Appointed Date: 28 June 2012
68 years old

Persons With Significant Control

Burgess Marine Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL SERVICES (EUROPE) LTD Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Nov 2016
Registered office address changed from 28 Trade City Apple Lane Exeter Devon EX2 5GL to Burgess Marine Limited Channel View Road Dover Kent CT17 9TP on 8 November 2016
08 Nov 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
04 Nov 2016
Appointment of Mr Nicholas Warren as a director on 1 November 2016
...
... and 32 more events
13 Jan 2011
Particulars of a mortgage or charge / charge no: 1
22 Sep 2010
Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100

22 Sep 2010
Current accounting period shortened from 31 January 2011 to 31 October 2010
25 Feb 2010
Appointment of Mrs Alison Jane Gardiner as a secretary
14 Jan 2010
Incorporation

GLOBAL SERVICES (EUROPE) LTD Charges

10 July 2013
Charge code 0712 5230 0002
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 January 2011
Debenture
Delivered: 13 January 2011
Status: Satisfied on 9 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…