GLOBE ELEVATORS LIMITED
STOCKTON ON TEES UNILIFT CONTROL TECHNOLOGIES LIMITED GLOBAL CONTROL TECHNOLOGY LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS20 2AQ

Company number 02819332
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address CLEVELAND HOUSE, NORTON ROAD, STOCKTON ON TEES, CLEVELAND, TS20 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of GLOBE ELEVATORS LIMITED are www.globeelevators.co.uk, and www.globe-elevators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5.7 miles; to Seaton Carew Rail Station is 7.3 miles; to Hartlepool Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globe Elevators Limited is a Private Limited Company. The company registration number is 02819332. Globe Elevators Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of Globe Elevators Limited is Cleveland House Norton Road Stockton On Tees Cleveland Ts20 2aq. . ANGUS, Stephen is a Secretary of the company. FOTHERGILL, John Donald Read is a Director of the company. Secretary BELL, Martin Thomas has been resigned. Secretary BHAGWANDEEN & CO has been resigned. Secretary HUMPHREYS, David John has been resigned. Secretary MIDDLETON, Robert George has been resigned. Secretary WEST YORKSHIRE REGISTRARS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELSHAW, David has been resigned. Director FOURIE, Ian Malcom has been resigned. Director GERMANEY, William has been resigned. Director HOPE, Trevor Thomas has been resigned. Director MCNULTY, Stephen Michael has been resigned. Director MELLOR, Nicholas John has been resigned. Director SNEL, Gerrit has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANGUS, Stephen
Appointed Date: 01 December 2014

Director
FOTHERGILL, John Donald Read
Appointed Date: 29 August 2000
64 years old

Resigned Directors

Secretary
BELL, Martin Thomas
Resigned: 24 May 2007
Appointed Date: 05 April 2001

Secretary
BHAGWANDEEN & CO
Resigned: 26 July 1994
Appointed Date: 19 May 1993

Secretary
HUMPHREYS, David John
Resigned: 05 April 2001
Appointed Date: 14 November 1996

Secretary
MIDDLETON, Robert George
Resigned: 31 July 2014
Appointed Date: 24 May 2007

Secretary
WEST YORKSHIRE REGISTRARS LTD
Resigned: 14 November 1996
Appointed Date: 26 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

Director
BELSHAW, David
Resigned: 06 February 2009
Appointed Date: 26 September 1995
74 years old

Director
FOURIE, Ian Malcom
Resigned: 11 May 2007
Appointed Date: 23 November 2006
64 years old

Director
GERMANEY, William
Resigned: 29 August 2000
Appointed Date: 24 November 1999
60 years old

Director
HOPE, Trevor Thomas
Resigned: 30 March 2000
Appointed Date: 14 November 1996
66 years old

Director
MCNULTY, Stephen Michael
Resigned: 27 February 1998
Appointed Date: 20 September 1994
74 years old

Director
MELLOR, Nicholas John
Resigned: 20 September 1994
Appointed Date: 19 May 1993
62 years old

Director
SNEL, Gerrit
Resigned: 14 June 1995
Appointed Date: 19 May 1993
78 years old

GLOBE ELEVATORS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250,000

09 Oct 2015
Full accounts made up to 31 December 2014
22 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 250,000

28 Apr 2015
Appointment of Mr Stephen Angus as a secretary on 1 December 2014
...
... and 88 more events
09 Jun 1994
Registered office changed on 09/06/94 from: bhagwandeen & co 331 city road london EC1V 1LJ

07 Oct 1993
Accounting reference date notified as 31/12

22 Jul 1993
Ad 25/06/93--------- £ si 49998@1=49998 £ ic 2/50000

24 May 1993
Secretary resigned

19 May 1993
Incorporation

GLOBE ELEVATORS LIMITED Charges

20 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge all the assets present and…
19 January 2001
Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
Subordination deed
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By the deed if:- any junior creditor receives or recovers a…
29 April 1996
Debenture
Delivered: 11 May 1996
Status: Satisfied on 25 February 1997
Persons entitled: All Counties Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 1996
Multilateral guarantee
Delivered: 11 May 1996
Status: Satisfied on 25 February 1997
Persons entitled: All Counties Finance Limited
Description: Lien on all property and assets of the company and…
2 March 1995
Multilateral guarantee
Delivered: 6 March 1995
Status: Satisfied on 16 May 1996
Persons entitled: All Counties Finance Limited
Description: All property and assets of the parties in the possession of…
2 March 1995
Debenture
Delivered: 6 March 1995
Status: Satisfied on 16 May 1996
Persons entitled: All Counties Finance Limited
Description: Fixed and floating charges over the undertaking and all…