Company number 03069133
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address 45 MOWBRAY STREET, SHEFFIELD, S3 8EN
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
GBP 15,000
; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
GBP 15,000
. The most likely internet sites of JAGGED GLOBE (ALPINE) LIMITED are www.jaggedglobealpine.co.uk, and www.jagged-globe-alpine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 6.1 miles; to Elsecar Rail Station is 7.7 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jagged Globe Alpine Limited is a Private Limited Company.
The company registration number is 03069133. Jagged Globe Alpine Limited has been working since 16 June 1995.
The present status of the company is Active. The registered address of Jagged Globe Alpine Limited is 45 Mowbray Street Sheffield S3 8en. . LOWE, Pauline is a Secretary of the company. LOWE, Simon Patrick Rhodes is a Director of the company. Secretary BELL, Leora Anne has been resigned. Secretary REID, Andrew Donald has been resigned. Director BELL, Stephen James has been resigned. Director BRAITHWAITE, Andrew Lawrence has been resigned. Director BRIGGS, Tom has been resigned. Director REID, Andrew Donald has been resigned. The company operates in "Tour operator activities".
Current Directors
Resigned Directors
Director
BRIGGS, Tom
Resigned: 12 February 2010
Appointed Date: 22 May 2003
50 years old
JAGGED GLOBE (ALPINE) LIMITED Events
29 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
25 May 2016
Accounts for a small company made up to 31 December 2015
10 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
24 Apr 2015
Accounts for a small company made up to 31 December 2014
16 Jul 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
...
... and 71 more events
11 Aug 1995
Ad 19/07/95--------- £ si 19998@1=19998 £ ic 2/20000
04 Jul 1995
Accounting reference date notified as 31/12
04 Jul 1995
Secretary resigned;new secretary appointed;director resigned
04 Jul 1995
Director resigned;new director appointed
16 Jun 1995
Incorporation
12 January 2010
Legal charge
Delivered: 15 January 2010
Status: Satisfied
on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 5 45 mowbray street sheffield t/n syk 405629 by way of…
12 July 2007
Charge of deposit
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 November 2000
Charge over credit balances
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £160,000 together with interest accrued now or…
31 March 1999
Debenture
Delivered: 19 April 1999
Status: Satisfied
on 27 October 2009
Persons entitled: The Sheffield City Council
Description: F/Hold land/blds known as unit 5,45 mowbray…