GLOBAL HERITEOR LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 08858625
Status Active
Incorporation Date 23 January 2014
Company Type Private Limited Company
Address SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, UNITED KINGDOM, WD6 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GLOBAL HERITEOR LTD are www.globalheriteor.co.uk, and www.global-heriteor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Global Heriteor Ltd is a Private Limited Company. The company registration number is 08858625. Global Heriteor Ltd has been working since 23 January 2014. The present status of the company is Active. The registered address of Global Heriteor Ltd is Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood United Kingdom Wd6 1ag. . VATTIER, Patrick Guy Henri is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
VATTIER, Patrick Guy Henri
Appointed Date: 23 January 2014
78 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 06 July 2015
Appointed Date: 23 January 2014

Director
CORPORATE DIRECTORS LIMITED
Resigned: 23 January 2014
Appointed Date: 23 January 2014

Persons With Significant Control

Patrick Guy Henri Vattier
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

GLOBAL HERITEOR LTD Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
02 Dec 2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
05 Apr 2016
Total exemption small company accounts made up to 31 January 2016
16 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

06 Jul 2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015
...
... and 2 more events
04 Jun 2014
Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
08 Apr 2014
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014
20 Mar 2014
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2

24 Jan 2014
Termination of appointment of Corporate Directors Limited as a director
23 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted