GLOBAL DISPLAYS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AB

Company number 02330175
Status Active
Incorporation Date 20 December 1988
Company Type Private Limited Company
Address GLOBAL HOUSE, GEORGE BAYLIS ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Termination of appointment of Paul Oliver Gormlay as a director on 12 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 3 . The most likely internet sites of GLOBAL DISPLAYS LIMITED are www.globaldisplays.co.uk, and www.global-displays.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-six years and ten months. Global Displays Limited is a Private Limited Company. The company registration number is 02330175. Global Displays Limited has been working since 20 December 1988. The present status of the company is Active. The registered address of Global Displays Limited is Global House George Baylis Road Droitwich Worcestershire Wr9 9ab. The company`s financial liabilities are £108.72k. It is £-445.73k against last year. And the total assets are £1560.24k, which is £31.62k against last year. COOK, Richard Charles is a Secretary of the company. COOK, Richard Charles is a Director of the company. HEATH, John is a Director of the company. Secretary SOUTHALL, Beverley Joy has been resigned. Director GORMLAY, Paul Oliver has been resigned. Director SOUTHALL, Philip Ronald has been resigned. The company operates in "Other specialised construction activities n.e.c.".


global displays Key Finiance

LIABILITIES £108.72k
-81%
CASH n/a
TOTAL ASSETS £1560.24k
+2%
All Financial Figures

Current Directors

Secretary
COOK, Richard Charles
Appointed Date: 09 July 1993

Director
COOK, Richard Charles
Appointed Date: 20 December 1988
65 years old

Director
HEATH, John
Appointed Date: 10 June 2002
63 years old

Resigned Directors

Secretary
SOUTHALL, Beverley Joy
Resigned: 09 July 1993

Director
GORMLAY, Paul Oliver
Resigned: 12 September 2016
61 years old

Director
SOUTHALL, Philip Ronald
Resigned: 23 February 1999
68 years old

GLOBAL DISPLAYS LIMITED Events

30 Sep 2016
Total exemption full accounts made up to 31 December 2015
26 Sep 2016
Termination of appointment of Paul Oliver Gormlay as a director on 12 September 2016
05 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 3

06 Nov 2015
Director's details changed for Mr. John Heath on 23 July 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
12 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1989
Registered office changed on 12/04/89 from: bank house hewett street barnt green birmingham B45 8NL

20 Feb 1989
Secretary resigned;director resigned

20 Feb 1989
Registered office changed on 20/02/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

20 Dec 1988
Incorporation

GLOBAL DISPLAYS LIMITED Charges

28 November 2014
Charge code 0233 0175 0009
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land at berry hill…
10 October 2014
Charge code 0233 0175 0008
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 May 2010
Rent deposit deed
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Alex Wylie
Description: All moneys from time to time standing to the credit of the…
1 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Global house george bayliss road droitwich worcester. By…
1 December 2006
Mortgage debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Global house george bayliss road droitwich worcester, fixed…
14 November 1997
Legal mortgage
Delivered: 21 November 1997
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: F.h known as global house george baylis road droitwich…
14 June 1995
Mortgage debenture
Delivered: 20 June 1995
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 1991
Legal mortgage
Delivered: 23 January 1991
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 13 sugarbrook road aston fields…
1 October 1990
Single debenture
Delivered: 3 October 1990
Status: Satisfied on 6 November 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…