Check the

GLOBEMALL LIMITED

Company
GLOBEMALL LIMITED (02858218)

GLOBEMALL

Phone: +44 (0)1449 781 190
A⁺ rating

ABOUT GLOBEMALL LIMITED

For more than 30 years Garden and Outdoor Power Equipment Manufacturers and Distributors in over 50 countries have enjoyed the dedicated service and attention to detail of GlobeMall's staff.

Working with leading Manufacturers GlobeMall acts as export office, ensuring efficient order processing, prompt response and despatch and effective after-sales care.

- GlobeMall acts as the Export office for Proulx Manufacturing Inc. Leading manufacturers of Grass cutting heads and monofilament line, selling to distributors and OEM’s around the world.

Unit 1, Claydon Business Park,

KEY FINANCES

Year
2016
Assets
£60.85k ▼ £-6.69k (-9.90 %)
Cash
£55.17k ▼ £-7.59k (-12.09 %)
Liabilities
£22.66k ▲ £4.74k (26.43 %)
Net Worth
£38.19k ▼ £-11.42k (-23.02 %)

REGISTRATION INFO

Company name
GLOBEMALL LIMITED
Company number
02858218
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
globemall.co.uk
Phones
+44 (0)1449 781 190
+44 (0)8707 625 394
01449 781 190
08707 625 394
Registered Address
LARKING GOWEN,
1 CLAYDON BUSINESS PARK,
GREAT BLAKENHAM,
IPSWICH,
IP6 0NL

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade
82990
Other business support service activities n.e.c.

LAST EVENTS

17 Oct 2016
Confirmation statement made on 29 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 33

CHARGES

7 June 1994
Status
Outstanding
Delivered
17 June 1994
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 1 woodbridge road ipswich suffolk…

See Also


Last update 2018

GLOBEMALL LIMITED DIRECTORS

Penelope Marjorie Marland

  Acting
Appointed
01 February 2008
Role
Secretary
Address
The Cottage, Morleys Lane, Gislingham, Eye, Suffolk, IP23 8JF
Name
MARLAND, Penelope Marjorie

Jonathan Hay Marland

  Acting
Appointed
03 December 1993
Occupation
International Trading Marketin
Role
Director
Age
69
Nationality
British
Address
The Cottage, Morleys Lane Gislingham, Eye, Suffolk, IP23 8JF
Country Of Residence
England
Name
MARLAND, Jonathan Hay

Jonathan Hay Marland

  Resigned PSC
Appointed
03 December 1993
Resigned
07 January 2002
Occupation
International Traing Marketing
Role
Secretary
Nationality
British
Address
The Cottage, Morleys Lane Gislingham, Eye, Suffolk, IP23 8JF
Name
MARLAND, Jonathan Hay
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
29 September 1993
Resigned
23 November 1993
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Manning Girling

  Resigned
Appointed
07 January 2002
Resigned
01 February 2008
Role
Secretary
Address
16a Falcon Street, Ipswich, Suffolk, IP1 1SL
Name
MANNING & GIRLING

Richard Stuart Atkins

  Resigned
Appointed
03 December 1993
Resigned
09 January 2002
Occupation
International Trading Marketin
Role
Director
Age
76
Nationality
British
Address
16 Borrowdale Avenue, Ipswich, Suffolk, IP4 2TN
Country Of Residence
United Kingdom
Name
ATKINS, Richard Stuart

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
29 September 1993
Resigned
23 November 1993
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.