GLOBAL DIGITAL SYSTEMS LIMITED
LONDON GDS INSTRUMENTS LIMITED

Hellopages » Greater London » Southwark » SE1 1XN

Company number 01459108
Status Active
Incorporation Date 5 November 1979
Company Type Private Limited Company
Address 52C BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1XN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015. The most likely internet sites of GLOBAL DIGITAL SYSTEMS LIMITED are www.globaldigitalsystems.co.uk, and www.global-digital-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Global Digital Systems Limited is a Private Limited Company. The company registration number is 01459108. Global Digital Systems Limited has been working since 05 November 1979. The present status of the company is Active. The registered address of Global Digital Systems Limited is 52c Borough High Street London England Se1 1xn. . TALBOT, Christopher is a Secretary of the company. BARNBROOK, David is a Director of the company. CICUREL, David Elie is a Director of the company. DODD, Clayton Hunter George is a Director of the company. ORMSBY, Bradley Leonard is a Director of the company. SNELLING, Karl is a Director of the company. SUTTON, Jeremy Andrew is a Director of the company. Secretary COHEN, Ralph Leslie has been resigned. Secretary MENZIES, Bruce Keith, Dr has been resigned. Director COHEN, Ralph Leslie has been resigned. Director HOOKER, Patrick has been resigned. Director MENZIES, Bruce Keith, Dr has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TALBOT, Christopher
Appointed Date: 30 April 2015

Director
BARNBROOK, David
Appointed Date: 06 March 2012
72 years old

Director
CICUREL, David Elie
Appointed Date: 06 March 2012
76 years old

Director
DODD, Clayton Hunter George
Appointed Date: 01 January 2014
52 years old

Director
ORMSBY, Bradley Leonard
Appointed Date: 04 March 2015
49 years old

Director
SNELLING, Karl
Appointed Date: 06 March 2012
53 years old

Director
SUTTON, Jeremy Andrew
Appointed Date: 06 March 2012
52 years old

Resigned Directors

Secretary
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 06 March 2012

Secretary
MENZIES, Bruce Keith, Dr
Resigned: 06 March 2012

Director
COHEN, Ralph Leslie
Resigned: 30 April 2015
Appointed Date: 06 March 2012
77 years old

Director
HOOKER, Patrick
Resigned: 06 March 2012
78 years old

Director
MENZIES, Bruce Keith, Dr
Resigned: 06 March 2012
85 years old

Persons With Significant Control

Judges Scientific Plc
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL DIGITAL SYSTEMS LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
02 Nov 2015
Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015
22 Sep 2015
Full accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,000

...
... and 120 more events
12 Nov 1987
Group accounts for a small company made up to 31 December 1986
16 Jan 1987
Return made up to 23/06/86; full list of members
22 Aug 1986
Group of companies' accounts made up to 31 December 1985
05 Nov 1979
Certificate of incorporation
05 Nov 1979
Incorporation

GLOBAL DIGITAL SYSTEMS LIMITED Charges

14 June 2012
Assignment of a keyman life policy
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company's entire right title and interest in the policy…
14 June 2012
Assignment of a keyman life polciy
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company's entire right title and interest in the policy…
6 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2009
Rent deposit deed
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Amprop Limited
Description: The sum of £8,225.00 deposited. See image for full details.
4 August 2009
Rent deposit deed
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Amprop Limited
Description: The sum of £6,462.50 deposited. See image for full details.
1 February 2002
Rent deposit deed
Delivered: 5 February 2002
Status: Satisfied on 9 March 2012
Persons entitled: Mprop Limited
Description: £8,225.00 deposited by way of rent deposit under the lease…
22 October 1985
Guarantee & debenture
Delivered: 30 October 1985
Status: Satisfied on 14 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1981
Debenture
Delivered: 10 March 1981
Status: Satisfied on 14 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…