GAME READY GLOBAL UK LTD
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1RH

Company number 06423202
Status Active
Incorporation Date 9 November 2007
Company Type Private Limited Company
Address SURREY HOUSE, 36-44 HIGH STREET, REDHILL, SURREY, RH1 1RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 10 March 2016. The most likely internet sites of GAME READY GLOBAL UK LTD are www.gamereadyglobaluk.co.uk, and www.game-ready-global-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Game Ready Global Uk Ltd is a Private Limited Company. The company registration number is 06423202. Game Ready Global Uk Ltd has been working since 09 November 2007. The present status of the company is Active. The registered address of Game Ready Global Uk Ltd is Surrey House 36 44 High Street Redhill Surrey Rh1 1rh. . SIMS, Joanne is a Secretary of the company. PEARCE, Gregory Maurice is a Director of the company. SIMS, Joanne is a Director of the company. Secretary DICKEN, Joanna Louise has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director CAMMISH, Robin Andrew has been resigned. Director THOMSON, Graeme Bruce has been resigned. Director THOMSON, Joanna Louise has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMS, Joanne
Appointed Date: 30 June 2008

Director
PEARCE, Gregory Maurice
Appointed Date: 29 November 2007
55 years old

Director
SIMS, Joanne
Appointed Date: 29 November 2007
50 years old

Resigned Directors

Secretary
DICKEN, Joanna Louise
Resigned: 30 June 2008
Appointed Date: 29 November 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 28 November 2007
Appointed Date: 09 November 2007

Director
CAMMISH, Robin Andrew
Resigned: 09 December 2008
Appointed Date: 29 June 2008
71 years old

Director
THOMSON, Graeme Bruce
Resigned: 31 December 2008
Appointed Date: 29 November 2007
74 years old

Director
THOMSON, Joanna Louise
Resigned: 31 December 2008
Appointed Date: 29 November 2007
60 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 28 November 2007
Appointed Date: 09 November 2007

Persons With Significant Control

Mr Gregory Maurice Pearce
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Joanne Sims
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAME READY GLOBAL UK LTD Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 9 November 2016 with updates
10 Mar 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 10 March 2016
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 9 November 2015
Statement of capital on 2015-11-18
  • GBP 100

...
... and 30 more events
12 Dec 2007
New director appointed
28 Nov 2007
Director resigned
28 Nov 2007
Registered office changed on 28/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
28 Nov 2007
Secretary resigned
09 Nov 2007
Incorporation