FALCON GLOBAL LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1YE

Company number 04056323
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address CAVELL HOUSE STANNARD PLACE, ST CRISPINS ROAD, NORWICH, NORFOLK, NR3 1YE
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015. The most likely internet sites of FALCON GLOBAL LIMITED are www.falconglobal.co.uk, and www.falcon-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Falcon Global Limited is a Private Limited Company. The company registration number is 04056323. Falcon Global Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Falcon Global Limited is Cavell House Stannard Place St Crispins Road Norwich Norfolk Nr3 1ye. . MILLS, Miriam Majella is a Secretary of the company. MILLS, Alan John is a Director of the company. MILLS, Miriam Majella is a Director of the company. Secretary DRUGAN, Miriam Majella has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
MILLS, Miriam Majella
Appointed Date: 28 August 2007

Director
MILLS, Alan John
Appointed Date: 21 August 2000
69 years old

Director
MILLS, Miriam Majella
Appointed Date: 28 August 2007
58 years old

Resigned Directors

Secretary
DRUGAN, Miriam Majella
Resigned: 28 August 2007
Appointed Date: 21 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Persons With Significant Control

Mrs Miriam Majella Mills
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan John Mills
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FALCON GLOBAL LIMITED Events

28 Sep 2016
Confirmation statement made on 21 August 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
...
... and 47 more events
21 Feb 2001
Secretary resigned
21 Feb 2001
Director resigned
21 Feb 2001
New secretary appointed
21 Feb 2001
New director appointed
21 Aug 2000
Incorporation

FALCON GLOBAL LIMITED Charges

10 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 17 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2001
All assets debenture
Delivered: 17 March 2001
Status: Satisfied on 29 November 2002
Persons entitled: Gle Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…