GLOBAL SHIPPING SERVICES GROUP LIMITED
GRIMSBY BROOMCO (1271) LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8DY

Company number 03369710
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address KILN LANE TRADING ESTATE, STALLINGBOROUGH, GRIMSBY, DN41 8DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,158,092.23 ; Full accounts made up to 31 December 2014. The most likely internet sites of GLOBAL SHIPPING SERVICES GROUP LIMITED are www.globalshippingservicesgroup.co.uk, and www.global-shipping-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Great Coates Rail Station is 2.8 miles; to Habrough Rail Station is 4.1 miles; to Grimsby Town Rail Station is 4.6 miles; to Cleethorpes Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Shipping Services Group Limited is a Private Limited Company. The company registration number is 03369710. Global Shipping Services Group Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Global Shipping Services Group Limited is Kiln Lane Trading Estate Stallingborough Grimsby Dn41 8dy. . JOBES, David Alan is a Secretary of the company. JOBES, David Alan is a Director of the company. LEITCH, Roger Thomas is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director RHODES, Stuart has been resigned. Director VON SPRECKELEN, John Albrecht has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOBES, David Alan
Appointed Date: 27 May 1997

Director
JOBES, David Alan
Appointed Date: 27 May 1997
74 years old

Director
LEITCH, Roger Thomas
Appointed Date: 27 May 1997
70 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 May 1997
Appointed Date: 13 May 1997

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 May 1997
Appointed Date: 13 May 1997

Director
RHODES, Stuart
Resigned: 15 April 2002
Appointed Date: 17 June 1997
77 years old

Director
VON SPRECKELEN, John Albrecht
Resigned: 11 February 2002
Appointed Date: 01 July 1997
82 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 27 May 1997
Appointed Date: 13 May 1997

GLOBAL SHIPPING SERVICES GROUP LIMITED Events

27 Sep 2016
Accounts for a small company made up to 31 December 2015
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,158,092.23

22 Sep 2015
Full accounts made up to 31 December 2014
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,158,092.23

30 Sep 2014
Full accounts made up to 31 December 2013
...
... and 59 more events
19 Jun 1997
Registered office changed on 19/06/97 from: fountain precinct balm green sheffield S1 1RZ
19 Jun 1997
Director resigned
19 Jun 1997
Secretary resigned;director resigned
16 Jun 1997
Company name changed broomco (1271) LIMITED\certificate issued on 16/06/97
13 May 1997
Incorporation

GLOBAL SHIPPING SERVICES GROUP LIMITED Charges

13 November 2013
Charge code 0336 9710 0005
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
10 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 October 2011
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 January 2006
Omnibus guarantee & set-off agreement
Delivered: 5 January 2006
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balance and all other money and liabilities.
4 July 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 17TH june 1997 and
Delivered: 12 July 2002
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 June 1997
Debenture
Delivered: 19 June 1997
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…