Based in Corsham, Wiltshire, Global Resins Ltd was established in 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Earl, Susan Jane, Earl, Susan Jane, Mitchell, John Stuart, Hempleman Adams, Mark Nicholas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARL, Susan Jane | 04 April 2011 | - | 1 |
MITCHELL, John Stuart | 26 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARL, Susan Jane | 04 April 2011 | - | 1 |
HEMPLEMAN ADAMS, Mark Nicholas | 05 April 1995 | 04 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 20 December 2018 | |
MR04 - N/A | 14 November 2018 | |
MR04 - N/A | 14 November 2018 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 09 October 2016 | |
CS01 - N/A | 09 August 2016 | |
CS01 - N/A | 29 July 2016 | |
MR01 - N/A | 05 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
SH01 - Return of Allotment of shares | 16 September 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 26 August 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
AP03 - Appointment of secretary | 21 April 2011 | |
TM02 - Termination of appointment of secretary | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AD01 - Change of registered office address | 24 May 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
287 - Change in situation or address of Registered Office | 18 June 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 09 February 2006 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 October 2005 | |
123 - Notice of increase in nominal capital | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 15 September 2000 | |
AA - Annual Accounts | 18 January 2000 | |
363s - Annual Return | 22 October 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 13 November 1998 | |
AA - Annual Accounts | 16 March 1998 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 27 September 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
AA - Annual Accounts | 25 February 1996 | |
363s - Annual Return | 07 December 1995 | |
288 - N/A | 07 April 1995 | |
288 - N/A | 07 April 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 April 1995 | |
RESOLUTIONS - N/A | 04 April 1995 | |
MEM/ARTS - N/A | 04 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 April 1995 | |
123 - Notice of increase in nominal capital | 04 April 1995 | |
287 - Change in situation or address of Registered Office | 04 April 1995 | |
CERTNM - Change of name certificate | 16 February 1995 | |
NEWINC - New incorporation documents | 19 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2016 | Outstanding |
N/A |
Debenture | 27 July 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 07 August 1996 | Fully Satisfied |
N/A |