Based in Southwold, Suffolk, Global Chair Components Ltd was founded on 21 February 1996, it has a status of "Active". The current directors of Global Chair Components Ltd are Dawson, Darryl John, Dawson, David Darryl, Moller, Alex Mark, Small, Peter Thomas, Brewer, Gavin James, Cox, Simon, Porter, Alan John, Dawson, Diane Maud, Lancaster, Patricia Kathleen, Piggott, Kevin Patrick. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Darryl John | 28 February 1996 | - | 1 |
DAWSON, David Darryl | 08 April 2013 | - | 1 |
MOLLER, Alex Mark | 08 April 2013 | - | 1 |
SMALL, Peter Thomas | 15 January 2007 | - | 1 |
DAWSON, Diane Maud | 01 March 2004 | 08 May 2018 | 1 |
LANCASTER, Patricia Kathleen | 01 November 2006 | 20 March 2017 | 1 |
PIGGOTT, Kevin Patrick | 17 September 2001 | 01 May 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Gavin James | 21 January 2003 | 27 January 2004 | 1 |
COX, Simon | 31 July 2014 | 04 April 2017 | 1 |
PORTER, Alan John | 27 January 2004 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 06 July 2020 | |
MA - Memorandum and Articles | 02 June 2020 | |
CC04 - Statement of companies objects | 02 June 2020 | |
CONNOT - N/A | 14 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 21 April 2020 | |
MR01 - N/A | 23 March 2020 | |
MR01 - N/A | 23 March 2020 | |
MR04 - N/A | 18 March 2020 | |
MR04 - N/A | 18 March 2020 | |
TM01 - Termination of appointment of director | 13 March 2020 | |
MR01 - N/A | 13 March 2020 | |
MR01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 23 October 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 July 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 24 October 2018 | |
CH01 - Change of particulars for director | 24 October 2018 | |
AP01 - Appointment of director | 18 September 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 19 October 2017 | |
PSC07 - N/A | 19 October 2017 | |
PSC02 - N/A | 19 October 2017 | |
MR01 - N/A | 24 May 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
SH01 - Return of Allotment of shares | 25 April 2017 | |
MR01 - N/A | 13 April 2017 | |
MR01 - N/A | 13 April 2017 | |
MR01 - N/A | 12 April 2017 | |
MR01 - N/A | 12 April 2017 | |
MR01 - N/A | 11 April 2017 | |
MR01 - N/A | 10 April 2017 | |
MR01 - N/A | 07 April 2017 | |
TM02 - Termination of appointment of secretary | 06 April 2017 | |
TM01 - Termination of appointment of director | 23 March 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 12 October 2016 | |
MR04 - N/A | 07 April 2016 | |
MR04 - N/A | 07 April 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AP03 - Appointment of secretary | 31 July 2014 | |
TM02 - Termination of appointment of secretary | 31 July 2014 | |
MR04 - N/A | 02 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
CH01 - Change of particulars for director | 07 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
RESOLUTIONS - N/A | 05 July 2013 | |
MEM/ARTS - N/A | 05 July 2013 | |
MR01 - N/A | 08 June 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
CH01 - Change of particulars for director | 12 April 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
SH01 - Return of Allotment of shares | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
363a - Annual Return | 12 March 2009 | |
RESOLUTIONS - N/A | 28 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 October 2008 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 11 March 2007 | |
AA - Annual Accounts | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
363s - Annual Return | 06 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 23 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 20 March 2002 | |
AA - Annual Accounts | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 14 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 01 February 1999 | |
395 - Particulars of a mortgage or charge | 22 January 1999 | |
RESOLUTIONS - N/A | 06 November 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
395 - Particulars of a mortgage or charge | 03 September 1998 | |
363s - Annual Return | 17 March 1998 | |
AA - Annual Accounts | 13 January 1998 | |
RESOLUTIONS - N/A | 29 December 1997 | |
RESOLUTIONS - N/A | 29 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1997 | |
MISC - Miscellaneous document | 14 May 1997 | |
363s - Annual Return | 07 May 1997 | |
287 - Change in situation or address of Registered Office | 25 March 1997 | |
288a - Notice of appointment of directors or secretaries | 15 November 1996 | |
CERTNM - Change of name certificate | 25 September 1996 | |
288 - N/A | 16 August 1996 | |
288 - N/A | 16 August 1996 | |
287 - Change in situation or address of Registered Office | 16 August 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 21 March 1996 | |
287 - Change in situation or address of Registered Office | 20 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1996 | |
287 - Change in situation or address of Registered Office | 04 March 1996 | |
NEWINC - New incorporation documents | 21 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 23 May 2017 | Outstanding |
N/A |
A registered charge | 10 April 2017 | Outstanding |
N/A |
A registered charge | 10 April 2017 | Outstanding |
N/A |
A registered charge | 10 April 2017 | Outstanding |
N/A |
A registered charge | 10 April 2017 | Outstanding |
N/A |
A registered charge | 10 April 2017 | Fully Satisfied |
N/A |
A registered charge | 05 April 2017 | Outstanding |
N/A |
A registered charge | 05 April 2017 | Outstanding |
N/A |
A registered charge | 07 June 2013 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 18 October 2012 | Fully Satisfied |
N/A |
All assets debenture | 29 October 2009 | Fully Satisfied |
N/A |
Debenture | 23 August 2006 | Fully Satisfied |
N/A |
Debenture | 19 January 1999 | Fully Satisfied |
N/A |
Debenture | 24 August 1998 | Fully Satisfied |
N/A |