GLOBEMALL LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 02858218
Status Active
Incorporation Date 29 September 1993
Company Type Private Limited Company
Address LARKING GOWEN, 1 CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, IP6 0NL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 33 . The most likely internet sites of GLOBEMALL LIMITED are www.globemall.co.uk, and www.globemall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Globemall Limited is a Private Limited Company. The company registration number is 02858218. Globemall Limited has been working since 29 September 1993. The present status of the company is Active. The registered address of Globemall Limited is Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich Ip6 0nl. The company`s financial liabilities are £38.19k. It is £-11.42k against last year. And the total assets are £60.85k, which is £-6.69k against last year. MARLAND, Penelope Marjorie is a Secretary of the company. MARLAND, Jonathan Hay is a Director of the company. Secretary MARLAND, Jonathan Hay has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MANNING & GIRLING has been resigned. Director ATKINS, Richard Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


globemall Key Finiance

LIABILITIES £38.19k
-24%
CASH n/a
TOTAL ASSETS £60.85k
-10%
All Financial Figures

Current Directors

Secretary
MARLAND, Penelope Marjorie
Appointed Date: 01 February 2008

Director
MARLAND, Jonathan Hay
Appointed Date: 03 December 1993
70 years old

Resigned Directors

Secretary
MARLAND, Jonathan Hay
Resigned: 07 January 2002
Appointed Date: 03 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 November 1993
Appointed Date: 29 September 1993

Secretary
MANNING & GIRLING
Resigned: 01 February 2008
Appointed Date: 07 January 2002

Director
ATKINS, Richard Stuart
Resigned: 09 January 2002
Appointed Date: 03 December 1993
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 November 1993
Appointed Date: 29 September 1993

Persons With Significant Control

Mr Jonathan Hay Marland
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GLOBEMALL LIMITED Events

17 Oct 2016
Confirmation statement made on 29 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 33

01 May 2015
Total exemption small company accounts made up to 31 December 2014
18 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 33

...
... and 50 more events
17 Jun 1994
Particulars of mortgage/charge

20 May 1994
Accounting reference date notified as 31/12

21 Dec 1993
Registered office changed on 21/12/93 from: 84 temple chambers temple ave london EC4Y 0HP

21 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1993
Incorporation

GLOBEMALL LIMITED Charges

7 June 1994
Legal charge
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 woodbridge road ipswich suffolk…