Check the

GLOBE INTEGRATED SOLUTIONS LIMITED

Company
GLOBE INTEGRATED SOLUTIONS LIMITED (03511288)

GLOBE INTEGRATED SOLUTIONS

Phone: 08707 777 476
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1152.3k ▲ £137.87k (13.59 %)
Cash
£156.28k ▼ £-11.08k (-6.62 %)
Liabilities
£151.77k ▼ £-535.31k (-77.91 %)
Net Worth
£1000.53k ▲ £673.18k (205.64 %)

REGISTRATION INFO

Company name
GLOBE INTEGRATED SOLUTIONS LIMITED
Company number
03511288
VAT
GB110253239
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.globe-is.co.uk
Phones
08707 777 476
Registered Address
THE OLD BUILDERS YARD 30 BARN CLOSE,
STIRCHLEY,
BIRMINGHAM,
WEST MIDLANDS,
B30 3AD

ECONOMIC ACTIVITIES

81210
General cleaning of buildings

LAST EVENTS

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Feb 2017
Director's details changed for Harold Gibbins on 12 February 2017
17 Feb 2017
Director's details changed for Susan Denise Gibbins on 12 February 2017

CHARGES

25 March 1998
Status
Outstanding
Delivered
3 April 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GLOBE INTEGRATED SOLUTIONS LIMITED DIRECTORS

Susan Denise Gibbins

  Acting
Appointed
01 December 2000
Role
Secretary
Nationality
British
Address
The Old Builders Yard, 30 Barn Close, Stirchley, Birmingham, West Midlands, B30 3AD
Name
GIBBINS, Susan Denise

Harold Gibbins

  Acting
Appointed
27 February 1998
Occupation
Cleaning Business Proprietor
Role
Director
Age
74
Nationality
British
Address
The Old Builders Yard, 30 Barn Close, Stirchley, Birmingham, West Midlands, B30 3AD
Country Of Residence
England
Name
GIBBINS, Harold

Susan Denise Gibbins

  Acting
Appointed
01 May 2001
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
The Old Builders Yard, 30 Barn Close, Stirchley, Birmingham, West Midlands, B30 3AD
Country Of Residence
England
Name
GIBBINS, Susan Denise

Glenda Isabella Kennedy

  Acting
Appointed
16 October 2014
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
The Old Builders Yard, 30 Barn Close, Stirchley, Birmingham, West Midlands, B30 3AD
Country Of Residence
England
Name
KENNEDY, Glenda Isabella

Thomas Kennedy

  Acting
Appointed
01 April 2008
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
The Old Builders Yard, 30 Barn Close, Stirchley, Birmingham, West Midlands, B30 3AD
Country Of Residence
England
Name
KENNEDY, Thomas

Andrew Phillip Williams

  Acting
Appointed
16 October 2014
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
The Old Builders Yard, 30 Barn Close, Stirchley, Birmingham, West Midlands, B30 3AD
Country Of Residence
England
Name
WILLIAMS, Andrew Phillip

Ronald Henry Gibbins

  Resigned
Appointed
27 February 1998
Resigned
01 December 2000
Role
Secretary
Address
66 Shutt Lane, Earlswood, Solihull, West Midlands, B94 6DB
Name
GIBBINS, Ronald Henry

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
16 February 1998
Resigned
27 February 1998
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
16 February 1998
Resigned
27 February 1998
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Brian Leonard Gibbins

  Resigned
Appointed
27 February 1998
Resigned
01 December 2000
Occupation
Cleaning Business Proprietor
Role
Director
Age
81
Nationality
British
Address
59 Bell Lane, Kitts Green, Birmingham, B33 0HS
Name
GIBBINS, Brian Leonard

Ronald Henry Gibbins

  Resigned
Appointed
27 February 1998
Resigned
01 December 2000
Occupation
Cleaning Business Proprietor
Role
Director
Age
86
Nationality
British
Address
66 Shutt Lane, Earlswood, Solihull, West Midlands, B94 6DB
Name
GIBBINS, Ronald Henry

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned PSC
Appointed
16 February 1998
Resigned
27 February 1998
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

REVIEWS


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