GLOBAL SUPPLY SYSTEMS LIMITED
FARNBOROUGH NOUVELLELIGNE LIMITED BROOMCO (2311) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6DQ

Company number 04057288
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address MRS ELAINE PROUD, SUITE G03 FERNEBERGA HOUSE, ALEXANDRA ROAD, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 6DQ
Home Country United Kingdom
Nature of Business 77352 - Renting and leasing of freight air transport equipment
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Michael Steen as a director on 16 August 2016; Appointment of Elaine Proud as a director on 16 August 2016. The most likely internet sites of GLOBAL SUPPLY SYSTEMS LIMITED are www.globalsupplysystems.co.uk, and www.global-supply-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Ash Rail Station is 2.7 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Supply Systems Limited is a Private Limited Company. The company registration number is 04057288. Global Supply Systems Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Global Supply Systems Limited is Mrs Elaine Proud Suite G03 Ferneberga House Alexandra Road Farnborough Hampshire England Gu14 6dq. . JACKSON, Alan Peter is a Director of the company. PROUD, Elaine is a Director of the company. STEEN, Michael is a Director of the company. Secretary PIPPEN, David has been resigned. Secretary STENHOUSE, Alexander Elliott has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BARNA, Michael has been resigned. Director BULL, Michael Henry has been resigned. Director DELEEUW, Fred Louis has been resigned. Director DIETRICH, John Walter has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director ERICKSON, Jeffrey Hartford has been resigned. Director FLYNN, William James has been resigned. Director KOKAS, Adam has been resigned. Director LYNCH, Roderick Robertson has been resigned. Director MATHENY, James T has been resigned. Director MONAGHAN, Steven Harry has been resigned. Director PIPPEN, David has been resigned. Director PORTER, John Robert has been resigned. Director SKEPPER, Timothy John has been resigned. Director SMITH, T Wakelee has been resigned. Director STENHOUSE, Elliott has been resigned. Director WALKER, Jonathon Paul has been resigned. Director WHITE, Peter has been resigned. Director WRAIGHT, Stanley has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of freight air transport equipment".


Current Directors

Director
JACKSON, Alan Peter
Appointed Date: 20 May 2015
70 years old

Director
PROUD, Elaine
Appointed Date: 16 August 2016
76 years old

Director
STEEN, Michael
Appointed Date: 16 August 2016
58 years old

Resigned Directors

Secretary
PIPPEN, David
Resigned: 31 August 2014
Appointed Date: 09 November 2001

Secretary
STENHOUSE, Alexander Elliott
Resigned: 09 November 2001
Appointed Date: 21 September 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 September 2000
Appointed Date: 22 August 2000

Director
BARNA, Michael
Resigned: 12 December 2006
Appointed Date: 31 October 2005
64 years old

Director
BULL, Michael Henry
Resigned: 11 April 2001
Appointed Date: 21 September 2000
80 years old

Director
DELEEUW, Fred Louis
Resigned: 06 March 2003
Appointed Date: 02 August 2002
75 years old

Director
DIETRICH, John Walter
Resigned: 20 May 2015
Appointed Date: 12 December 2006
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 September 2000
Appointed Date: 22 August 2000

Director
ERICKSON, Jeffrey Hartford
Resigned: 01 July 2006
Appointed Date: 06 March 2003
80 years old

Director
FLYNN, William James
Resigned: 20 May 2015
Appointed Date: 01 July 2006
71 years old

Director
KOKAS, Adam
Resigned: 17 August 2016
Appointed Date: 20 May 2015
54 years old

Director
LYNCH, Roderick Robertson
Resigned: 01 August 2016
Appointed Date: 11 April 2001
76 years old

Director
MATHENY, James T
Resigned: 02 August 2002
Appointed Date: 11 April 2001
86 years old

Director
MONAGHAN, Steven Harry
Resigned: 11 February 2014
Appointed Date: 01 November 2009
77 years old

Director
PIPPEN, David
Resigned: 20 May 2015
Appointed Date: 08 April 2009
69 years old

Director
PORTER, John Robert
Resigned: 08 April 2009
Appointed Date: 11 April 2001
72 years old

Director
SKEPPER, Timothy John
Resigned: 27 June 2016
Appointed Date: 02 March 2015
47 years old

Director
SMITH, T Wakelee
Resigned: 31 October 2005
Appointed Date: 06 March 2003
67 years old

Director
STENHOUSE, Elliott
Resigned: 01 November 2009
Appointed Date: 14 June 2005
80 years old

Director
WALKER, Jonathon Paul
Resigned: 02 March 2015
Appointed Date: 11 February 2014
59 years old

Director
WHITE, Peter
Resigned: 30 April 2005
Appointed Date: 11 April 2001
78 years old

Director
WRAIGHT, Stanley
Resigned: 06 March 2003
Appointed Date: 11 April 2001
78 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 September 2000
Appointed Date: 22 August 2000

GLOBAL SUPPLY SYSTEMS LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Appointment of Michael Steen as a director on 16 August 2016
06 Sep 2016
Appointment of Elaine Proud as a director on 16 August 2016
05 Sep 2016
Termination of appointment of Adam Kokas as a director on 17 August 2016
26 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 129 more events
25 Oct 2000
Secretary resigned;director resigned
25 Oct 2000
New director appointed
25 Oct 2000
New secretary appointed
21 Sep 2000
Company name changed broomco (2311) LIMITED\certificate issued on 21/09/00
22 Aug 2000
Incorporation

GLOBAL SUPPLY SYSTEMS LIMITED Charges

31 July 2013
Charge code 0405 7288 0006
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale, in Its Capacity as Security Trustee for and on Behalf of Certain Persons
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0405 7288 0005
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale in Its Capacity as Security Trustee for and on Behalf of Certain Persons (The Security Trustee)
Description: N/A. notification of addition to or amendment of charge.
31 July 2013
Charge code 0405 7288 0004
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale in Its Capacity as Security Trustee for and on Behalf of Certain Persons (The Security Trustee)
Description: N/A. notification of addition to or amendment of charge.
8 March 2013
Account security agreement 2
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee)
Description: By way of first priority fixed charge all right title and…
8 March 2013
Security agreement 2
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee)
Description: By way of first fixed charge the collateral see image for…
8 March 2013
Security agreement 3
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee)
Description: The collateral meaning all right title and interest in the…