GLOBALEX (UK) LTD
RAINHAM FAIR DEAL CASH AND CARRY LIMITED UK DISPOSABLES (CATERING) LTD.

Hellopages » Greater London » Havering » RM13 9YB

Company number 02900283
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address HARBOUR HOUSE COLDHARBOUR LANE, OFFICE 25, RAINHAM, ESSEX, RM13 9YB
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of GLOBALEX (UK) LTD are www.globalexuk.co.uk, and www.globalex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Chadwell Heath Rail Station is 4.8 miles; to Barking Rail Station is 4.9 miles; to Brentwood Rail Station is 9 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globalex Uk Ltd is a Private Limited Company. The company registration number is 02900283. Globalex Uk Ltd has been working since 21 February 1994. The present status of the company is Active. The registered address of Globalex Uk Ltd is Harbour House Coldharbour Lane Office 25 Rainham Essex Rm13 9yb. The cash in hand is £0.1k. It is £0k against last year. . DAVDA, Vijay is a Director of the company. Secretary CARTER, Evelyn Rose Crombie has been resigned. Secretary CARTER, Tina Louise has been resigned. Secretary PATEL, Bhupendra Motibhai has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Evelyn Rose Crombie has been resigned. Director CARTER, John Michael has been resigned. Director CARTER, Tony Martin has been resigned. Director PATEL, Bhupendra Motibhai has been resigned. Director PATEL, Ranjanbala Bhupendrabhai has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


globalex (uk) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVDA, Vijay
Appointed Date: 21 February 2012
71 years old

Resigned Directors

Secretary
CARTER, Evelyn Rose Crombie
Resigned: 07 August 2001
Appointed Date: 21 February 1994

Secretary
CARTER, Tina Louise
Resigned: 30 August 2002
Appointed Date: 07 August 2001

Secretary
PATEL, Bhupendra Motibhai
Resigned: 21 February 2012
Appointed Date: 30 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994

Director
CARTER, Evelyn Rose Crombie
Resigned: 30 August 2002
Appointed Date: 21 February 1994
84 years old

Director
CARTER, John Michael
Resigned: 28 July 1999
Appointed Date: 21 February 1994
88 years old

Director
CARTER, Tony Martin
Resigned: 07 August 2001
Appointed Date: 09 August 1999
60 years old

Director
PATEL, Bhupendra Motibhai
Resigned: 01 March 2013
Appointed Date: 30 August 2002
73 years old

Director
PATEL, Ranjanbala Bhupendrabhai
Resigned: 21 February 2012
Appointed Date: 30 August 2002
68 years old

GLOBALEX (UK) LTD Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

08 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
16 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 65 more events
16 Oct 1995
Particulars of mortgage/charge
12 Apr 1995
Return made up to 21/02/95; full list of members
17 Oct 1994
Accounting reference date notified as 31/03

02 Mar 1994
Secretary resigned

21 Feb 1994
Incorporation

GLOBALEX (UK) LTD Charges

5 October 1995
Mortgage debenture
Delivered: 16 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…