GLOBAL MOBILE TELECOM LIMITED
YORK GO-SIM LIMITED HIREFONE EUROPE LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 03023100
Status Liquidation
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 47429 - Retail sale of telecommunications equipment other than mobile telephones
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Liquidators statement of receipts and payments to 27 March 2016; Liquidators statement of receipts and payments to 27 March 2015; Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015. The most likely internet sites of GLOBAL MOBILE TELECOM LIMITED are www.globalmobiletelecom.co.uk, and www.global-mobile-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Mobile Telecom Limited is a Private Limited Company. The company registration number is 03023100. Global Mobile Telecom Limited has been working since 17 February 1995. The present status of the company is Liquidation. The registered address of Global Mobile Telecom Limited is 11 Clifton Moor Business Village James Nicolson Link York Yo30 4xg. . HAIGH, Carolyn is a Secretary of the company. AGAR, David Guy is a Director of the company. AGAR, Penelope Anne is a Director of the company. Secretary AGAR, Penelope Anne has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BALL, Peter Godfrey has been resigned. Director BLAKESTON, Mark has been resigned. Director GLASS, Colin has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of telecommunications equipment other than mobile telephones".


Current Directors

Secretary
HAIGH, Carolyn
Appointed Date: 10 September 2007

Director
AGAR, David Guy
Appointed Date: 17 February 1995
64 years old

Director
AGAR, Penelope Anne
Appointed Date: 17 February 1995
59 years old

Resigned Directors

Secretary
AGAR, Penelope Anne
Resigned: 10 September 2007
Appointed Date: 17 February 1995

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Director
BALL, Peter Godfrey
Resigned: 12 August 2011
Appointed Date: 08 August 2007
81 years old

Director
BLAKESTON, Mark
Resigned: 10 December 2010
Appointed Date: 22 September 2006
61 years old

Director
GLASS, Colin
Resigned: 12 August 2011
Appointed Date: 08 August 2007
82 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

GLOBAL MOBILE TELECOM LIMITED Events

01 Jun 2016
Liquidators statement of receipts and payments to 27 March 2016
04 Jun 2015
Liquidators statement of receipts and payments to 27 March 2015
27 May 2015
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015
17 Apr 2014
Declaration of solvency
08 Apr 2014
Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York North Yorkshire YO30 5PA United Kingdom on 8 April 2014
...
... and 85 more events
10 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Mar 1995
Secretary resigned;new secretary appointed
10 Mar 1995
New director appointed
10 Mar 1995
Director resigned;new director appointed
17 Feb 1995
Incorporation

GLOBAL MOBILE TELECOM LIMITED Charges

27 September 2010
Deposit agreement to secure own liabilities
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 August 2007
Debenture
Delivered: 11 August 2007
Status: Satisfied on 18 August 2011
Persons entitled: The Yorkshire and Humber Equity Fund No 1 LP
Description: Fixed charge the securities,all properties,all prsent and…
26 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 18 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…