GLOBALMED LTD
UPSHIRE GLOBAL MED LOGISTICS LIMITED BRUSHFIELD 106 LIMITED

Hellopages » Essex » Epping Forest » EN9 3SL

Company number 05023432
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address WARLIES PARK HOUSE TEULONG WING - OFFICE 7, HORSESHOE HILL, UPSHIRE, ESSEX, EN9 3SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Paul Michael Capper on 3 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of GLOBALMED LTD are www.globalmed.co.uk, and www.globalmed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Globalmed Ltd is a Private Limited Company. The company registration number is 05023432. Globalmed Ltd has been working since 22 January 2004. The present status of the company is Active. The registered address of Globalmed Ltd is Warlies Park House Teulong Wing Office 7 Horseshoe Hill Upshire Essex En9 3sl. . HELSBY, James is a Secretary of the company. CAPPER, Paul Michael is a Director of the company. Secretary CAPPER, Westley George has been resigned. Secretary LMG SECRETARIES LIMITED has been resigned. Secretary LMG SERVICES LIMITED has been resigned. Director LMG DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HELSBY, James
Appointed Date: 31 December 2008

Director
CAPPER, Paul Michael
Appointed Date: 26 November 2004
55 years old

Resigned Directors

Secretary
CAPPER, Westley George
Resigned: 31 December 2008
Appointed Date: 11 May 2005

Secretary
LMG SECRETARIES LIMITED
Resigned: 29 December 2004
Appointed Date: 22 January 2004

Secretary
LMG SERVICES LIMITED
Resigned: 30 January 2006
Appointed Date: 29 December 2004

Director
LMG DIRECTORS LIMITED
Resigned: 26 November 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Mr Paul Michael Capper
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GLOBALMED LTD Events

07 Feb 2017
Confirmation statement made on 19 January 2017 with updates
09 Jan 2017
Director's details changed for Mr Paul Michael Capper on 3 January 2017
04 Jan 2017
Full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

07 Jan 2016
Accounts for a medium company made up to 31 March 2015
...
... and 44 more events
06 Dec 2004
Director resigned
06 Dec 2004
New director appointed
28 Oct 2004
Registered office changed on 28/10/04 from: 38-40 london fruit exchange, brushfield street, london, E1 6EU
10 Jun 2004
Company name changed brushfield 106 LIMITED\certificate issued on 10/06/04
22 Jan 2004
Incorporation

GLOBALMED LTD Charges

10 March 2015
Charge code 0502 3432 0006
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the south side of debden lane loughton essex t/no…
9 September 2009
Legal assignment
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold - unit 7 parkend harlow business park harlow essex…
30 March 2006
Fixed charge on purchased debts which fail to vest
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
30 March 2006
Floating charge (all assets)
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
17 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…