GLOBAL CHAIR COMPONENTS LTD

1 Global Court 1 Global Court, Southwold, IP18 6SY, Suffolk
StatusACTIVE
Company No.03162189
CategoryPrivate Limited Company
Incorporated21 Feb 1996
Age28 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

GLOBAL CHAIR COMPONENTS LTD is an active private limited company with number 03162189. It was incorporated 28 years, 2 months, 24 days ago, on 21 February 1996. The company address is 1 Global Court 1 Global Court, Southwold, IP18 6SY, Suffolk.



People

ADAMS, Justin Peter Renwick

Director

Ceo

ACTIVE

Assigned on 06 Sep 2018

Current time on role 5 years, 8 months, 10 days

DAWSON, Darryl John

Director

Company Director

ACTIVE

Assigned on 28 Feb 1996

Current time on role 28 years, 2 months, 17 days

DAWSON, David Darryl

Director

Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 8 days

HUNDLEBY, Peter Geoffrey

Director

Supply Chain Director

ACTIVE

Assigned on 28 Oct 2020

Current time on role 3 years, 6 months, 19 days

MOLLER, Alex Mark

Director

Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 8 days

SMALL, Peter Thomas

Director

Technical Sales Director

ACTIVE

Assigned on 15 Jan 2007

Current time on role 17 years, 4 months, 1 day

YELDHAM, Edward Neil

Director

Director

ACTIVE

Assigned on 20 Mar 2017

Current time on role 7 years, 1 month, 27 days

BREWER, Gavin James

Secretary

RESIGNED

Assigned on 21 Jan 2003

Resigned on 27 Jan 2004

Time on role 1 year, 6 days

COX, Simon

Secretary

RESIGNED

Assigned on 31 Jul 2014

Resigned on 04 Apr 2017

Time on role 2 years, 8 months, 4 days

DAWSON, Diane Maud

Secretary

RESIGNED

Assigned on 28 Feb 1996

Resigned on 17 Jul 1996

Time on role 4 months, 18 days

PORTER, Alan John

Secretary

RESIGNED

Assigned on 27 Jan 2004

Resigned on 31 Jul 2014

Time on role 10 years, 6 months, 4 days

WILLIS, Michael Haydn Allen

Secretary

Chartered Secretary

RESIGNED

Assigned on 17 Jul 1996

Resigned on 20 Jan 2003

Time on role 6 years, 6 months, 3 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 1996

Resigned on 28 Feb 1996

Time on role 7 days

DAWSON, Diane Maud

Director

Company Director

RESIGNED

Assigned on 01 Mar 2004

Resigned on 08 May 2018

Time on role 14 years, 2 months, 7 days

LANCASTER, Patricia Kathleen

Director

Operations Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 20 Mar 2017

Time on role 10 years, 4 months, 19 days

PIGGOTT, Kevin Patrick

Director

Sales Director

RESIGNED

Assigned on 17 Sep 2001

Resigned on 01 May 2017

Time on role 15 years, 7 months, 14 days

WATSON, Ian Andrew

Director

Non Executive Director

RESIGNED

Assigned on 01 Dec 2017

Resigned on 10 Mar 2020

Time on role 2 years, 3 months, 9 days

WILLIS, Michael Haydn Allen

Director

Chartered Secretary

RESIGNED

Assigned on 22 Oct 1996

Resigned on 17 Sep 2001

Time on role 4 years, 10 months, 26 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 1996

Resigned on 28 Feb 1996

Time on role 7 days


Some Companies

BARMIC SYSTEMS LIMITED

UNIT 22 WINSTON BUSINESS CENTRE,LANCING,BN15 8TU

Number:04107502
Status:ACTIVE
Category:Private Limited Company

CAPE-DENT LIMITED

C/O ARCH ACCOUNTANCY,STAMFORD,PE9 2EE

Number:06064309
Status:LIQUIDATION
Category:Private Limited Company

DIAMOND MOTOR INSURANCE SERVICES LIMITED

TY ADMIRAL,CARDIFF,CF10 2EH

Number:04459239
Status:ACTIVE
Category:Private Limited Company

EMPATHY SUSTAINABILITY LIMITED

37 SOUTHDALE ROAD,OXFORD,OX2 7SE

Number:10075911
Status:ACTIVE
Category:Private Limited Company

INPUT IT LTD

2 HORTON CLOSE,LEEDS,LS13 1PJ

Number:04812979
Status:ACTIVE
Category:Private Limited Company

MORGANVILLE LIMITED

317 OLD WAKEFIELD ROAD,HUDDERSFIELD,HD5 8AA

Number:11429440
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