About

Registered Number: 03162189
Date of Incorporation: 21/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1 Global Court, Reydon Business Park, Southwold, Suffolk, IP18 6SY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.