GLOBAL MARKETING GROUP LIMITED
DOWNTON

Hellopages » Wiltshire » Wiltshire » SP5 3JJ

Company number 02930066
Status Active
Incorporation Date 18 May 1994
Company Type Private Limited Company
Address GLOBAL HOUSE, SALISBURY ROAD, DOWNTON, WILTS, SP5 3JJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 15,000 ; Registration of charge 029300660012, created on 15 February 2016. The most likely internet sites of GLOBAL MARKETING GROUP LIMITED are www.globalmarketinggroup.co.uk, and www.global-marketing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Global Marketing Group Limited is a Private Limited Company. The company registration number is 02930066. Global Marketing Group Limited has been working since 18 May 1994. The present status of the company is Active. The registered address of Global Marketing Group Limited is Global House Salisbury Road Downton Wilts Sp5 3jj. . BROOKS, Lorraine Ann is a Secretary of the company. CANDAL, Juan Carlos Garcia is a Director of the company. Secretary ALLEN, Adrian Edwin has been resigned. Secretary CANDAL, Juan Carlos Garcia has been resigned. Secretary HENON LEES, Frances Diane has been resigned. Secretary HOUSE, Gavin Stuart has been resigned. Secretary PARNABY, Paul has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ELLIOTT, Paul Richard has been resigned. Director HOUSE, Gavin Stuart has been resigned. Director NAIK, Varsha has been resigned. Director THOMAS, Brian William has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BROOKS, Lorraine Ann
Appointed Date: 01 April 2008

Director
CANDAL, Juan Carlos Garcia
Appointed Date: 18 May 1994
55 years old

Resigned Directors

Secretary
ALLEN, Adrian Edwin
Resigned: 31 December 2003
Appointed Date: 30 August 2002

Secretary
CANDAL, Juan Carlos Garcia
Resigned: 06 June 1997
Appointed Date: 18 May 1994

Secretary
HENON LEES, Frances Diane
Resigned: 30 August 2002
Appointed Date: 22 June 2001

Secretary
HOUSE, Gavin Stuart
Resigned: 22 June 2001
Appointed Date: 06 June 1997

Secretary
PARNABY, Paul
Resigned: 31 March 2008
Appointed Date: 22 April 2004

Nominee Secretary
SEMKEN LIMITED
Resigned: 19 May 1994
Appointed Date: 18 May 1994

Director
ELLIOTT, Paul Richard
Resigned: 31 January 1999
Appointed Date: 18 May 1994
83 years old

Director
HOUSE, Gavin Stuart
Resigned: 22 June 2001
Appointed Date: 17 September 1998
55 years old

Director
NAIK, Varsha
Resigned: 03 May 2000
Appointed Date: 10 February 2000
67 years old

Director
THOMAS, Brian William
Resigned: 07 August 2002
Appointed Date: 17 September 1998
76 years old

Nominee Director
LUFMER LIMITED
Resigned: 19 May 1994
Appointed Date: 18 May 1994

GLOBAL MARKETING GROUP LIMITED Events

22 Aug 2016
Total exemption full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000

01 Mar 2016
Registration of charge 029300660012, created on 15 February 2016
24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 15,000

...
... and 89 more events
14 Jul 1994
Registered office changed on 14/07/94 from: 19-29 woburn place london WC1 0XF

01 Jun 1994
Director resigned

01 Jun 1994
Secretary resigned

01 Jun 1994
Registered office changed on 01/06/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW

18 May 1994
Incorporation

GLOBAL MARKETING GROUP LIMITED Charges

15 February 2016
Charge code 0293 0066 0012
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage, the leasehold property known as…
27 August 2014
Charge code 0293 0066 0010
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 August 2014
Charge code 0293 0066 0011
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
11 August 2014
Charge code 0293 0066 0009
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 October 2008
Legal mortgage
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit d headlands business park salisbury road downton…
14 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Deposit agreement to secure own liabilities
Delivered: 23 September 2006
Status: Satisfied on 21 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 5A blandford heights industrial estate blandford forum…
28 November 2005
All assets debenture
Delivered: 1 December 2005
Status: Satisfied on 21 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal and general charge
Delivered: 5 March 2003
Status: Satisfied on 28 July 2006
Persons entitled: Abbey National PLC
Description: By way of legal mortgage the f/h property k/a unit 5A…
21 February 2000
Mortgage debenture
Delivered: 28 February 2000
Status: Satisfied on 20 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…