GLOBAL CENTRE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 4AA

Company number 04472875
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address LONSEC HOUSE, 205-MILE END ROAD, STEPNEY, LONDON, E1 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 1,000 . The most likely internet sites of GLOBAL CENTRE LIMITED are www.globalcentre.co.uk, and www.global-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Balham Rail Station is 7.1 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Centre Limited is a Private Limited Company. The company registration number is 04472875. Global Centre Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of Global Centre Limited is Lonsec House 205 Mile End Road Stepney London E1 4aa. . MALDE, Rahmikant is a Secretary of the company. MALDE, Kiran is a Director of the company. MALDE, Rahmikant is a Director of the company. MALDE, Rajesh is a Director of the company. MALDE, Rohit Mulchand is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALDE, Rahmikant
Appointed Date: 24 July 2002

Director
MALDE, Kiran
Appointed Date: 01 July 2003
69 years old

Director
MALDE, Rahmikant
Appointed Date: 24 July 2002
68 years old

Director
MALDE, Rajesh
Appointed Date: 01 July 2003
62 years old

Director
MALDE, Rohit Mulchand
Appointed Date: 24 July 2002
73 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 July 2002
Appointed Date: 28 June 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 July 2002
Appointed Date: 28 June 2002

GLOBAL CENTRE LIMITED Events

12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

18 Jun 2015
Total exemption small company accounts made up to 30 June 2014
23 Oct 2014
Registration of charge 044728750004, created on 22 October 2014
...
... and 37 more events
29 Jul 2002
Secretary resigned
29 Jul 2002
New secretary appointed;new director appointed
29 Jul 2002
Director resigned
29 Jul 2002
New director appointed
28 Jun 2002
Incorporation

GLOBAL CENTRE LIMITED Charges

22 October 2014
Charge code 0447 2875 0004
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Bank of India
Description: Freehold land and property known as british prince public…
7 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 122 forest lane london t/n EGL12061 and the rental income…
3 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 205 abbotts road london E14 0NE t/n…
20 November 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 12 stileman house,ackroyd…