About

Registered Number: 06525943
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Suite 95 Cassidy House, Station Road, Chester, CH1 3DW,

 

Global Training (UK) Ltd was established in 2008, it's status at Companies House is "Active". The companies directors are Morris, Stuart John, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, Morris, Susan Kay Foale. We don't currently know the number of employees at Global Training (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Stuart John 06 April 2008 - 1
FORM 10 DIRECTORS FD LTD 06 March 2008 07 March 2008 1
MORRIS, Susan Kay Foale 06 April 2011 11 April 2012 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 06 March 2008 07 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 04 August 2017
AD01 - Change of registered office address 04 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 12 March 2009
395 - Particulars of a mortgage or charge 06 September 2008
225 - Change of Accounting Reference Date 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.