GLOBALSTATUS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5QQ

Company number 02513130
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address HAINES WATTS LIVERPOOL LTD, PACIFIC CHAMBERS, 11-13 VICTORIA STREET, LIVERPOOL, L2 5QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GLOBALSTATUS LIMITED are www.globalstatus.co.uk, and www.globalstatus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globalstatus Limited is a Private Limited Company. The company registration number is 02513130. Globalstatus Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of Globalstatus Limited is Haines Watts Liverpool Ltd Pacific Chambers 11 13 Victoria Street Liverpool L2 5qq. . GOLDSTONE, Thelma is a Secretary of the company. GOLDSTONE, Norman Ernest is a Director of the company. GOLDSTONE, Thelma is a Director of the company. Director ABRAMS, Garry Michael has been resigned. Director ABRAMS, Rita Sandra has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
GOLDSTONE, Thelma

73 years old

Resigned Directors

Director
ABRAMS, Garry Michael
Resigned: 21 November 2000
74 years old

Director
ABRAMS, Rita Sandra
Resigned: 21 November 2000
70 years old

GLOBALSTATUS LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

21 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
18 Jul 1990
Secretary resigned;new secretary appointed;new director appointed

11 Jul 1990
Registered office changed on 11/07/90 from: 2 baches street london N1 6UB

09 Jul 1990
Memorandum and Articles of Association

09 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1990
Incorporation

GLOBALSTATUS LIMITED Charges

26 May 1995
Legal charge
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 derby rd,tranmere,birkenhead,merseyside; ch 67250; the…
26 April 1995
Legal charge
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 northbrook road wallasey and by way of. By way of fixed…
18 April 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: All that property k/a 195 rake lane wallasey. By way of…
24 January 1994
Legal charge
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage over 58 gilroy road liverpool 6…
30 October 1993
Legal charge
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 56 exeter street st. Helens merseyside. By way of fixed…
8 September 1993
Legal charge
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 cardigan street liverpool. By way of fixed charge the…
2 February 1993
Legal charge
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 hillbre sreet birkenhead wirral mersyside. By way of…
11 January 1993
Legal charge
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being or k/a 64 ivy leigh old swan liverpool…
2 December 1992
Legal charge
Delivered: 18 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over 12 kellett road liverpool 15 merseyside…
2 December 1992
Debenture
Delivered: 5 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Legal charge
Delivered: 11 June 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H, flat 2, leyland mansions, leyland road, southport…
18 October 1990
Legal charge
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings t/a 101 carisbrook rd…
18 October 1990
Legal charge
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that freehold land & buildings k/a 34 gladstone rd…