GLOBAL DRAW LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW14 0LR

Company number 03565480
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address SG HOUSE, 1 DUKES GREEN AVENUE, FELTHAM, MIDDLESEX, TW14 0LR
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Stephen George Frater as a director on 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of GLOBAL DRAW LIMITED are www.globaldraw.co.uk, and www.global-draw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Fulwell Rail Station is 3.3 miles; to Brentford Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 8 miles; to Chessington North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Draw Limited is a Private Limited Company. The company registration number is 03565480. Global Draw Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of Global Draw Limited is Sg House 1 Dukes Green Avenue Feltham Middlesex Tw14 0lr. . HORNE, Phillip Douglas is a Director of the company. PHILLIPS, Paul is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary RAPHAELSON, Ira Huey has been resigned. Secretary RAYNOR, Michelle Susan Ann has been resigned. Secretary SARNO, John Berard, Director & Secretary has been resigned. Secretary SCHLOSS, Martin Edward has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director FRATER, Stephen George has been resigned. Director GRUBMULLER, Walter has been resigned. Director HUNTLEY, William James has been resigned. Director MOORCROFT, David Alex Lee has been resigned. Director RAPHAELSON, Ira Huey has been resigned. Director SARNO, John Berard has been resigned. Director SCHLOSS, Martin Edward has been resigned. Director STAPLEY, Barry, Dr has been resigned. Director TIMMIS, Ian has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
HORNE, Phillip Douglas
Appointed Date: 09 July 2008
64 years old

Director
PHILLIPS, Paul
Appointed Date: 03 December 2015
47 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Secretary
RAPHAELSON, Ira Huey
Resigned: 31 October 2011
Appointed Date: 08 June 2006

Secretary
RAYNOR, Michelle Susan Ann
Resigned: 20 April 2006
Appointed Date: 12 May 1998

Secretary
SARNO, John Berard, Director & Secretary
Resigned: 19 June 2015
Appointed Date: 01 January 2012

Secretary
SCHLOSS, Martin Edward
Resigned: 08 June 2006
Appointed Date: 20 April 2006

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Director
FRATER, Stephen George
Resigned: 31 March 2016
Appointed Date: 12 May 1998
72 years old

Director
GRUBMULLER, Walter
Resigned: 15 May 1999
Appointed Date: 23 June 1998
72 years old

Director
HUNTLEY, William James
Resigned: 09 July 2008
Appointed Date: 20 April 2006
76 years old

Director
MOORCROFT, David Alex Lee
Resigned: 11 September 2015
Appointed Date: 01 March 2013
52 years old

Director
RAPHAELSON, Ira Huey
Resigned: 31 October 2011
Appointed Date: 08 June 2006
72 years old

Director
SARNO, John Berard
Resigned: 19 June 2015
Appointed Date: 01 January 2012
52 years old

Director
SCHLOSS, Martin Edward
Resigned: 08 June 2006
Appointed Date: 20 April 2006
78 years old

Director
STAPLEY, Barry, Dr
Resigned: 20 April 2006
Appointed Date: 23 June 1998
81 years old

Director
TIMMIS, Ian
Resigned: 15 February 2013
Appointed Date: 21 April 2010
67 years old

GLOBAL DRAW LIMITED Events

06 Jan 2017
Full accounts made up to 31 December 2015
12 Apr 2016
Termination of appointment of Stephen George Frater as a director on 31 March 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

14 Dec 2015
Appointment of Mr Paul Phillips as a director on 3 December 2015
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
27 May 1998
Registered office changed on 27/05/98 from: 83 clerkenwell road, london, EC1R 5AR
27 May 1998
New director appointed
27 May 1998
Secretary resigned
27 May 1998
Director resigned
12 May 1998
Incorporation

GLOBAL DRAW LIMITED Charges

6 February 2007
Rent deposit deed
Delivered: 10 February 2007
Status: Satisfied on 26 March 2015
Persons entitled: Pilkington Properties Limited
Description: The initial rent deposit being £1742.92 and all sums, all…
2 November 2005
Rent deposit deed
Delivered: 18 November 2005
Status: Satisfied on 26 March 2015
Persons entitled: Pilkington Properties Limited
Description: The initial rent deposit being £1,742.92 and all sums that…
9 October 1998
Rent deposit deed
Delivered: 28 October 1998
Status: Satisfied on 26 March 2015
Persons entitled: Fleetway Properties (Sixth Development) Limited
Description: £6,000.