Based in Kent, Global Invacom Manufacturing (UK) Ltd was registered on 20 March 1987. The companies directors are listed as Incutti, Giuseppe, Lord, Alina, Mccourt, David, Singleton, Charles Kevin, Wolstenholme, Patricia, Beagan, Raymond, Davies, Richard James, Grice, Derek Arthur Henry, Jones, Gregory Knox, Kennedy, Allan Finlay, Malloy, John David, Mccourt, David, Whitehead, Anthony Charles, Whittaker, John in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAGAN, Raymond | 03 July 1995 | 06 January 2011 | 1 |
DAVIES, Richard James | 19 March 2001 | 08 November 2006 | 1 |
GRICE, Derek Arthur Henry | 06 January 2004 | 05 February 2010 | 1 |
JONES, Gregory Knox | 31 December 2008 | 26 November 2013 | 1 |
KENNEDY, Allan Finlay | 05 July 2004 | 25 April 2011 | 1 |
MALLOY, John David | 31 December 2008 | 26 November 2013 | 1 |
MCCOURT, David | 31 December 2008 | 26 November 2013 | 1 |
WHITEHEAD, Anthony Charles | N/A | 11 June 2010 | 1 |
WHITTAKER, John | 19 September 2000 | 08 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INCUTTI, Giuseppe | 29 November 1996 | 26 June 1998 | 1 |
LORD, Alina | 14 November 2006 | 04 December 2006 | 1 |
MCCOURT, David | 01 December 2009 | 26 November 2013 | 1 |
SINGLETON, Charles Kevin | 26 June 1998 | 01 December 1998 | 1 |
WOLSTENHOLME, Patricia | N/A | 29 November 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
MR04 - N/A | 20 July 2020 | |
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 25 January 2019 | |
MR01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 29 August 2017 | |
MR01 - N/A | 28 June 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AD01 - Change of registered office address | 22 October 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
MR01 - N/A | 23 April 2014 | |
AR01 - Annual Return | 03 February 2014 | |
MR04 - N/A | 08 January 2014 | |
RESOLUTIONS - N/A | 13 December 2013 | |
CERTNM - Change of name certificate | 09 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
RESOLUTIONS - N/A | 03 December 2013 | |
AP01 - Appointment of director | 28 November 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
AP01 - Appointment of director | 28 November 2013 | |
TM02 - Termination of appointment of secretary | 28 November 2013 | |
AP01 - Appointment of director | 28 November 2013 | |
AD01 - Change of registered office address | 28 November 2013 | |
RESOLUTIONS - N/A | 25 November 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 November 2013 | |
SH19 - Statement of capital | 25 November 2013 | |
CAP-SS - N/A | 25 November 2013 | |
MR04 - N/A | 14 November 2013 | |
CH01 - Change of particulars for director | 12 November 2013 | |
CH03 - Change of particulars for secretary | 12 November 2013 | |
CH01 - Change of particulars for director | 31 October 2013 | |
CH01 - Change of particulars for director | 31 October 2013 | |
CH01 - Change of particulars for director | 31 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
MR04 - N/A | 11 September 2013 | |
MR04 - N/A | 03 July 2013 | |
MR04 - N/A | 03 July 2013 | |
MR04 - N/A | 03 July 2013 | |
MG01 - Particulars of a mortgage or charge | 16 February 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 13 February 2012 | |
MISC - Miscellaneous document | 03 February 2012 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
RESOLUTIONS - N/A | 19 May 2011 | |
SH01 - Return of Allotment of shares | 19 May 2011 | |
AR01 - Annual Return | 24 February 2011 | |
TM01 - Termination of appointment of director | 24 February 2011 | |
TM01 - Termination of appointment of director | 24 February 2011 | |
AA - Annual Accounts | 03 October 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AP03 - Appointment of secretary | 26 January 2010 | |
TM01 - Termination of appointment of director | 26 January 2010 | |
TM02 - Termination of appointment of secretary | 26 January 2010 | |
AA - Annual Accounts | 06 May 2009 | |
RESOLUTIONS - N/A | 18 March 2009 | |
363a - Annual Return | 12 February 2009 | |
288a - Notice of appointment of directors or secretaries | 05 February 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
225 - Change of Accounting Reference Date | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
RESOLUTIONS - N/A | 02 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2008 | |
AA - Annual Accounts | 11 April 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 25 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
363a - Annual Return | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363s - Annual Return | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
363s - Annual Return | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
363s - Annual Return | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
AA - Annual Accounts | 14 February 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 07 January 2003 | |
363s - Annual Return | 02 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363a - Annual Return | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
395 - Particulars of a mortgage or charge | 19 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
363s - Annual Return | 10 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 1999 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 19 February 1999 | |
288a - Notice of appointment of directors or secretaries | 03 February 1999 | |
288b - Notice of resignation of directors or secretaries | 03 February 1999 | |
288b - Notice of resignation of directors or secretaries | 03 February 1999 | |
AA - Annual Accounts | 02 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1998 | |
288a - Notice of appointment of directors or secretaries | 15 September 1998 | |
CERTNM - Change of name certificate | 20 February 1998 | |
363s - Annual Return | 17 December 1997 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 07 January 1997 | |
AA - Annual Accounts | 30 December 1996 | |
288a - Notice of appointment of directors or secretaries | 06 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
363s - Annual Return | 21 February 1996 | |
AA - Annual Accounts | 29 December 1995 | |
288 - N/A | 29 August 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 04 August 1994 | |
363s - Annual Return | 17 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 1993 | |
AA - Annual Accounts | 06 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
123 - Notice of increase in nominal capital | 26 July 1993 | |
287 - Change in situation or address of Registered Office | 26 July 1993 | |
395 - Particulars of a mortgage or charge | 21 April 1993 | |
395 - Particulars of a mortgage or charge | 07 April 1993 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 14 July 1992 | |
363b - Annual Return | 13 March 1992 | |
363(287) - N/A | 13 March 1992 | |
AA - Annual Accounts | 23 September 1991 | |
AUD - Auditor's letter of resignation | 14 June 1991 | |
AA - Annual Accounts | 28 February 1991 | |
363 - Annual Return | 08 February 1991 | |
AA - Annual Accounts | 29 January 1990 | |
363 - Annual Return | 29 January 1990 | |
288 - N/A | 11 May 1989 | |
AA - Annual Accounts | 01 November 1988 | |
363 - Annual Return | 01 November 1988 | |
395 - Particulars of a mortgage or charge | 05 May 1988 | |
288 - N/A | 31 March 1987 | |
288 - N/A | 31 March 1987 | |
CERTINC - N/A | 20 March 1987 | |
NEWINC - New incorporation documents | 20 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2018 | Outstanding |
N/A |
A registered charge | 22 June 2017 | Outstanding |
N/A |
A registered charge | 10 April 2014 | Fully Satisfied |
N/A |
Legal charge | 11 February 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 25 March 2010 | Fully Satisfied |
N/A |
Legal charge | 31 December 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 June 2006 | Fully Satisfied |
N/A |
Debenture | 31 May 2006 | Fully Satisfied |
N/A |
Debenture | 28 February 2005 | Fully Satisfied |
N/A |
Debenture | 14 April 2004 | Fully Satisfied |
N/A |
Chattel mortgage | 12 December 2000 | Fully Satisfied |
N/A |
Fixed charge | 20 April 1993 | Fully Satisfied |
N/A |
Single debenture | 26 March 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 27 April 1988 | Fully Satisfied |
N/A |