About

Registered Number: 03038652
Date of Incorporation: 28/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU,

 

Having been setup in 1995, Global Excel Management Europe Ltd are based in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Mcdonald, Mary-jo Belinda Pendreigh, Allatt, Reginald, Bull, Michel, Burniston, James Crighton Harvey, Burniston, Christiane are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLATT, Reginald 06 April 2017 - 1
BULL, Michel 06 April 2017 - 1
BURNISTON, Christiane 29 March 1995 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Mary-Jo Belinda Pendreigh 19 April 2017 - 1
BURNISTON, James Crighton Harvey 29 March 1995 06 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PSC04 - N/A 01 July 2020
CH01 - Change of particulars for director 01 July 2020
CS01 - N/A 01 July 2020
PSC07 - N/A 08 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 June 2019
CH03 - Change of particulars for secretary 25 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 June 2018
RESOLUTIONS - N/A 29 May 2018
AA01 - Change of accounting reference date 01 September 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 22 June 2017
AP03 - Appointment of secretary 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
SH01 - Return of Allotment of shares 27 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 10 April 2017
CH03 - Change of particulars for secretary 10 April 2017
CH01 - Change of particulars for director 10 April 2017
SH01 - Return of Allotment of shares 17 March 2017
RESOLUTIONS - N/A 14 March 2017
CH03 - Change of particulars for secretary 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH03 - Change of particulars for secretary 24 February 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 03 November 2016
AD01 - Change of registered office address 19 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 14 February 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 23 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
363a - Annual Return 05 April 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 25 October 2003
363a - Annual Return 04 April 2003
AA - Annual Accounts 07 February 2003
363a - Annual Return 22 April 2002
AA - Annual Accounts 20 February 2002
287 - Change in situation or address of Registered Office 14 May 2001
363a - Annual Return 02 April 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 12 April 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 30 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
AA - Annual Accounts 08 January 1999
363a - Annual Return 22 April 1998
AA - Annual Accounts 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
363a - Annual Return 15 April 1997
AA - Annual Accounts 08 August 1996
288 - N/A 22 April 1996
363x - Annual Return 16 April 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
CERTNM - Change of name certificate 10 October 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
123 - Notice of increase in nominal capital 01 September 1995
288 - N/A 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
288 - N/A 05 April 1995
NEWINC - New incorporation documents 28 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.