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
-
Check the company
-
UK
-
Cherwell
- Company name
- GLOBAL ENGAGE LIMITED
- Company number
- 06950636
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jul 2009
Age - 16 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
- 49
- 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
- 69
- 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
- 49
- 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
- 69
- 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
- 69
- 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
- 57
- 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
- 46
- 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
- 76
- 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.