About

Registered Number: 03669215
Date of Incorporation: 17/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

Having been setup in 1998, Globalstock Ltd has its registered office in Stockport, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Tolley, John Patrick, Tolley, Nancy Pierson, Mckie, Michael Edward, Mill, Peter Arthur Donaldson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLLEY, John Patrick 18 January 1999 - 1
TOLLEY, Nancy Pierson 31 March 2000 - 1
MCKIE, Michael Edward 18 January 1999 16 January 2001 1
MILL, Peter Arthur Donaldson 18 January 1999 01 November 2017 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 05 July 2019
PSC01 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 21 November 2018
PSC01 - N/A 20 November 2018
PSC07 - N/A 19 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 15 November 2016
CH01 - Change of particulars for director 15 November 2016
CH03 - Change of particulars for secretary 15 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 25 November 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 December 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 26 November 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
RESOLUTIONS - N/A 26 April 2000
RESOLUTIONS - N/A 26 April 2000
RESOLUTIONS - N/A 26 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
RESOLUTIONS - N/A 22 February 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
225 - Change of Accounting Reference Date 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.