GLOBAL EXCHANGE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9ED

Company number 03042398
Status Active
Incorporation Date 5 April 1995
Company Type Private Limited Company
Address C206 CUNNINGHAM HOUSE, 19-21 WESTFIELD LANE, HARROW, MIDDLESEX, ENGLAND, HA3 9ED
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GLOBAL EXCHANGE LIMITED are www.globalexchange.co.uk, and www.global-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Global Exchange Limited is a Private Limited Company. The company registration number is 03042398. Global Exchange Limited has been working since 05 April 1995. The present status of the company is Active. The registered address of Global Exchange Limited is C206 Cunningham House 19 21 Westfield Lane Harrow Middlesex England Ha3 9ed. . SIVANANTHAN, Murugesu is a Secretary of the company. ANANTHALINGHAM, Satheesh is a Director of the company. SIVANANTHAN, Murugesu is a Director of the company. THANGARAJAH, Murugesu is a Director of the company. Nominee Secretary RELIANCE NOMINEES LIMITED has been resigned. Nominee Director RELIANCE REGISTRARS LIMITED has been resigned. Director SATHANANTHAN, Murugesu has been resigned. Director THANGARAJAH, Murugesu has been resigned. Director THANGARAJAH, Murugesu has been resigned. Director THANGARAJAH, Sarojini has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SIVANANTHAN, Murugesu
Appointed Date: 06 April 1995

Director
ANANTHALINGHAM, Satheesh
Appointed Date: 07 July 2014
45 years old

Director
SIVANANTHAN, Murugesu
Appointed Date: 01 December 1995
59 years old

Director
THANGARAJAH, Murugesu
Appointed Date: 01 November 2006
75 years old

Resigned Directors

Nominee Secretary
RELIANCE NOMINEES LIMITED
Resigned: 06 April 1995
Appointed Date: 05 April 1995

Nominee Director
RELIANCE REGISTRARS LIMITED
Resigned: 06 April 1995
Appointed Date: 05 April 1995

Director
SATHANANTHAN, Murugesu
Resigned: 06 April 2004
Appointed Date: 01 February 1996
62 years old

Director
THANGARAJAH, Murugesu
Resigned: 01 September 2006
Appointed Date: 01 October 2003
75 years old

Director
THANGARAJAH, Murugesu
Resigned: 01 November 2000
Appointed Date: 06 April 1995
75 years old

Director
THANGARAJAH, Sarojini
Resigned: 31 July 2007
Appointed Date: 01 September 2006
71 years old

GLOBAL EXCHANGE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Jun 2015
Registered office address changed from 36 Brent House 214, Kenton Road Harrow Middlesex HA3 8BT to C206 Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 9 June 2015
10 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2

...
... and 60 more events
12 Mar 1996
New director appointed
26 Jan 1996
New director appointed
12 Apr 1995
Director resigned;new director appointed
12 Apr 1995
Secretary resigned;new secretary appointed
05 Apr 1995
Incorporation

GLOBAL EXCHANGE LIMITED Charges

11 November 2013
Charge code 0304 2398 0005
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0304 2398 0004
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 2009
Deed of charge over credit balances
Delivered: 10 January 2009
Status: Satisfied on 10 October 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 10 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
Legal mortgage
Delivered: 11 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 54A 54B 54C ealing road alperton wembley…