GLOBAL PROTECT LIMITED
LONDON COGAGE LIMITED

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 03687899
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Michael Stuart Watson as a director on 13 September 2016. The most likely internet sites of GLOBAL PROTECT LIMITED are www.globalprotect.co.uk, and www.global-protect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Global Protect Limited is a Private Limited Company. The company registration number is 03687899. Global Protect Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Global Protect Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. BUTLER, Richard John is a Director of the company. POUND, Stephanie Alison is a Director of the company. Secretary ADAMS, Julia Louise has been resigned. Secretary BRADBURY, Trevor has been resigned. Secretary BUTLER, Richard John has been resigned. Secretary GASPARRO, Christopher Nicholas has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director BRADBURY, Trevor has been resigned. Director HAGERTY, Stewart has been resigned. Director HONEYBALL, Geoffrey Charles has been resigned. Director KERR, Neil Peter has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MELIZAN, Bruce Anthony has been resigned. Director ROSS, John William has been resigned. Director RUTTER, Richard Charles has been resigned. Director WATSON, Michael Stuart has been resigned. Director WESTON, Anthony David has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 15 October 2007

Director
BUTLER, Richard John
Appointed Date: 09 September 2016
61 years old

Director
POUND, Stephanie Alison
Appointed Date: 09 September 2016
54 years old

Resigned Directors

Secretary
ADAMS, Julia Louise
Resigned: 19 February 1999
Appointed Date: 23 December 1998

Secretary
BRADBURY, Trevor
Resigned: 22 October 1999
Appointed Date: 10 August 1999

Secretary
BUTLER, Richard John
Resigned: 31 May 2000
Appointed Date: 22 October 1999

Secretary
GASPARRO, Christopher Nicholas
Resigned: 15 October 2007
Appointed Date: 31 May 2000

Director
ASHDOWN, Simon Trayton
Resigned: 05 September 2014
Appointed Date: 20 July 2006
56 years old

Director
BRADBURY, Trevor
Resigned: 22 October 1999
Appointed Date: 10 August 1999
67 years old

Director
HAGERTY, Stewart
Resigned: 20 July 2006
Appointed Date: 04 August 1999
67 years old

Director
HONEYBALL, Geoffrey Charles
Resigned: 22 October 1999
Appointed Date: 10 August 1999
81 years old

Director
KERR, Neil Peter
Resigned: 16 July 2005
Appointed Date: 30 March 1999
65 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 19 February 1999
Appointed Date: 23 December 1998
74 years old

Director
MELIZAN, Bruce Anthony
Resigned: 13 September 2016
Appointed Date: 20 July 2006
58 years old

Director
ROSS, John William
Resigned: 16 July 2004
Appointed Date: 30 March 1999
84 years old

Director
RUTTER, Richard Charles
Resigned: 10 August 1999
Appointed Date: 19 February 1999
79 years old

Director
WATSON, Michael Stuart
Resigned: 13 September 2016
Appointed Date: 09 September 2014
62 years old

Director
WESTON, Anthony David
Resigned: 31 December 1999
Appointed Date: 04 August 1999
63 years old

Director
WILSON, Richard Haigh
Resigned: 10 August 1999
Appointed Date: 19 February 1999
77 years old

Persons With Significant Control

Bandt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL PROTECT LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Termination of appointment of Michael Stuart Watson as a director on 13 September 2016
13 Sep 2016
Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016
12 Sep 2016
Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016
...
... and 84 more events
01 Mar 1999
Registered office changed on 01/03/99 from: 5/7 the lakes bedford road northampton northamptonshire NN4 7SH
01 Mar 1999
Secretary resigned
01 Mar 1999
Director resigned
01 Mar 1999
New director appointed
23 Dec 1998
Incorporation