GLOBE MANAGEMENT SERVICES LIMITED
MANCHESTER GLOBE CONSTRUCTION MANAGEMENT LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 02963388
Status Liquidation
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Liquidators statement of receipts and payments to 27 July 2016; Notice to Registrar of Companies of Notice of disclaimer; Satisfaction of charge 6 in full. The most likely internet sites of GLOBE MANAGEMENT SERVICES LIMITED are www.globemanagementservices.co.uk, and www.globe-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globe Management Services Limited is a Private Limited Company. The company registration number is 02963388. Globe Management Services Limited has been working since 31 August 1994. The present status of the company is Liquidation. The registered address of Globe Management Services Limited is Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3hf. . MILLS BSC(SP HONS), Lee Peter is a Secretary of the company. HARGREAVES, Kevin is a Director of the company. THREADGOLD, Ian Michael is a Director of the company. Secretary BILLINGTON, David Alexander has been resigned. Secretary TOWEY, James Patrick Joseph has been resigned. Nominee Secretary WALTON, David Storry has been resigned. Director BILLINGTON, David Alexander has been resigned. Director BOLTON, Ian has been resigned. Director ENNIS, Martin has been resigned. Director JAMES, Colin Alan has been resigned. Director JAMESON, Noel has been resigned. Nominee Director MELLOR, Katharine Margaret has been resigned. Director NEILL, Alan has been resigned. Director THOMPSON-YATES, Roger Nigel has been resigned. Director TOWEY, James Patrick Joseph has been resigned. Director UNGER, Roderic John has been resigned. Director WHITAKER, Alan Ernest has been resigned. Director WILSON, Michael John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MILLS BSC(SP HONS), Lee Peter
Appointed Date: 05 July 2013

Director
HARGREAVES, Kevin
Appointed Date: 07 June 2001
71 years old

Director
THREADGOLD, Ian Michael
Appointed Date: 01 October 2002
66 years old

Resigned Directors

Secretary
BILLINGTON, David Alexander
Resigned: 05 July 2013
Appointed Date: 30 July 2002

Secretary
TOWEY, James Patrick Joseph
Resigned: 30 July 2002
Appointed Date: 09 June 1995

Nominee Secretary
WALTON, David Storry
Resigned: 09 June 1995
Appointed Date: 31 August 1994

Director
BILLINGTON, David Alexander
Resigned: 18 February 2014
Appointed Date: 07 June 2001
66 years old

Director
BOLTON, Ian
Resigned: 20 June 2002
Appointed Date: 25 April 2000
59 years old

Director
ENNIS, Martin
Resigned: 20 June 2002
Appointed Date: 23 March 2001
76 years old

Director
JAMES, Colin Alan
Resigned: 17 July 2001
Appointed Date: 25 April 1997
71 years old

Director
JAMESON, Noel
Resigned: 29 May 1998
Appointed Date: 25 April 1997
72 years old

Nominee Director
MELLOR, Katharine Margaret
Resigned: 09 June 1995
Appointed Date: 31 August 1994
76 years old

Director
NEILL, Alan
Resigned: 19 July 2001
Appointed Date: 25 April 2000
69 years old

Director
THOMPSON-YATES, Roger Nigel
Resigned: 20 February 1998
Appointed Date: 09 June 1995
72 years old

Director
TOWEY, James Patrick Joseph
Resigned: 20 June 2002
Appointed Date: 09 June 1995
68 years old

Director
UNGER, Roderic John
Resigned: 13 November 2000
Appointed Date: 12 August 1999
79 years old

Director
WHITAKER, Alan Ernest
Resigned: 02 February 1998
Appointed Date: 25 April 1997
80 years old

Director
WILSON, Michael John
Resigned: 20 June 2002
Appointed Date: 29 May 1998
74 years old

GLOBE MANAGEMENT SERVICES LIMITED Events

04 Oct 2016
Liquidators statement of receipts and payments to 27 July 2016
30 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
23 Mar 2016
Satisfaction of charge 6 in full
14 Aug 2015
Appointment of a voluntary liquidator
12 Aug 2015
Administrator's progress report to 28 July 2015
...
... and 124 more events
27 Jun 1995
New director appointed

27 Jun 1995
New secretary appointed;new director appointed

05 Jun 1995
Accounting reference date notified as 31/08
26 Sep 1994
Ad 17/08/94--------- £ si 1@1=1 £ ic 1/2

31 Aug 1994
Incorporation

GLOBE MANAGEMENT SERVICES LIMITED Charges

19 March 2014
Charge code 0296 3388 0010
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 March 2007
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 15 eccleston park rainhill st helens merseyside by way…
9 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 13 March 2014
Persons entitled: National Westminster Bank PLC
Description: Apartment 9 park place 324C barlow moor road chorlton…
21 October 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 23 March 2016
Persons entitled: National Westminster Bank PLC
Description: Apartment 6 ivyhurst court holmefield road liverpool. By…
1 December 2004
Legal charge
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 13 cark house, cark, cartmel grange over sands cumbria…
18 June 2004
Charge over cash deposit
Delivered: 25 June 2004
Status: Satisfied on 2 June 2006
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all the entitlements to interest the right…
18 June 2004
Charge over cash deposit
Delivered: 25 June 2004
Status: Satisfied on 2 June 2006
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all the entitlements to interest the right…
18 June 2004
Charge over cash deposits
Delivered: 25 June 2004
Status: Satisfied on 2 June 2006
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all the entitlements to interest the right…
18 June 2004
Charge over cash deposit
Delivered: 25 June 2004
Status: Satisfied on 2 June 2006
Persons entitled: Technical & General Guarantee Company Limited
Description: The deposit and all the entitlements to interest the right…
1 September 1998
Mortgage debenture
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…