GLOBE ELEVATORS LIMITED

Cleveland House Cleveland House, Stockton On Tees, TS20 2AQ, Cleveland
StatusACTIVE
Company No.02819332
CategoryPrivate Limited Company
Incorporated19 May 1993
Age30 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

GLOBE ELEVATORS LIMITED is an active private limited company with number 02819332. It was incorporated 30 years, 11 months, 16 days ago, on 19 May 1993. The company address is Cleveland House Cleveland House, Stockton On Tees, TS20 2AQ, Cleveland.



People

ANGUS, Stephen

Secretary

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 3 days

FOTHERGILL, John Donald Read

Director

Company Director

ACTIVE

Assigned on 29 Aug 2000

Current time on role 23 years, 8 months, 6 days

BELL, Martin Thomas

Secretary

RESIGNED

Assigned on 05 Apr 2001

Resigned on 24 May 2007

Time on role 6 years, 1 month, 19 days

HUMPHREYS, David John

Secretary

RESIGNED

Assigned on 14 Nov 1996

Resigned on 05 Apr 2001

Time on role 4 years, 4 months, 21 days

MIDDLETON, Robert George

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 May 2007

Resigned on 31 Jul 2014

Time on role 7 years, 2 months, 7 days

BHAGWANDEEN & CO

Corporate-secretary

RESIGNED

Assigned on 19 May 1993

Resigned on 26 Jul 1994

Time on role 1 year, 2 months, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 1993

Resigned on 19 May 1993

Time on role

WEST YORKSHIRE REGISTRARS LTD

Corporate-secretary

RESIGNED

Assigned on 26 Jul 1994

Resigned on 14 Nov 1996

Time on role 2 years, 3 months, 19 days

BELSHAW, David

Director

Technical Director

RESIGNED

Assigned on 26 Sep 1995

Resigned on 06 Feb 2009

Time on role 13 years, 4 months, 10 days

FOURIE, Ian Malcom

Director

Chartered Accountant

RESIGNED

Assigned on 23 Nov 2006

Resigned on 11 May 2007

Time on role 5 months, 18 days

GERMANEY, William

Director

Director

RESIGNED

Assigned on 24 Nov 1999

Resigned on 29 Aug 2000

Time on role 9 months, 5 days

HOPE, Trevor Thomas

Director

Company Secretary

RESIGNED

Assigned on 14 Nov 1996

Resigned on 30 Mar 2000

Time on role 3 years, 4 months, 16 days

MCNULTY, Stephen Michael

Director

Company Director

RESIGNED

Assigned on 20 Sep 1994

Resigned on 27 Feb 1998

Time on role 3 years, 5 months, 7 days

MELLOR, Nicholas John

Director

Engineer

RESIGNED

Assigned on 19 May 1993

Resigned on 20 Sep 1994

Time on role 1 year, 4 months, 1 day

SNEL, Gerrit

Director

Director

RESIGNED

Assigned on 19 May 1993

Resigned on 14 Jun 1995

Time on role 2 years, 26 days


Some Companies

A D MOORE CONSTRUCTION LIMITED

19 TITHE ROAD,PLYMOUTH,PL7 4QQ

Number:10686363
Status:ACTIVE
Category:Private Limited Company

ANGELS HOMES LIMITED

THE PENTHOUSE, NICHOLAS HOUSE,ENFIELD,EN1 3TF

Number:07889796
Status:ACTIVE
Category:Private Limited Company

LAYMA PIVATE LIMITED

72 ARGYLE AVENUE,AYLESBURY,HP19 9JZ

Number:08608666
Status:ACTIVE
Category:Private Limited Company

LONGLEAT PROPERTIES (DEVELOPMENTS) LIMITED

4 BLACKTHORN CLOSE,BRIGHTON,BN1 5BS

Number:00925939
Status:LIQUIDATION
Category:Private Limited Company

MORGAN POINT CONSULTING LIMITED

DYERS MEAD HUGGLERS HOLE,SHAFTESBURY,SP7 9HG

Number:09680895
Status:ACTIVE
Category:Private Limited Company

REVENGE INK LIMITED

6D LOWICK CLOSE,STOCKPORT,SK7 5ED

Number:06406263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source