GLOBAL DECONTAMINATION SOLUTIONS LIMITED
SOUTH SHIELDS SMH GLOBAL LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE33 4PU

Company number 08629638
Status Active
Incorporation Date 30 July 2013
Company Type Private Limited Company
Address 29-33 MAXWELL STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 4PU
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016; Previous accounting period shortened from 28 February 2016 to 27 February 2016; Registration of charge 086296380005, created on 29 September 2016. The most likely internet sites of GLOBAL DECONTAMINATION SOLUTIONS LIMITED are www.globaldecontaminationsolutions.co.uk, and www.global-decontamination-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Seaburn Rail Station is 4.7 miles; to Heworth Rail Station is 5.6 miles; to Sunderland Rail Station is 6.3 miles; to Chester-le-Street Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Decontamination Solutions Limited is a Private Limited Company. The company registration number is 08629638. Global Decontamination Solutions Limited has been working since 30 July 2013. The present status of the company is Active. The registered address of Global Decontamination Solutions Limited is 29 33 Maxwell Street South Shields Tyne and Wear Ne33 4pu. . MEEHAN, Damian is a Director of the company. ROWE, Dean Thomas is a Director of the company. Director ROWE, Dean Thomas has been resigned. Director SMITH, Oliver Samuel has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
MEEHAN, Damian
Appointed Date: 30 July 2013
69 years old

Director
ROWE, Dean Thomas
Appointed Date: 30 July 2013
46 years old

Resigned Directors

Director
ROWE, Dean Thomas
Resigned: 19 August 2013
Appointed Date: 30 July 2013
46 years old

Director
SMITH, Oliver Samuel
Resigned: 23 December 2016
Appointed Date: 30 July 2013
46 years old

Persons With Significant Control

Mr Damian Meehan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL DECONTAMINATION SOLUTIONS LIMITED Events

24 Jan 2017
Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
04 Oct 2016
Registration of charge 086296380005, created on 29 September 2016
15 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Dec 2015
Accounts for a small company made up to 28 February 2015
...
... and 16 more events
20 Aug 2013
Registered office address changed from 29-35 Maxwell Street Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 August 2013
20 Aug 2013
Appointment of Mr Dean Thomas Rowe as a director
19 Aug 2013
Termination of appointment of Dean Rowe as a director
19 Aug 2013
Director's details changed for Mr Dean Rowe on 19 August 2013
30 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GLOBAL DECONTAMINATION SOLUTIONS LIMITED Charges

29 September 2016
Charge code 0862 9638 0005
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 September 2015
Charge code 0862 9638 0004
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 August 2015
Charge code 0862 9638 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ashtree farm carlton in cleveland middlesbrough title…
11 August 2015
Charge code 0862 9638 0002
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 January 2015
Charge code 0862 9638 0001
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…