GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED
NORTH SHIELDS GLOBAL NAVIGATION SOLUTIONS LIMITED DE FACTO 1982 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 8SE

Company number 08239750
Status Active
Incorporation Date 4 October 2012
Company Type Private Limited Company
Address 17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE29 8SE
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017; Confirmation statement made on 4 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED are www.globalnavigationsolutionsholdings.co.uk, and www.global-navigation-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Newcastle Rail Station is 6.1 miles; to Cramlington Rail Station is 6.3 miles; to Seaburn Rail Station is 7.5 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Navigation Solutions Holdings Limited is a Private Limited Company. The company registration number is 08239750. Global Navigation Solutions Holdings Limited has been working since 04 October 2012. The present status of the company is Active. The registered address of Global Navigation Solutions Holdings Limited is 17 Elm Road North Shields Tyne and Wear United Kingdom Ne29 8se. . ABERNETHY, Kieron Quinn is a Director of the company. DAW, Richard William is a Director of the company. DUNN, Tim Michael is a Director of the company. HAMPSON, James Brian is a Director of the company. STANLEY, Paul Robert is a Director of the company. UNWIN, Geoffrey Eric is a Director of the company. Secretary CAUTER, Michael has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CAUTER, Michael Lee has been resigned. Director GRAHAM, James has been resigned. Director HAZELL, Alastair Hepburn has been resigned. Director KIRKWOOD, Gareth Robert has been resigned. Director ROBINSON, Michael Stuart has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
ABERNETHY, Kieron Quinn
Appointed Date: 01 September 2015
60 years old

Director
DAW, Richard William
Appointed Date: 26 October 2012
57 years old

Director
DUNN, Tim Michael
Appointed Date: 26 October 2012
51 years old

Director
HAMPSON, James Brian
Appointed Date: 06 September 2016
53 years old

Director
STANLEY, Paul Robert
Appointed Date: 05 January 2015
58 years old

Director
UNWIN, Geoffrey Eric
Appointed Date: 27 June 2016
83 years old

Resigned Directors

Secretary
CAUTER, Michael
Resigned: 31 August 2015
Appointed Date: 21 November 2012

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 October 2012
Appointed Date: 04 October 2012

Director
BRACKEN, Ruth
Resigned: 26 October 2012
Appointed Date: 04 October 2012
74 years old

Director
CAUTER, Michael Lee
Resigned: 31 August 2015
Appointed Date: 21 November 2012
55 years old

Director
GRAHAM, James
Resigned: 16 April 2014
Appointed Date: 21 November 2012
58 years old

Director
HAZELL, Alastair Hepburn
Resigned: 08 June 2016
Appointed Date: 21 November 2012
77 years old

Director
KIRKWOOD, Gareth Robert
Resigned: 25 January 2015
Appointed Date: 21 November 2012
62 years old

Director
ROBINSON, Michael Stuart
Resigned: 05 December 2014
Appointed Date: 21 November 2012
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 25 October 2012
Appointed Date: 04 October 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 October 2012
Appointed Date: 04 October 2012

Persons With Significant Control

Phoenix Equity Nominees Limited (As Nominee For Phoenix Equity Partners 2010 Limited Partnership)
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED Events

07 Feb 2017
Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015
06 Sep 2016
Appointment of James Brian Hampson as a director on 6 September 2016
...
... and 42 more events
07 Nov 2012
Appointment of Timothy Dunn as a director
29 Oct 2012
Company name changed de facto 1982 LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25

29 Oct 2012
Change of name notice
29 Oct 2012
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 October 2012
04 Oct 2012
Incorporation