77 GLB LIMITED
WALSALL INGLEBY (1077) LIMITED

Hellopages » West Midlands » Walsall » WS9 8UQ

Company number 03522782
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address UNIT 19 EMPIRE CLOSE, EMPIRE INDUSTRIAL PARK, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8UQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 11.2004 . The most likely internet sites of 77 GLB LIMITED are www.77glb.co.uk, and www.77-glb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. 77 Glb Limited is a Private Limited Company. The company registration number is 03522782. 77 Glb Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of 77 Glb Limited is Unit 19 Empire Close Empire Industrial Park Aldridge Walsall West Midlands Ws9 8uq. . SPIRE GROUP LIMITED is a Secretary of the company. BROWN, Gordon Lewis is a Director of the company. SHEERAN, Angela is a Director of the company. Secretary MATTHEWS & YATES LIMITED has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Secretary POWERSTREAM SERVICES LIMITED has been resigned. Secretary SPIRE HOMEWARES LIMITED has been resigned. Director MARSH, Howard Grant has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SPIRE GROUP LIMITED
Appointed Date: 05 August 2014

Director
BROWN, Gordon Lewis
Appointed Date: 08 April 1998
87 years old

Director
SHEERAN, Angela
Appointed Date: 22 September 2011
65 years old

Resigned Directors

Secretary
MATTHEWS & YATES LIMITED
Resigned: 01 May 2007
Appointed Date: 30 October 1998

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 08 April 1998
Appointed Date: 06 March 1998

Secretary
POWERSTREAM SERVICES LIMITED
Resigned: 05 August 2014
Appointed Date: 01 May 2007

Secretary
SPIRE HOMEWARES LIMITED
Resigned: 30 October 1998
Appointed Date: 08 April 1998

Director
MARSH, Howard Grant
Resigned: 28 January 1999
Appointed Date: 08 April 1998
65 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 08 April 1998
Appointed Date: 06 March 1998

Persons With Significant Control

Gordon Lewis Brown
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

77 GLB LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 11.2004

27 Nov 2015
Accounts for a small company made up to 31 March 2015
16 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 11.2004

...
... and 50 more events
22 Apr 1998
New director appointed
22 Apr 1998
New secretary appointed
22 Apr 1998
Registered office changed on 22/04/98 from: 55 colmore row birmingham B3 2AS
22 Apr 1998
S-div 08/04/98
06 Mar 1998
Incorporation