GLOBAL SECURITISATION SERVICES LIMITED
REIGATE BROOMCO (1495) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9RN

Company number 03514466
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address ROCK FARM, REIGATE HILL, REIGATE, SURREY, RH2 9RN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of GLOBAL SECURITISATION SERVICES LIMITED are www.globalsecuritisationservices.co.uk, and www.global-securitisation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Global Securitisation Services Limited is a Private Limited Company. The company registration number is 03514466. Global Securitisation Services Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Global Securitisation Services Limited is Rock Farm Reigate Hill Reigate Surrey Rh2 9rn. . JAMES, Brian William is a Secretary of the company. FLEMING, Shirley Jane is a Director of the company. JAMES, Brian William is a Director of the company. Secretary FLEMING, Shirley Jane has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director THOROGOOD, Robin Charles has been resigned. Director TOWNSON, Neil David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JAMES, Brian William
Appointed Date: 11 July 2014

Director
FLEMING, Shirley Jane
Appointed Date: 26 March 1998
64 years old

Director
JAMES, Brian William
Appointed Date: 26 March 1998
65 years old

Resigned Directors

Secretary
FLEMING, Shirley Jane
Resigned: 11 July 2014
Appointed Date: 26 March 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1998
Appointed Date: 20 February 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 March 1998
Appointed Date: 20 February 1998

Director
THOROGOOD, Robin Charles
Resigned: 04 March 2013
Appointed Date: 08 February 2000
78 years old

Director
TOWNSON, Neil David
Resigned: 30 September 2011
Appointed Date: 16 May 2002
65 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Nautilus Holdings (Uk) Ltd
Notified on: 20 February 2017
Nature of control: Ownership of shares – 75% or more

GLOBAL SECURITISATION SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 48 more events
30 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Registered office changed on 30/03/98 from: fountain precinct balm green sheffield S1 1RZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1998
Company name changed broomco (1495) LIMITED\certificate issued on 13/03/98
20 Feb 1998
Incorporation