ABOUT GLOBAL DISPLAYS LIMITED
Global Displays is well established as one of the UK's
. We are a dynamic company with refreshing ideas – from traditional to avant-garde - which are utilised for our
We are a
We are proud members of
We manufacture from our own fully equipped 40,000 square foot workshop to exacting standards. As well as designing and building exhibition stands, Global Displays Ltd is also experienced in producing all types of shop fittings, studio sets and show rooms.
KEY FINANCES
Year
2016
Assets
£1560.24k
▲ £31.62k (2.07 %)
Cash
£101.93k
▼ £-52.94k (-34.18 %)
Liabilities
£176.22k
▲ £152.31k (637.18 %)
Net Worth
£1384.02k
▼ £-120.7k (-8.02 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wychavon
- Company name
- GLOBAL DISPLAYS LIMITED
- Company number
- 02330175
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Dec 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.globaldisplays.co.uk
- Phones
-
+44 (0)1905 797 978
01905 797 978
+44 (0)8000 187 978
+44 (0)1905 797 919
08000 187 978
01905 797 919
- Registered Address
- GLOBAL HOUSE,
GEORGE BAYLIS ROAD,
DROITWICH,
WORCESTERSHIRE,
WR9 9AB
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST 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
CHARGES
-
28 November 2014
- Status
- Outstanding
- Delivered
- 1 December 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- The freehold property known as land at berry hill…
-
10 October 2014
- Status
- Outstanding
- Delivered
- 18 October 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
11 May 2010
- Status
- Outstanding
- Delivered
- 27 May 2010
-
Persons entitled
- Alex Wylie
- Description
- All moneys from time to time standing to the credit of the…
-
1 December 2006
- Status
- Outstanding
- Delivered
- 8 December 2006
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Global house george bayliss road droitwich worcester. By…
-
1 December 2006
- Status
- Outstanding
- Delivered
- 8 December 2006
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Global house george bayliss road droitwich worcester, fixed…
-
14 November 1997
- Status
- Satisfied
on 2 October 2010
- Delivered
- 21 November 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- F.h known as global house george baylis road droitwich…
-
14 June 1995
- Status
- Satisfied
on 2 October 2010
- Delivered
- 20 June 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
14 January 1991
- Status
- Satisfied
on 2 October 2010
- Delivered
- 23 January 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- The l/h property k/a unit 13 sugarbrook road aston fields…
-
1 October 1990
- Status
- Satisfied
on 6 November 1992
- Delivered
- 3 October 1990
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GLOBAL DISPLAYS LIMITED DIRECTORS
Richard Charles Cook
Acting
- Appointed
- 09 July 1993
- Role
- Secretary
- Address
- Moor Farm, Eardiston, Tenbury Wells, Worcestershire, United Kingdom, WR15 8JJ
- Name
- COOK, Richard Charles
Richard Charles Cook
Acting
- Appointed
- 20 December 1988
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Moor Farm, Eardiston, Tenbury Wells, Worcestershire, United Kingdom, WR15 8JJ
- Country Of Residence
- United Kingdom
- Name
- COOK, Richard Charles
John Heath
Acting
- Appointed
- 10 June 2002
- Occupation
- Works Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 6 Garden Meadows, Webheath, Redditch, Worcestershire, United Kingdom, B97 5QX
- Country Of Residence
- United Kingdom
- Name
- HEATH, John
Beverley Joy Southall
Resigned
- Resigned
- 09 July 1993
- Role
- Secretary
- Address
- 7 Hanbury Close, Bromsgrove, Worcestershire, B60 2BB
- Name
- SOUTHALL, Beverley Joy
Paul Oliver Gormlay
Resigned
- Resigned
- 12 September 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Orchard House Woodrow, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QF
- Country Of Residence
- United Kingdom
- Name
- GORMLAY, Paul Oliver
Philip Ronald Southall
Resigned
- Resigned
- 23 February 1999
- Occupation
- Joiner
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 98 Crabtree Lane, Bromsgrove, Worcestershire, B61 8PA
- Name
- SOUTHALL, Philip Ronald
REVIEWS
Check The Company
Excellent according to the company’s financial health.