Company NamePELL Frischmann Limited
DirectorsIain Alexander Bisset and Linda Susan Roberts
Company StatusActive
Company Number02750217
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)
Previous NamesGlobeline Network Limited and Pf (Europe) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusCurrent
Appointed29 August 2003(10 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMr Iain Alexander Bisset
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMrs Linda Susan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Rudi Konath
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed30 November 1992(2 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2002)
RoleArchitect
Correspondence AddressBankside
22 South Road
Chorleywood
Herts
WD3 5AR
Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(2 months, 1 week after company formation)
Appointment Duration22 years, 10 months (resigned 30 September 2015)
RoleConsulting Engineers
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed30 November 1992(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 29 August 2003)
RoleGroup Secretary
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Andrew John Tunstall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ
Director NameMr Tushar Sudhakar Prabhu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(17 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Carl Vinson Powell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tounson Court Montaigne Close
London
SW1P 4AQ
Director NameMr Richard John Barrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressPO Box 3068
Pell Frischmann Khalifa Street
Abu Dhabi
UAE
Director NameMr Ashutosh Harshawardhan Prabhu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(24 years after company formation)
Appointment Duration5 years (resigned 28 October 2021)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Jonathan Barry Grady
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Adam Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2019(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD

Contact

Websitepellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5th Floor 85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Conseco International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,295,410
Gross Profit£384,096
Net Worth£1,530,985
Cash£79,215
Current Liabilities£6,292,458

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
3 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages)
3 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 April 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
6 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
3 December 2021Registered office address changed from 5 Manchester Square London W1U 3PD to 5th Floor 85 Strand London WC2R 0DW on 3 December 2021 (1 page)
3 November 2021Termination of appointment of Ashutosh Harshawardhan Prabhu as a director on 28 October 2021 (1 page)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
6 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
9 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
9 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 May 2021Appointment of Ms Linda Susan Roberts as a director on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Adam Lee as a director on 1 January 2021 (1 page)
5 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 January 2020Secretary's details changed for Mrs Linda Susan Roberts on 16 January 2020 (1 page)
14 November 2019Termination of appointment of Tushar Sudhakar Prabhu as a director on 1 September 2019 (1 page)
30 October 2019Termination of appointment of Jonathan Barry Grady as a director on 1 October 2019 (1 page)
29 October 2019Appointment of Mr Adam Lee as a director on 1 October 2019 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (19 pages)
11 January 2019Appointment of Mr Iain Alexander Bisset as a director on 1 January 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
3 August 2018Director's details changed for Mr Jonathan Barry Grady on 2 July 2018 (2 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 August 2017Registration of charge 027502170001, created on 4 August 2017 (23 pages)
8 August 2017Registration of charge 027502170001, created on 4 August 2017 (23 pages)
28 November 2016Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page)
15 November 2016Full accounts made up to 31 December 2015 (24 pages)
15 November 2016Full accounts made up to 31 December 2015 (24 pages)
9 November 2016Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages)
3 November 2016Appointment of Mr Ashutosh Prabhu as a director on 1 October 2016 (2 pages)
3 November 2016Appointment of Mr Ashutosh Prabhu as a director on 1 October 2016 (2 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
10 November 2015Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (22 pages)
17 October 2015Full accounts made up to 31 March 2015 (22 pages)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Full accounts made up to 31 March 2014 (20 pages)
17 June 2015Full accounts made up to 31 March 2014 (20 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(7 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(7 pages)
15 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
15 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
15 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
20 March 2014Full accounts made up to 31 March 2013 (18 pages)
20 March 2014Full accounts made up to 31 March 2013 (18 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(7 pages)
30 May 2013Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
20 June 2012Appointment of Mr Carl Vinson Powell as a director (3 pages)
20 June 2012Appointment of Mr Carl Vinson Powell as a director (3 pages)
3 January 2012Termination of appointment of Andrew Tunstall as a director (1 page)
3 January 2012Termination of appointment of Andrew Tunstall as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
21 October 2011Director's details changed for Andrew John Tunstall on 21 October 2011 (3 pages)
21 October 2011Director's details changed for Andrew John Tunstall on 21 October 2011 (3 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Dr Wilem William Frischmann on 24 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Sudhakar Shrirang Prabhu on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Dr Wilem William Frischmann on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Sudhakar Shrirang Prabhu on 24 September 2010 (2 pages)
21 June 2010Appointment of Mr Tushar Sudhakar Prabhu as a director (2 pages)
21 June 2010Appointment of Mr Tushar Sudhakar Prabhu as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
24 September 2009Registered office changed on 24/09/2009 from 5 manchester square london W1M 5RE (1 page)
24 September 2009Director's change of particulars / wilem frischmann / 24/09/2009 (1 page)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / wilem frischmann / 24/09/2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from 5 manchester square london W1M 5RE (1 page)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
8 October 2008Director appointed andrew john tunstall (2 pages)
8 October 2008Director appointed andrew john tunstall (2 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
24 September 2007Return made up to 24/09/07; full list of members (2 pages)
24 September 2007Return made up to 24/09/07; full list of members (2 pages)
10 February 2007Full accounts made up to 31 March 2006 (14 pages)
10 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 January 2007Company name changed pf (europe) LTD\certificate issued on 02/01/07 (3 pages)
2 January 2007Company name changed pf (europe) LTD\certificate issued on 02/01/07 (3 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
27 February 2006Full accounts made up to 31 March 2005 (14 pages)
27 February 2006Full accounts made up to 31 March 2005 (14 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2005Return made up to 24/09/05; full list of members (2 pages)
12 October 2005Return made up to 24/09/05; full list of members (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
9 November 2004Return made up to 24/09/04; full list of members (5 pages)
9 November 2004Return made up to 24/09/04; full list of members (5 pages)
22 September 2004Full accounts made up to 31 March 2003 (13 pages)
22 September 2004Full accounts made up to 31 March 2003 (13 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 October 2003Return made up to 24/09/03; full list of members (6 pages)
14 October 2003Return made up to 24/09/03; full list of members (6 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
7 August 2003Full accounts made up to 31 March 2002 (15 pages)
7 August 2003Full accounts made up to 31 March 2002 (15 pages)
26 April 2003Return made up to 24/09/02; full list of members (6 pages)
26 April 2003Return made up to 24/09/02; full list of members (6 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
5 May 2002Full accounts made up to 31 March 2001 (14 pages)
5 May 2002Full accounts made up to 31 March 2001 (14 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 October 2001Return made up to 24/09/01; full list of members (6 pages)
9 October 2001Return made up to 24/09/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
18 July 2000Full accounts made up to 31 March 1999 (14 pages)
18 July 2000Full accounts made up to 31 March 1999 (14 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
11 November 1999Return made up to 24/09/99; full list of members (7 pages)
11 November 1999Return made up to 24/09/99; full list of members (7 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
20 November 1998Return made up to 24/09/98; full list of members (7 pages)
20 November 1998Return made up to 24/09/98; full list of members (7 pages)
6 May 1998Full accounts made up to 31 March 1997 (15 pages)
6 May 1998Full accounts made up to 31 March 1997 (15 pages)
19 February 1998Return made up to 24/09/97; full list of members (7 pages)
19 February 1998Return made up to 24/09/97; full list of members (7 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (16 pages)
2 May 1997Full accounts made up to 31 March 1996 (16 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
31 October 1996Return made up to 24/09/96; full list of members (7 pages)
31 October 1996Return made up to 24/09/96; full list of members (7 pages)
4 April 1996Full accounts made up to 31 March 1995 (15 pages)
4 April 1996Full accounts made up to 31 March 1995 (15 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
21 November 1995Return made up to 24/09/95; full list of members (16 pages)
21 November 1995Return made up to 24/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 January 1993New director appointed (2 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1993New secretary appointed (2 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1993New secretary appointed (2 pages)
21 January 1993New director appointed (2 pages)
3 November 1992Company name changed globeline network LIMITED\certificate issued on 03/11/92 (2 pages)
3 November 1992Company name changed globeline network LIMITED\certificate issued on 03/11/92 (2 pages)
24 September 1992Incorporation (12 pages)
24 September 1992Incorporation (12 pages)