GLOBAL CONTINUITY LIMITED
NEWBURY TEAMTEL LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 04571430
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 1QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1 . The most likely internet sites of GLOBAL CONTINUITY LIMITED are www.globalcontinuity.co.uk, and www.global-continuity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Continuity Limited is a Private Limited Company. The company registration number is 04571430. Global Continuity Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Global Continuity Limited is 2 Old Bath Road Newbury Berkshire England Rg14 1ql. The company`s financial liabilities are £515.1k. It is £0k against last year. . PURSEY, Richard Michael is a Director of the company. Secretary PURSEY, Elaine Elizabeth has been resigned. Secretary SC CUSTOMER SERVICES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LUCKMAN, Richard Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


global continuity Key Finiance

LIABILITIES £515.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PURSEY, Richard Michael
Appointed Date: 23 October 2002
63 years old

Resigned Directors

Secretary
PURSEY, Elaine Elizabeth
Resigned: 10 April 2010
Appointed Date: 21 April 2008

Secretary
SC CUSTOMER SERVICES LTD
Resigned: 21 April 2008
Appointed Date: 23 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
LUCKMAN, Richard Clive
Resigned: 28 February 2005
Appointed Date: 28 July 2003
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Richard Michael Pursey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL CONTINUITY LIMITED Events

03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

20 Nov 2015
Register inspection address has been changed from 9 Great Newport Street London WC2H 7JA England to 25-27 Queen Victoria Street Reading RG1 1SY
16 Sep 2015
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 25-27 Queen Victoria Street Reading RG1 1SY on 16 September 2015
...
... and 52 more events
06 Aug 2003
New director appointed
31 Jul 2003
Particulars of mortgage/charge
31 Jul 2003
New secretary appointed
31 Jul 2003
New director appointed
23 Oct 2002
Incorporation

GLOBAL CONTINUITY LIMITED Charges

29 July 2003
Debenture
Delivered: 31 July 2003
Status: Satisfied on 11 February 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…