Check the

GLOBAL ENGAGE LIMITED

Company
GLOBAL ENGAGE LIMITED (06950636)

GLOBAL ENGAGE

Phone: +44 (0)1865 849 841
B rating

ABOUT GLOBAL ENGAGE LIMITED

Microbiome R&D and Business Collaboration Forum: USA

“I think the Microbiome R&D and Business Collaboration Forum agenda is excellent. I think it’s a good broad representation of academic centres and investigators within the industry. Without that early dialogue you won’t have acceleration of the process of discovery, translation and application.”

the following leading technology and solution providers.

We are grateful to our sponsors for their support of all our events. The selection of our sponsors is managed to allow our delegates to leave with a true and rounded understanding of the market place and to discover new solutions that are available to them. This saves delegates time and money when they return to their research and place of work.

To discover how you can be a part of one of our meetings, with a tailored package to meet your particular business goals, call the sponsorship team on +44 (0) 1865 849841.

KEY FINANCES

Year
2016
Assets
£167.37k ▼ £-95.54k (-36.34 %)
Cash
£118.22k ▼ £-51.23k (-30.24 %)
Liabilities
£463.52k ▲ £199.24k (75.39 %)
Net Worth
£-296.15k ▲ £-294.78k (21,485.13 %)

REGISTRATION INFO

Company name
GLOBAL ENGAGE LIMITED
Company number
06950636
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
www.global-engage.com
Phones
+44 (0)1865 849 841
01865 849 841
Registered Address
SUITE B-D KIDLINGTON CENTRE,
HIGH STREET,
KIDLINGTON,
OXFORDSHIRE,
OX5 2DL

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Feb 2017
Total exemption full accounts made up to 31 December 2015
01 Feb 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off

See Also


Last update 2018

GLOBAL ENGAGE LIMITED DIRECTORS

William Drummond Baird

  Acting PSC
Appointed
01 January 2013
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Country Of Residence
United Kingdom
Name
BAIRD, William Drummond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Donald Hambrook

  Acting
Appointed
01 January 2013
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Country Of Residence
United Kingdom
Name
HAMBROOK, Stephen Donald

Aris Savvides

  Resigned
Appointed
01 January 2012
Resigned
25 June 2013
Role
Secretary
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Name
SAVVIDES, Aris

William Baird

  Resigned
Appointed
02 July 2009
Resigned
02 January 2013
Occupation
None
Role
Director
Age
48
Nationality
British
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Country Of Residence
United Kingdom
Name
BAIRD, William

Stephen Donald Hambrook

  Resigned
Appointed
20 March 2010
Resigned
30 November 2012
Occupation
Conference Director
Role
Director
Age
68
Nationality
British
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Country Of Residence
United Kingdom
Name
HAMBROOK, Stephen Donald

Stephen Donald Hambrook

  Resigned PSC
Appointed
02 July 2009
Resigned
21 July 2009
Occupation
None
Role
Director
Age
68
Nationality
British
Address
1 Dale Place, Kidlington, Oxfordshire, England, OX5 2RT
Country Of Residence
United Kingdom
Name
HAMBROOK, Stephen Donald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ecaterini Papamichalaki

  Resigned
Appointed
01 January 2012
Resigned
21 November 2012
Occupation
Director
Role
Director
Age
56
Nationality
Greek
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Country Of Residence
Greece
Name
PAPAMICHALAKI, Ecaterini

Aris Savvides

  Resigned
Appointed
01 January 2012
Resigned
21 November 2012
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Country Of Residence
United Kingdom
Name
SAVVIDES, Aris

Pavlos Savvides

  Resigned
Appointed
01 January 2012
Resigned
21 November 2012
Occupation
Director
Role
Director
Age
75
Nationality
Cypriot
Address
Suite B-D, Kidlington Centre, High Street, Kidlington, Oxfordshire, OX5 2DL
Country Of Residence
Cyprus
Name
SAVVIDES, Pavlos

REVIEWS


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