GLOBEPALM LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 8RR

Company number 01601698
Status Active
Incorporation Date 3 December 1981
Company Type Private Limited Company
Address THE OLD VICARAGE VICARAGE ROAD, WRAWBY, BRIGG, ENGLAND, DN20 8RR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Appointment of Caroline Anne Everingham as a secretary on 8 May 2015. The most likely internet sites of GLOBEPALM LIMITED are www.globepalm.co.uk, and www.globepalm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Kirton Lindsey Rail Station is 7.8 miles; to Barton-on-Humber Rail Station is 8.5 miles; to Goxhill Rail Station is 9.2 miles; to Barrow Haven Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globepalm Limited is a Private Limited Company. The company registration number is 01601698. Globepalm Limited has been working since 03 December 1981. The present status of the company is Active. The registered address of Globepalm Limited is The Old Vicarage Vicarage Road Wrawby Brigg England Dn20 8rr. . EVERINGHAM, Caroline Anne is a Secretary of the company. EVERINGHAM, Mark is a Director of the company. Secretary EVERINGHAM, Beatrice Muriel has been resigned. Director EVERINGHAM, Beatrice Muriel has been resigned. Director EVERINGHAM, Caroline Anne has been resigned. Director EVERINGHAM, Peter has been resigned. Director ROBINSON, Julie Ann has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
EVERINGHAM, Caroline Anne
Appointed Date: 08 May 2015

Director
EVERINGHAM, Mark

66 years old

Resigned Directors

Secretary
EVERINGHAM, Beatrice Muriel
Resigned: 16 May 2008

Director
EVERINGHAM, Beatrice Muriel
Resigned: 25 July 2010
92 years old

Director
EVERINGHAM, Caroline Anne
Resigned: 17 May 1999
65 years old

Director
EVERINGHAM, Peter
Resigned: 01 September 2014
Appointed Date: 01 November 1995
89 years old

Director
ROBINSON, Julie Ann
Resigned: 12 April 1995
63 years old

GLOBEPALM LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

15 Jun 2015
Appointment of Caroline Anne Everingham as a secretary on 8 May 2015
04 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
16 Mar 1988
Accounts for a small company made up to 31 December 1986

16 Mar 1988
Return made up to 30/11/87; full list of members

17 Feb 1987
Director resigned

13 Sep 1986
Accounts for a small company made up to 31 December 1985

13 Sep 1986
Return made up to 20/06/86; full list of members

GLOBEPALM LIMITED Charges

21 June 1999
Legal mortgage
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises 1 limber road kirmington ulceby north…
14 April 1999
Debenture
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1991
Legal charge
Delivered: 19 March 1991
Status: Satisfied on 25 March 2000
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises situate at high…
22 April 1985
Charge
Delivered: 25 April 1985
Status: Satisfied on 25 March 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge - undertaking and all property and…
3 April 1985
Legal charge
Delivered: 11 April 1985
Status: Outstanding
Persons entitled: Commercial Credit Services Limited.
Description: F/H property k/a the carafe restaurant, 5 king st, market…