About

Registered Number: 03630275
Date of Incorporation: 11/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Suite 3 Anson Court, Horninglow Street, Burton-On-Trent, DE14 1NG,

 

Founded in 1998, Global Site Services Ltd have registered office in Burton-On-Trent, it's status at Companies House is "Active". Global Site Services Ltd has 7 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Robert John 16 September 1998 - 1
PHIPPS, Samantha Louise 12 December 2018 - 1
SOUTHALL, Steven Paul 17 July 2018 - 1
JACKSON, Michael 16 September 1998 26 June 1999 1
STENNETT, Jason Selbert 01 September 2016 12 July 2018 1
WATERS, Teresa Connie 11 September 1998 16 September 1998 1
Secretary Name Appointed Resigned Total Appointments
SPRINGFIELD FINANCE LIMITED 11 September 1998 16 September 1998 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 30 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 09 August 2019
AD01 - Change of registered office address 05 February 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 12 December 2018
CS01 - N/A 24 September 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 September 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 18 October 2003
395 - Particulars of a mortgage or charge 10 May 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 19 April 2002
RESOLUTIONS - N/A 21 March 2002
287 - Change in situation or address of Registered Office 28 October 2001
363s - Annual Return 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.