GLOBAL EMC UK LTD
MANSFIELD GLOBAL E.M.C. MARKETING LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 02929032
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address 7 ST. JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 2,020 ; Director's details changed for Mrs Margaret Pitchford on 27 June 2016. The most likely internet sites of GLOBAL EMC UK LTD are www.globalemcuk.co.uk, and www.global-emc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Emc Uk Ltd is a Private Limited Company. The company registration number is 02929032. Global Emc Uk Ltd has been working since 16 May 1994. The present status of the company is Active. The registered address of Global Emc Uk Ltd is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. . PITCHFORD, Garry is a Secretary of the company. PITCHFORD, Garry is a Director of the company. PITCHFORD, Margaret is a Director of the company. WALTERS, Stephen Bryan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JACQUES, Tony David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CALLAGHAN, Paul James has been resigned. Director JACQUES, Tony David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PITCHFORD, Garry
Appointed Date: 30 April 1997

Director
PITCHFORD, Garry
Appointed Date: 17 May 1994
71 years old

Director
PITCHFORD, Margaret
Appointed Date: 17 May 1994
64 years old

Director
WALTERS, Stephen Bryan
Appointed Date: 27 March 1998
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 May 1994
Appointed Date: 16 May 1994

Secretary
JACQUES, Tony David
Resigned: 30 April 1997
Appointed Date: 17 May 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 May 1994
Appointed Date: 16 May 1994
73 years old

Director
CALLAGHAN, Paul James
Resigned: 28 September 1998
Appointed Date: 17 May 1994
89 years old

Director
JACQUES, Tony David
Resigned: 30 April 1997
Appointed Date: 17 May 1994
66 years old

GLOBAL EMC UK LTD Events

25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
28 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2,020

21 Jul 2016
Director's details changed for Mrs Margaret Pitchford on 27 June 2016
21 Jul 2016
Director's details changed for Mr Garry Pitchford on 27 June 2016
04 Mar 2016
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,020

...
... and 69 more events
24 May 1994
Registered office changed on 24/05/94 from: somerset hse temple st birmingham B2 5DN

24 May 1994
New director appointed

24 May 1994
Secretary resigned;new secretary appointed;new director appointed

24 May 1994
New director appointed

16 May 1994
Incorporation

GLOBAL EMC UK LTD Charges

24 August 2007
Debenture
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1996
Debenture
Delivered: 14 June 1996
Status: Satisfied on 25 June 2002
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…