GLOBAL VENEERS LIMITED
ESSEX R S DOORS LIMITED HARGREAVES TRAVEL LIMITED

Hellopages » Essex » Epping Forest » CM5 9JJ

Company number 05089516
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address 204C HIGH STREET, ONGAR, ESSEX, CM5 9JJ
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of GLOBAL VENEERS LIMITED are www.globalveneers.co.uk, and www.global-veneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Global Veneers Limited is a Private Limited Company. The company registration number is 05089516. Global Veneers Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of Global Veneers Limited is 204c High Street Ongar Essex Cm5 9jj. . SHADBOLT, Rosemary is a Director of the company. Secretary SNOOK, Catherine Susan has been resigned. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Secretary WATSON & CO has been resigned. Director HOWE, Debbie has been resigned. Director SHADBOLT, Richard Alan has been resigned. Director SHADBOLT, Rosemary has been resigned. Director SNOOK, Colin George has been resigned. Director WATSON, Ian Richard has been resigned. Director MARRIOTTS DIRECTORS LIMITED has been resigned. Director WATSON & CO has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Director
SHADBOLT, Rosemary
Appointed Date: 01 June 2011
70 years old

Resigned Directors

Secretary
SNOOK, Catherine Susan
Resigned: 01 April 2005
Appointed Date: 02 April 2004

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 12 December 2007
Appointed Date: 31 March 2004

Secretary
WATSON & CO
Resigned: 01 October 2009
Appointed Date: 18 December 2007

Director
HOWE, Debbie
Resigned: 02 April 2004
Appointed Date: 31 March 2004
67 years old

Director
SHADBOLT, Richard Alan
Resigned: 08 August 2008
Appointed Date: 15 March 2006
71 years old

Director
SHADBOLT, Rosemary
Resigned: 18 December 2007
Appointed Date: 15 March 2006
70 years old

Director
SNOOK, Colin George
Resigned: 01 April 2005
Appointed Date: 02 April 2004
77 years old

Director
WATSON, Ian Richard
Resigned: 08 June 2011
Appointed Date: 01 October 2009
60 years old

Director
MARRIOTTS DIRECTORS LIMITED
Resigned: 15 March 2006
Appointed Date: 01 April 2005

Director
WATSON & CO
Resigned: 01 October 2009
Appointed Date: 08 August 2008

GLOBAL VENEERS LIMITED Events

21 Nov 2016
Accounts for a dormant company made up to 30 September 2016
18 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

19 Nov 2015
Accounts for a dormant company made up to 30 September 2015
20 Jul 2015
Accounts for a dormant company made up to 30 September 2014
27 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

...
... and 41 more events
25 May 2005
Return made up to 31/03/05; full list of members
15 Jun 2004
Director resigned
15 Jun 2004
New director appointed
15 Jun 2004
New secretary appointed
31 Mar 2004
Incorporation