Company number 02399737
Status Active
Incorporation Date 30 June 1989
Company Type Private Limited Company
Address 106 CHARTER AVENUE, ILFORD, ESSEX, ENGLAND, IG2 7AD
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 82302 - Activities of conference organisers, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GLOBAL INFORMATION SERVICES LIMITED are www.globalinformationservices.co.uk, and www.global-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Global Information Services Limited is a Private Limited Company.
The company registration number is 02399737. Global Information Services Limited has been working since 30 June 1989.
The present status of the company is Active. The registered address of Global Information Services Limited is 106 Charter Avenue Ilford Essex England Ig2 7ad. . VARAD HARAJAN, Prathivadhi Bayankaram is a Secretary of the company. VARAD HARAJAN, Prathivadhi Bayankaram is a Director of the company. VARADHA RAJAN, Chandrika is a Director of the company. Director ANDERTON, Michael James has been resigned. The company operates in "Other information service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
GLOBAL INFORMATION SERVICES LIMITED Events
27 Jul 2016
Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 75 more events
20 Jan 1990
Registered office changed on 20/01/90 from: regis house 134 percival road enfield middlesex EN1 1QU
18 Jan 1990
Company name changed haspfield LIMITED\certificate issued on 19/01/90
23 Oct 1989
Memorandum and Articles of Association
23 Oct 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association