Company NameGlobal Brokerage Services Limited
Company StatusDissolved
Company Number01322693
CategoryPrivate Limited Company
Incorporation Date22 July 1977(46 years, 8 months ago)
Previous NameHambro Clearing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameSimon Mark Haslam
NationalityBritish
StatusCurrent
Appointed01 April 1998(20 years, 8 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EW
Director NameBarry Richard James Bateman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(21 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameSimon Mark Haslam
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(21 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EW
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusCurrent
Appointed13 July 2000(22 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressThyme
Brookhill Road Copthorne
Crawley
West Sussex
RH10 3QJ
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(23 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameMr Terence Fell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(13 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 January 1992)
RoleStockbroker
Correspondence Address38 Milner Road
Caterham
Surrey
CR3 6JR
Director NameMiss Karin Jane Elliott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(13 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 January 1992)
RoleStockbroker
Correspondence Address38 Milner Road
Caterham
Surrey
CR3 6JR
Director NameMr Tony Ashley Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(13 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBrays Farm House
South Nutfield
Redhill
Surrey
RH1 4EH
Director NameRoy Bennett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(13 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleStockbroker
Correspondence AddressCardinals Carneles Green
Broxbourne
Hertfordshire
EN10 7QB
Secretary NameDavid Anthony Lovatt
NationalityBritish
StatusResigned
Appointed15 July 1991(13 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 1991)
RoleCompany Director
Correspondence Address9 Perrings
Wymondham
Norfolk
NR18 0JR
Director NameMr Trevor Leslie Keech
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 1992)
RoleChartered Accountant
Correspondence Address2 Greenfield Way
Heathlake Park
Crowthorne
Berkshire
RG11 6TL
Director NameMr Neil Jonathan Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1993)
RoleChartered Accountant
Correspondence AddressGarlands Farmhouse
Birch
Essex
CO2 0NS
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed22 October 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1993)
RoleCompany Director
Correspondence Address42 Rockley Court
Rockley Road Shepherds Bush
London
W14 0DB
Director NameMr Peter James Goodey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 October 1992)
RoleRetired
Correspondence Address8 Burleigh Close
Billericay
Essex
CM12 0YG
Director NameJohn Nigel Heywood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 1995)
RoleBanker
Correspondence AddressHarewood Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Director NameMr Michael Ian Irwin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1995)
RoleBank Officer
Correspondence AddressThe Old Forge
Chelmsford Road Woodham
Mortimer Maldon
Essex
CM9 6TH
Secretary NameDavid Edward Fallon
NationalityBritish
StatusResigned
Appointed21 July 1993(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressFlat 41
50 Roman Road
London
E2 0LT
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameTimothy John Grist Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1995)
RoleBanker
Correspondence AddressHarvard House East
High Street
Stock
Essex
CM4 9BA
Director NameMr David Charles Flinders
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 1995)
RoleAssisant Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlewood Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameTimothy Charles Alan South
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(17 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 September 1995)
RoleSettlement Consultant
Correspondence Address42 White Hart Lane
Hawkwell
Hockley
Essex
SS5 4DW
Director NameKarin Jean Fell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 March 1996)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHaylands Cottage Godstone Road
Lingfield
Surrey
RH7 6BT
Director NameGary James Coia
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(18 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address13 Austral Street
Elephant & Castle
London
SE11 4SS
Director NameHugh John Cave Humfrey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleExecutive
Correspondence AddressLower Churn
South Cerney
Cirencester
Gloucestershire
GL7 5TN
Wales
Director NameRobert Patrick Mazzarella
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1997)
RoleExecutive
Correspondence Address12 Trailside Circle
Sudbury Ma
01776
Director NameSherif Nada
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1998)
RoleExecutive
Correspondence Address469 Walnut Street
02445
Brookline Ma
United States
Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(18 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1997)
RoleExecutive
Correspondence Address9 Chester Row
London
SW1W 9JF
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 April 1997)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameHugh Vivian Thomas
NationalityBritish
StatusResigned
Appointed29 March 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleCompany Director
Correspondence Address5 The Meadows
Halstead
Sevenoaks
Kent
TN14 7HD
Director NameKenneth Alan Rathgeber
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1997(19 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressFlat J
45 Eaton Square
London
SW1W 9BD
Secretary NameGiles Roderick Emery Catchpole
NationalityBritish
StatusResigned
Appointed02 May 1997(19 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address16 Nottingham Road
London
SW17 7EA
Director NameSimon James Talboys
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years after company formation)
Appointment Duration1 year (resigned 07 August 1998)
RoleStockbroker
Correspondence Address15 Bridge Croft
Great Waltham
Essex
CM3 1RE
Director NameRoy Alexander Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years after company formation)
Appointment Duration12 months (resigned 31 July 1998)
RoleStockbroker
Correspondence AddressCarlton Farm
Middle Street
Nazeing
Essex
EN9 2LH
Secretary NameSally Anne Hinchliffe
NationalityBritish
StatusResigned
Appointed04 September 1998(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 September 2000)
RoleSecretary
Correspondence Address4 Tring Court
Waldegrave Park
Twickenham
Middlesex
TW1 4TH
Director NamePamela Gaye Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2000(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£7,000
Net Worth£10,314,000
Cash£2,807,000
Current Liabilities£778,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
10 April 2003Director resigned (1 page)
12 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2002Appointment of a voluntary liquidator (1 page)
13 February 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Director's particulars changed (1 page)
1 February 2001Registered office changed on 01/02/01 from: kingswood place tadworth surrey KT20 6RB (1 page)
31 January 2001Declaration of solvency (3 pages)
31 January 2001Appointment of a voluntary liquidator (1 page)
4 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/12/00
(1 page)
2 January 2001Director's particulars changed (1 page)
19 December 2000New director appointed (2 pages)
22 November 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Secretary resigned (1 page)
24 August 2000Director's particulars changed (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000New secretary appointed (2 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Full accounts made up to 31 December 1998 (14 pages)
17 September 1999Secretary's particulars changed (1 page)
30 July 1999Return made up to 30/06/99; full list of members (8 pages)
17 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Director resigned (1 page)
8 October 1998New secretary appointed (1 page)
17 September 1998New director appointed (3 pages)
16 September 1998New director appointed (3 pages)
8 May 1998New secretary appointed (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Particulars of mortgage/charge (7 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
12 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1997Location of register of members (1 page)
12 August 1997Ad 03/06/97--------- £ si 2450000@1 (2 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 May 1997Nc inc already adjusted 24/03/95 (1 page)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1997Ad 01/10/96--------- £ si 640000@1=640000 £ ic 11000000/11640000 (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
1 February 1997Location of register of members (1 page)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
28 January 1997New director appointed (2 pages)
6 August 1996Return made up to 30/06/96; no change of members (6 pages)
19 June 1996Registered office changed on 19/06/96 from: 41 tower hill london EC3N 4HA (1 page)
14 June 1996Company name changed hambro clearing LIMITED\certificate issued on 14/06/96 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
17 April 1996Auditor's resignation (1 page)
17 April 1996Auditor's resignation (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
11 March 1996Return made up to 30/06/95; full list of members; amend (10 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995New director appointed (6 pages)
15 November 1995Director resigned (4 pages)
2 October 1995New director appointed (2 pages)
14 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)
27 July 1995Return made up to 30/06/95; full list of members (20 pages)
17 July 1995Director resigned (4 pages)
15 June 1995Full accounts made up to 31 March 1995 (16 pages)
14 July 1993Particulars of mortgage/charge (7 pages)
22 September 1992Particulars of mortgage/charge (7 pages)