GLOBALEXPENSE LTD

5 New Street Square, London, EC4A 3TW
StatusDISSOLVED
Company No.03819625
CategoryPrivate Limited Company
Incorporated04 Aug 1999
Age24 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 21 days

SUMMARY

GLOBALEXPENSE LTD is an dissolved private limited company with number 03819625. It was incorporated 24 years, 10 months, 14 days ago, on 04 August 1999 and it was dissolved 4 years, 4 months, 21 days ago, on 28 January 2020. The company address is 5 New Street Square, London, EC4A 3TW.



People

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Jun 2014

Current time on role 9 years, 11 months, 22 days

ARENDALE, Christopher Ryan

Director

Company Director

ACTIVE

Assigned on 25 May 2018

Current time on role 6 years, 24 days

JUNEAU, Christopher Alan

Director

Company Director

ACTIVE

Assigned on 16 Mar 2018

Current time on role 6 years, 3 months, 2 days

WEINGARTNER, Michael Paul

Director

None

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 17 days

RODELL, Andrew George

Secretary

Manager

RESIGNED

Assigned on 16 Dec 2006

Resigned on 02 Jul 2007

Time on role 6 months, 17 days

ROGERS, Stuart

Secretary

RESIGNED

Assigned on 14 Jan 2011

Resigned on 01 Jul 2011

Time on role 5 months, 17 days

THEI, John Anthony

Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 14 Jan 2011

Time on role 3 years, 6 months, 12 days

WHITTAKER, Ashley Colin

Secretary

Accountant

RESIGNED

Assigned on 04 Oct 1999

Resigned on 15 Dec 2006

Time on role 7 years, 2 months, 11 days

HUNTSMOOR NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 26 Jun 2014

Time on role 2 years, 11 months, 25 days

TEMPLES (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 1999

Resigned on 04 Oct 1999

Time on role 2 months

BAKOLAS, Chris

Director

Computing

RESIGNED

Assigned on 11 Apr 2000

Resigned on 23 Sep 2002

Time on role 2 years, 5 months, 12 days

BOTTRILL, Andrew William

Director

Sales Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 31 Dec 2010

Time on role 3 years, 8 months, 5 days

BOYLE, John

Director

Director

RESIGNED

Assigned on 16 Nov 2009

Resigned on 01 Jul 2011

Time on role 1 year, 7 months, 15 days

BOYLE, John

Director

Director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 23 Sep 2002

Time on role 2 years, 1 month, 2 days

EBERHARD, Michael Lloyd

Director

President, Concur Technologies, Inc.

RESIGNED

Assigned on 13 Apr 2017

Resigned on 01 Jul 2019

Time on role 2 years, 2 months, 18 days

HOLT, Carl Eric

Director

Private Investor

RESIGNED

Assigned on 05 Jul 2000

Resigned on 21 Jan 2002

Time on role 1 year, 6 months, 16 days

HOSKING, Brenda Irene

Director

Business Administration

RESIGNED

Assigned on 27 Jan 2000

Resigned on 19 Feb 2001

Time on role 1 year, 23 days

HULBERT, Ralph Grazebrook Trafford

Director

Accountant

RESIGNED

Assigned on 11 Apr 2000

Resigned on 05 Jul 2002

Time on role 2 years, 2 months, 24 days

KEARLEY, Terence Reginald Chard

Director

Hr Consultant

RESIGNED

Assigned on 11 Apr 2000

Resigned on 23 Sep 2002

Time on role 2 years, 5 months, 12 days

KELLY, Raymond Thomas

Director

Director

RESIGNED

Assigned on 13 Mar 2000

Resigned on 23 Sep 2002

Time on role 2 years, 6 months, 10 days

LANGER, Karen

Director

Accountant

RESIGNED

Assigned on 04 Oct 1999

Resigned on 05 Jul 2000

Time on role 9 months, 1 day

LEE, Andrew Simon

Director

Chartered Accountant

RESIGNED

Assigned on 11 Apr 2000

Resigned on 23 Sep 2002

Time on role 2 years, 5 months, 12 days

MALONE, Marc Kenneth

Director

Chief Financial Officer, Concur Technologies, Inc.

RESIGNED

Assigned on 13 Apr 2017

Resigned on 25 May 2018

Time on role 1 year, 1 month, 12 days

MORGAN, Melanie Ann

Director

Company Director

RESIGNED

Assigned on 02 Apr 2014

Resigned on 16 Mar 2018

Time on role 3 years, 11 months, 14 days

PELZER V, Francis Joseph

Director

Cfo

RESIGNED

Assigned on 01 Jul 2011

Resigned on 13 Apr 2017

Time on role 5 years, 9 months, 12 days

PINK, Derek Alan

Director

Retired

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Jul 2011

Time on role 1 year, 9 months

ROBERTSON, Stewart Martin

Director

Director

RESIGNED

Assigned on 25 Mar 2002

Resigned on 01 Jul 2011

Time on role 9 years, 3 months, 6 days

ROBINSON, Timothy James

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 02 Nov 2005

Time on role 1 year, 1 day

RODELL, Andrew George

Director

Finance Manager

RESIGNED

Assigned on 22 Nov 2006

Resigned on 02 Jul 2007

Time on role 7 months, 10 days

ROGERS, Stuart James

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jan 2011

Resigned on 01 Jul 2011

Time on role 5 months, 27 days

SIMSON, Keith William

Director

Operations Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 01 Jul 2011

Time on role 9 months

SINGH, Steven

Director

Ceo

RESIGNED

Assigned on 01 Jul 2011

Resigned on 13 Apr 2017

Time on role 5 years, 9 months, 12 days

SUGAMELE, Kyle

Director

Chief Legal Officer

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Apr 2014

Time on role 2 years, 9 months, 1 day

THOMAS, Gareth David

Director

Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 12 Feb 2003

Time on role 4 months, 19 days

VINE, David John, Mr.

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 01 Jul 2011

Time on role 6 years, 7 months, 30 days

VINE, David John

Director

Sales

RESIGNED

Assigned on 27 Jan 2000

Resigned on 23 Sep 2002

Time on role 2 years, 7 months, 27 days

WHITTAKER, Ashley Colin

Director

Accountant

RESIGNED

Assigned on 04 Oct 1999

Resigned on 15 Dec 2006

Time on role 7 years, 2 months, 11 days

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 1999

Resigned on 04 Oct 1999

Time on role 2 months


Some Companies

AGGREDATA LIMITED

2 HALLIFORD CLOSE,SHEPPERTON,TW17 8SL

Number:11298204
Status:ACTIVE
Category:Private Limited Company

C & B AVIATION LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:08937209
Status:ACTIVE
Category:Private Limited Company

CEDAR SECURITIES LIMITED

UNIT 1 FIRST FLOOR,COWLEY MILL ROAD,UB8 2FX

Number:00553595
Status:LIQUIDATION
Category:Private Limited Company

INCALL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08498150
Status:ACTIVE
Category:Private Limited Company

REDPATH ROOFING LTD

121 HARTON HOUSE ROAD,SOUTH SHIELDS,NE34 6EA

Number:07186617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RST ACTON INVESTMENTS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:11401267
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