About

Registered Number: 03630275
Date of Incorporation: 11/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Suite 3 Anson Court, Horninglow Street, Burton-On-Trent, DE14 1NG,

 

Global Site Services Ltd was founded on 11 September 1998 with its registered office in Burton-On-Trent, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Guest, Robert John, Phipps, Samantha Louise, Southall, Steven Paul, Springfield Finance Limited, Jackson, Michael, Stennett, Jason Selbert, Waters, Teresa Connie in the Companies House registry.

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.