GLOBAL EDGE MNEMONICS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 1PH

Company number 04436842
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address STUDIO 407 THE BIRCHIN, 1 JOINER STREET, MANCHESTER, M4 1PH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59120 - Motion picture, video and television programme post-production activities, 59131 - Motion picture distribution activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 30 November 2015 to 31 October 2015. The most likely internet sites of GLOBAL EDGE MNEMONICS LIMITED are www.globaledgemnemonics.co.uk, and www.global-edge-mnemonics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.9 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Edge Mnemonics Limited is a Private Limited Company. The company registration number is 04436842. Global Edge Mnemonics Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Global Edge Mnemonics Limited is Studio 407 The Birchin 1 Joiner Street Manchester M4 1ph. . NORWOOD, Thomas is a Secretary of the company. NORWOOD, Thomas is a Director of the company. PETERSON, Nick is a Director of the company. Secretary PRIEST, Janet has been resigned. Director GAUD PETERSON, Nicolas has been resigned. Director PETERSON, Christine has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
NORWOOD, Thomas
Appointed Date: 10 July 2003

Director
NORWOOD, Thomas
Appointed Date: 13 May 2002
47 years old

Director
PETERSON, Nick
Appointed Date: 10 May 2004
57 years old

Resigned Directors

Secretary
PRIEST, Janet
Resigned: 10 July 2003
Appointed Date: 13 May 2002

Director
GAUD PETERSON, Nicolas
Resigned: 01 March 2004
Appointed Date: 13 May 2002
57 years old

Director
PETERSON, Christine
Resigned: 10 October 2005
Appointed Date: 01 April 2004
52 years old

Persons With Significant Control

Mr Nick Peterson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

GLOBAL EDGE MNEMONICS LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Previous accounting period shortened from 30 November 2015 to 31 October 2015
23 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

...
... and 56 more events
24 Jul 2003
Secretary's particulars changed;director's particulars changed
16 Jul 2003
New secretary appointed
16 Jul 2003
Secretary resigned
28 May 2003
Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed

13 May 2002
Incorporation

GLOBAL EDGE MNEMONICS LIMITED Charges

4 October 2006
Charge on deposits
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 393,171.33 deposited by the depositor in the…
4 October 2006
Charge over cash deposit
Delivered: 9 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge the deposit and the debts. See the…
15 December 2005
Charge over cash deposit and account
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed charge all monies from time to time standing to the…
15 December 2005
Charge on deposits
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum deposited in the depositor's account reference…
5 April 2004
Charge over cash deposit and account and deed of assignment
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Alliance and Leicester Commercial Finance PLC
Description: The deposit and debts represented by same (account 304 0518…
5 April 2004
Charge on deposits
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Abn Amro Banik N.V.
Description: The sum deposited in the account number 4.01.77.785 gbp in…