About

Registered Number: 02839278
Date of Incorporation: 26/07/1993 (30 years and 9 months ago)
Company Status: Receivership
Registered Address: 99 Albany Road, Old Windsor, Windsor, Berkshire, SL4 2QE,

 

Established in 1993, Global Corporate Services Management Ltd has its registered office in Windsor, Berkshire, it's status is listed as "Receivership". We do not know the number of employees at Global Corporate Services Management Ltd. Chantler, Colin John, Goodwin, Jason Paul are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTLER, Colin John 26 July 1993 07 January 1994 1
GOODWIN, Jason Paul 09 January 1996 05 April 2001 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 15 July 2011
LQ02 - Notice of ceasing to act as receiver or manager 15 July 2011
3.6 - Abstract of receipt and payments in receivership 15 July 2011
3.6 - Abstract of receipt and payments in receivership 11 February 2011
LQ02 - Notice of ceasing to act as receiver or manager 11 February 2011
3.6 - Abstract of receipt and payments in receivership 11 February 2011
LQ01 - Notice of appointment of receiver or manager 29 January 2010
LQ01 - Notice of appointment of receiver or manager 29 January 2010
LQ01 - Notice of appointment of receiver or manager 29 January 2010
LQ01 - Notice of appointment of receiver or manager 29 January 2010
TM02 - Termination of appointment of secretary 23 December 2009
AD01 - Change of registered office address 23 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
287 - Change in situation or address of Registered Office 20 October 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AAMD - Amended Accounts 03 April 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 09 July 2007
AAMD - Amended Accounts 06 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 04 July 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
287 - Change in situation or address of Registered Office 24 August 2005
363s - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 08 July 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 05 February 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 30 June 2003
395 - Particulars of a mortgage or charge 09 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 15 August 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 27 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 27 December 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 23 June 2000
287 - Change in situation or address of Registered Office 20 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 03 March 1999
287 - Change in situation or address of Registered Office 03 March 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 02 September 1997
RESOLUTIONS - N/A 29 June 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 07 May 1996
RESOLUTIONS - N/A 28 April 1996
288 - N/A 15 January 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 06 July 1995
RESOLUTIONS - N/A 29 June 1995
363s - Annual Return 02 November 1994
288 - N/A 01 August 1994
287 - Change in situation or address of Registered Office 21 July 1994
287 - Change in situation or address of Registered Office 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1993
288 - N/A 14 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
288 - N/A 21 September 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 April 2006 Outstanding

N/A

Legal mortgage 22 December 2005 Outstanding

N/A

Legal mortgage 25 May 2005 Outstanding

N/A

Legal mortgage 03 February 2005 Outstanding

N/A

Legal mortgage 04 August 2003 Outstanding

N/A

Legal mortgage 28 April 2003 Outstanding

N/A

Legal mortgage 28 April 2003 Outstanding

N/A

Legal mortgage 16 April 2003 Outstanding

N/A

Legal mortgage 16 April 2003 Outstanding

N/A

Legal mortgage 10 April 2003 Outstanding

N/A

Debenture 31 March 2003 Outstanding

N/A

Legal mortgage 29 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.