About

Registered Number: 02585865
Date of Incorporation: 26/02/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: Emmetts Commercial Unit 2, Wilton Farm Little Marlow, Marlow, Buckinghamshire, SL7 3RQ

 

Based in Marlow in Buckinghamshire, Globelink Packaging Ltd was founded on 26 February 1991, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Young, Janice Susan, Burton, Betty, Burton, Janice Susan in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Betty N/A 18 February 2002 1
BURTON, Janice Susan N/A 18 February 2002 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Janice Susan 01 March 2006 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 22 August 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 11 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 26 March 2003
363s - Annual Return 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 06 April 1999
287 - Change in situation or address of Registered Office 31 December 1998
AA - Annual Accounts 31 December 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 23 December 1992
DISS40 - Notice of striking-off action discontinued 13 November 1992
363b - Annual Return 13 November 1992
GAZ1 - First notification of strike-off action in London Gazette 18 August 1992
287 - Change in situation or address of Registered Office 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
288 - N/A 11 March 1991
288 - N/A 11 March 1991
287 - Change in situation or address of Registered Office 11 March 1991
NEWINC - New incorporation documents 26 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.