GLOBAL SOLUTION SERVICES (UK) LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 4HW

Company number 05653008
Status Active
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address 28 SOUTHWAY, CARSHALTON, SURREY, SM5 4HW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78109 - Other activities of employment placement agencies, 78300 - Human resources provision and management of human resources functions, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of GLOBAL SOLUTION SERVICES (UK) LIMITED are www.globalsolutionservicesuk.co.uk, and www.global-solution-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Global Solution Services Uk Limited is a Private Limited Company. The company registration number is 05653008. Global Solution Services Uk Limited has been working since 13 December 2005. The present status of the company is Active. The registered address of Global Solution Services Uk Limited is 28 Southway Carshalton Surrey Sm5 4hw. The company`s financial liabilities are £4.65k. It is £-68.24k against last year. The cash in hand is £3.17k. It is £-16.74k against last year. And the total assets are £194.96k, which is £16.77k against last year. WOOD, Richard Frederic is a Secretary of the company. BENJAMIN-LEACH, Sonia Elaine is a Director of the company. WOOD, Richard Frederic is a Director of the company. Secretary COX, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COX, Karen has been resigned. Director SMITH, Paul Geoffrey Dean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


global solution services (uk) Key Finiance

LIABILITIES £4.65k
-94%
CASH £3.17k
-85%
TOTAL ASSETS £194.96k
+9%
All Financial Figures

Current Directors

Secretary
WOOD, Richard Frederic
Appointed Date: 01 October 2006

Director
BENJAMIN-LEACH, Sonia Elaine
Appointed Date: 01 October 2006
57 years old

Director
WOOD, Richard Frederic
Appointed Date: 01 January 2007
58 years old

Resigned Directors

Secretary
COX, Karen
Resigned: 01 October 2006
Appointed Date: 13 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Director
COX, Karen
Resigned: 01 October 2006
Appointed Date: 13 December 2005
53 years old

Director
SMITH, Paul Geoffrey Dean
Resigned: 01 October 2006
Appointed Date: 13 December 2005
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Persons With Significant Control

Mr Richard Frederic Wood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Elaine Benjamin-Leach
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL SOLUTION SERVICES (UK) LIMITED Events

24 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

30 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000

...
... and 28 more events
18 Jan 2006
New secretary appointed;new director appointed
09 Jan 2006
Secretary resigned
09 Jan 2006
Director resigned
09 Jan 2006
New director appointed
13 Dec 2005
Incorporation

GLOBAL SOLUTION SERVICES (UK) LIMITED Charges

3 July 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Charge of deposit
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…