GLOBAL SHIPPING SERVICES LIMITED
GOOLE SPH 293 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5SP

Company number 05536147
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address TIMBER TERMINAL, NORMANDY WAY, GOOLE, EAST YORKSHIRE, ENGLAND, DN14 5SP
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities, 52243 - Cargo handling for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Statement of capital following an allotment of shares on 15 September 2016 GBP 1,247.36 ; Registered office address changed from Kiln Lane Trading Estate Stallingborough Grimsby DN41 8DY to Timber Terminal Normandy Way Goole East Yorkshire DN14 5SP on 6 October 2016. The most likely internet sites of GLOBAL SHIPPING SERVICES LIMITED are www.globalshippingservices.co.uk, and www.global-shipping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Rawcliffe Rail Station is 3.4 miles; to Gilberdyke Rail Station is 6.9 miles; to Thorne North Rail Station is 6.9 miles; to Crowle Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Shipping Services Limited is a Private Limited Company. The company registration number is 05536147. Global Shipping Services Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Global Shipping Services Limited is Timber Terminal Normandy Way Goole East Yorkshire England Dn14 5sp. . RICHARDSON, Darran William is a Secretary of the company. RICHARDSON, Darran William is a Director of the company. WAUD, Peter John is a Director of the company. Secretary JOBES, David Alan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JOBES, David Alan has been resigned. Director JOBES, Jharna has been resigned. Director LEITCH, Pauline Sandra has been resigned. Director LEITCH, Roger Thomas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Secretary
RICHARDSON, Darran William
Appointed Date: 15 September 2016

Director
RICHARDSON, Darran William
Appointed Date: 15 September 2016
53 years old

Director
WAUD, Peter John
Appointed Date: 15 September 2015
54 years old

Resigned Directors

Secretary
JOBES, David Alan
Resigned: 15 September 2016
Appointed Date: 20 September 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 September 2005
Appointed Date: 15 August 2005

Director
JOBES, David Alan
Resigned: 15 September 2016
Appointed Date: 20 September 2005
74 years old

Director
JOBES, Jharna
Resigned: 31 March 2013
Appointed Date: 13 August 2009
67 years old

Director
LEITCH, Pauline Sandra
Resigned: 31 March 2013
Appointed Date: 13 August 2009
66 years old

Director
LEITCH, Roger Thomas
Resigned: 15 September 2016
Appointed Date: 20 September 2005
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 September 2005
Appointed Date: 15 August 2005

Persons With Significant Control

Lupfaw 424 Limited
Notified on: 15 September 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL SHIPPING SERVICES LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Oct 2016
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,247.36

06 Oct 2016
Registered office address changed from Kiln Lane Trading Estate Stallingborough Grimsby DN41 8DY to Timber Terminal Normandy Way Goole East Yorkshire DN14 5SP on 6 October 2016
06 Oct 2016
Appointment of Mr Darran William Richardson as a director on 15 September 2016
05 Oct 2016
Appointment of Darran William Richardson as a secretary on 15 September 2016
...
... and 60 more events
29 Sep 2005
New secretary appointed;new director appointed
29 Sep 2005
Registered office changed on 29/09/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
29 Sep 2005
Secretary resigned
29 Sep 2005
Director resigned
15 Aug 2005
Incorporation

GLOBAL SHIPPING SERVICES LIMITED Charges

15 September 2016
Charge code 0553 6147 0008
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Roger Leitch David Alan Jobes
Description: All freehold and leasehold property now or at any time in…
22 November 2013
Charge code 0553 6147 0007
Delivered: 27 November 2013
Status: Satisfied on 28 January 2014
Persons entitled: Resolve Capital LLP
Description: All that f/h land known as kiln lane trading estate, kiln…
13 November 2013
Charge code 0553 6147 0006
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
10 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 October 2011
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 18 November 2013
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
3 January 2006
Composite guarantee and debenture
Delivered: 10 January 2006
Status: Satisfied on 25 March 2011
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2006
Omnibus guarantee & set-off agreement
Delivered: 5 January 2006
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balance and all other money and liabilities.
3 January 2006
Debenture
Delivered: 5 January 2006
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…