About

Registered Number: 03235265
Date of Incorporation: 08/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 1 St. Andrews Court, Hollow Lane, Hitchin, Herts, SG4 9SD

 

Founded in 1996, Total Global Management Services Ltd have registered office in Herts, it's status is listed as "Active". Gowdy, Linda, Vogel, Gaye Dawn, Wells, Michael Ian are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOWDY, Linda 01 March 2011 13 January 2018 1
VOGEL, Gaye Dawn 12 August 1996 29 October 1996 1
WELLS, Michael Ian 21 October 1999 01 March 2011 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 01 April 2020
AP01 - Appointment of director 08 September 2019
CS01 - N/A 10 August 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 11 August 2018
TM02 - Termination of appointment of secretary 11 August 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AP03 - Appointment of secretary 14 March 2011
AD01 - Change of registered office address 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 22 April 2010
CH03 - Change of particulars for secretary 11 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 25 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
363s - Annual Return 20 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 23 April 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 29 June 2002
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 30 August 2001
225 - Change of Accounting Reference Date 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 25 May 2000
395 - Particulars of a mortgage or charge 11 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 21 October 1999
395 - Particulars of a mortgage or charge 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 24 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
CERTNM - Change of name certificate 30 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
287 - Change in situation or address of Registered Office 14 August 1996
NEWINC - New incorporation documents 08 August 1996

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 08 March 2000 Fully Satisfied

N/A

Debenture 13 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.