GLOBAL EMAIL TRUSTEE LIMITED - THE


Company number NI039517
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address 9 LANYON PLACE, BELFAST, BT1 3FJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of GLOBAL EMAIL TRUSTEE LIMITED - THE are www.globalemailtrusteelimited.co.uk, and www.global-email-trustee-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Global Email Trustee Limited The is a Private Limited Company. The company registration number is NI039517. Global Email Trustee Limited The has been working since 27 October 2000. The present status of the company is Active. The registered address of Global Email Trustee Limited The is 9 Lanyon Place Belfast Bt1 3fj. . LEUNG, Simon is a Secretary of the company. LEUNG, Simon Y is a Director of the company. MURAI, Kevin is a Director of the company. Secretary CHEETHAM, Jeremy David has been resigned. Director CASSIDY, Philip has been resigned. Director CHEETHAM, Jeremy David has been resigned. Director IRVINE, John Walter has been resigned. Director LAMONT, Owen has been resigned. Director MCBRIDE, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEUNG, Simon
Appointed Date: 26 September 2011

Director
LEUNG, Simon Y
Appointed Date: 26 September 2011
60 years old

Director
MURAI, Kevin
Appointed Date: 26 September 2011
62 years old

Resigned Directors

Secretary
CHEETHAM, Jeremy David
Resigned: 26 September 2011
Appointed Date: 27 October 2000

Director
CASSIDY, Philip
Resigned: 26 September 2011
Appointed Date: 02 November 2000
58 years old

Director
CHEETHAM, Jeremy David
Resigned: 26 September 2011
Appointed Date: 30 June 2003
60 years old

Director
IRVINE, John Walter
Resigned: 18 September 1957
Appointed Date: 27 October 2000
68 years old

Director
LAMONT, Owen
Resigned: 30 June 2003
Appointed Date: 02 November 2000
72 years old

Director
MCBRIDE, Paul
Resigned: 02 November 2000
Appointed Date: 27 October 2000
59 years old

Persons With Significant Control

Concentrix Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL EMAIL TRUSTEE LIMITED - THE Events

14 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Jul 2016
Full accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

26 Aug 2015
Full accounts made up to 30 November 2014
04 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 52 more events
03 Nov 2000
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.