GLOBAL 15 LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1GS

Company number 03072197
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address ONE OAKS COURT, WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1GS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Secretary's details changed for Paul Adam Icklow on 1 September 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Secretary's details changed for Paul Adam Icklow on 1 September 2015. The most likely internet sites of GLOBAL 15 LIMITED are www.global15.co.uk, and www.global-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Global 15 Limited is a Private Limited Company. The company registration number is 03072197. Global 15 Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Global 15 Limited is One Oaks Court Warwick Road Borehamwood Hertfordshire England Wd6 1gs. The company`s financial liabilities are £6.51k. It is £-2.86k against last year. And the total assets are £43.95k, which is £7.93k against last year. ICKLOW, Paul Adam is a Secretary of the company. ICKLOW, Ronald is a Director of the company. Secretary BAZINI, Lawrence has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Repair of other equipment".


global 15 Key Finiance

LIABILITIES £6.51k
-31%
CASH n/a
TOTAL ASSETS £43.95k
+22%
All Financial Figures

Current Directors

Secretary
ICKLOW, Paul Adam
Appointed Date: 01 June 1996

Director
ICKLOW, Ronald
Appointed Date: 11 July 1995
81 years old

Resigned Directors

Secretary
BAZINI, Lawrence
Resigned: 01 June 1996
Appointed Date: 11 July 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 July 1995
Appointed Date: 23 June 1995

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 July 1995
Appointed Date: 23 June 1995

GLOBAL 15 LIMITED Events

11 Jul 2016
Secretary's details changed for Paul Adam Icklow on 1 September 2015
08 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

08 Jul 2016
Secretary's details changed for Paul Adam Icklow on 1 September 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Oct 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
14 Jun 1996
New secretary appointed
09 Oct 1995
Registered office changed on 09/10/95 from: 372 old street london EC1V 9LT
09 Oct 1995
Secretary resigned
09 Oct 1995
Director resigned
23 Jun 1995
Incorporation