GLOBE EQUITIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 2QA

Company number 02402203
Status Active
Incorporation Date 7 July 1989
Company Type Private Limited Company
Address 1 RAMSDALE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of GLOBE EQUITIES LIMITED are www.globeequities.co.uk, and www.globe-equities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Globe Equities Limited is a Private Limited Company. The company registration number is 02402203. Globe Equities Limited has been working since 07 July 1989. The present status of the company is Active. The registered address of Globe Equities Limited is 1 Ramsdale Road Bramhall Stockport Cheshire Sk7 2qa. The company`s financial liabilities are £264.61k. It is £5.61k against last year. The cash in hand is £3.67k. It is £3.39k against last year. And the total assets are £3.76k, which is £3.39k against last year. AGGARWAL, Sneh Lata is a Secretary of the company. AGGARWAL, Anil Kumar is a Director of the company. AGGARWAL, Sneh Lata is a Director of the company. Secretary WILLAN, Paul Nazzari Di Calabiana has been resigned. Director DEAN, Eric has been resigned. Director DEAN, Eric has been resigned. Director DINERSTEIN, Geraldine Paulette has been resigned. Director HORWICH, Leonard Simon has been resigned. Director WHITE, Michael Spencer has been resigned. Director WILLAN, Jeannie Mary has been resigned. Director WILLAN, Paul Nazzari Di Calabiana has been resigned. Director WILLAN, Paul Nazzari Di Calabiana has been resigned. Director WILLAN, Shelagh Mary Wilcox has been resigned. The company operates in "Other letting and operating of own or leased real estate".


globe equities Key Finiance

LIABILITIES £264.61k
+2%
CASH £3.67k
+1215%
TOTAL ASSETS £3.76k
+926%
All Financial Figures

Current Directors

Secretary
AGGARWAL, Sneh Lata
Appointed Date: 24 September 2004

Director
AGGARWAL, Anil Kumar
Appointed Date: 24 September 2004
71 years old

Director
AGGARWAL, Sneh Lata
Appointed Date: 24 September 2004
69 years old

Resigned Directors

Secretary
WILLAN, Paul Nazzari Di Calabiana
Resigned: 24 September 2004

Director
DEAN, Eric
Resigned: 23 December 1992
71 years old

Director
DEAN, Eric
Resigned: 24 December 1992
71 years old

Director
DINERSTEIN, Geraldine Paulette
Resigned: 13 January 1994
Appointed Date: 15 September 1993
67 years old

Director
HORWICH, Leonard Simon
Resigned: 23 December 1992
69 years old

Director
WHITE, Michael Spencer
Resigned: 05 July 2002
Appointed Date: 13 January 1994
77 years old

Director
WILLAN, Jeannie Mary
Resigned: 24 September 2004
Appointed Date: 05 July 2002
66 years old

Director
WILLAN, Paul Nazzari Di Calabiana
Resigned: 24 September 2004
Appointed Date: 16 September 2003
70 years old

Director
WILLAN, Paul Nazzari Di Calabiana
Resigned: 06 May 1994
70 years old

Director
WILLAN, Shelagh Mary Wilcox
Resigned: 07 July 1992
Appointed Date: 04 January 1993
72 years old

Persons With Significant Control

Mr Anil Aggarwal
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sneh Aggarwal
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBE EQUITIES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 December 2015
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
24 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 188,834

...
... and 97 more events
30 Aug 1989
Registered office changed on 30/08/89 from: 7TH flr. The graftons stamford new rd altrincham WA14 1DQ

29 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Aug 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Aug 1989
Nc inc already adjusted

07 Jul 1989
Incorporation

GLOBE EQUITIES LIMITED Charges

19 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 5 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Globe buildings, caernarfon street, cheetham t/n GM496844…
23 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 5 March 2010
Persons entitled: Citibank Trust Limited
Description: L/H globe buildings carnavon street cheetham manchester t/n…
23 December 1992
Charge
Delivered: 31 December 1992
Status: Satisfied on 28 September 2004
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 6 January 1993
Persons entitled: Yorkshire Bank PLC
Description: Globe house southall street manchester t/no:- gm 496844…
22 March 1990
Legal charge
Delivered: 27 March 1990
Status: Satisfied on 6 June 1991
Persons entitled: The Royal Bank of Scotland
Description: L/H land and buildings k/a globe buildings fronting…