GLOBEBROW LIMITED
CRAVEN ARMS

Hellopages » Shropshire » Shropshire » SY7 9BY

Company number 02573910
Status Active
Incorporation Date 15 January 1991
Company Type Private Limited Company
Address THE MANOR, SIEFTON, CRAVEN ARMS, SALOP, SHROPSHIRE, SY7 9BY
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; All of the property or undertaking has been released from charge 11; Satisfaction of charge 11 in full. The most likely internet sites of GLOBEBROW LIMITED are www.globebrow.co.uk, and www.globebrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Globebrow Limited is a Private Limited Company. The company registration number is 02573910. Globebrow Limited has been working since 15 January 1991. The present status of the company is Active. The registered address of Globebrow Limited is The Manor Siefton Craven Arms Salop Shropshire Sy7 9by. . FORSTER CONSTANCE, David is a Director of the company. PHILLIPS, Vaughan Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ZANFT, Martin Deriek has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MARTIN, David Robert has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Director
FORSTER CONSTANCE, David
Appointed Date: 05 September 1997
69 years old

Director
PHILLIPS, Vaughan Michael
Appointed Date: 02 April 1991
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 April 1991
Appointed Date: 15 January 1991

Secretary
ZANFT, Martin Deriek
Resigned: 29 June 2015
Appointed Date: 02 April 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 April 1991
Appointed Date: 15 January 1991
73 years old

Director
MARTIN, David Robert
Resigned: 05 September 1997
Appointed Date: 09 July 1991
73 years old

Persons With Significant Control

Mr David Forster-Constance
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

GLOBEBROW LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Jun 2016
All of the property or undertaking has been released from charge 11
14 Jun 2016
Satisfaction of charge 11 in full
07 Jun 2016
Satisfaction of charge 2 in full
27 Jan 2016
Accounts for a medium company made up to 30 June 2015
...
... and 86 more events
15 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1991
Registered office changed on 15/04/91 from: somerset house temple street birmingham west midlands B2 5DP

15 Apr 1991
Secretary resigned

15 Apr 1991
Director resigned

15 Jan 1991
Incorporation

GLOBEBROW LIMITED Charges

11 January 2016
Charge code 0257 3910 0015
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 January 2016
Charge code 0257 3910 0014
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H abernant lake hotel station road llanwrtyd wells t/nos…
11 January 2016
Charge code 0257 3910 0013
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H kingfisher lakes and apartments quarry lane lyng…
11 January 2016
Charge code 0257 3910 0012
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H culmington manor seifton craven arms shropshire t/nos…
18 October 2010
Standard security
Delivered: 21 October 2010
Status: Satisfied on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a lockerbie manor country…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 25 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of abernant lake hotel llanwrtyd…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 25 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of abernant lake hotel llanwrtyd…
2 May 2007
Legal charge over licensed premises
Delivered: 5 May 2007
Status: Satisfied on 25 January 2016
Persons entitled: National Westminster Bank PLC
Description: Abernant lake hotel llanwrtyd wells t/n WA861501 by way of…
15 March 1995
Legal mortgage
Delivered: 23 March 1995
Status: Satisfied on 25 January 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the north of culmington…
12 July 1991
Mortgage debenture
Delivered: 17 July 1991
Status: Satisfied on 21 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 25 January 2016
Persons entitled: National Westminster Bank PLC
Description: Culmington manor seifton nr craven arms shropshire title no…
24 June 1991
Legal mortgage
Delivered: 4 July 1991
Status: Satisfied on 7 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a parcels of land at & ground culmington…
21 June 1991
Debenture
Delivered: 11 July 1991
Status: Satisfied on 29 March 1995
Persons entitled: David Robert Martin
Description: Fixed and floating charges over the undertaking and all…
4 May 1991
Debenture
Delivered: 14 May 1991
Status: Satisfied on 6 September 1991
Persons entitled: Midland Fox PLC
Description: Fixed and floating charges over the undertaking and all…