GLOBAL INFOMART LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
GLOBAL INFOMART LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Dissolved - no longer trading.
GLOBAL INFOMART LIMITED was incorporated 24 years ago on 21/02/2000 and has the registered number: 03930277. The accounts status is MICRO ENTITY.
GLOBAL INFOMART LIMITED was incorporated 24 years ago on 21/02/2000 and has the registered number: 03930277. The accounts status is MICRO ENTITY.
GLOBAL INFOMART LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
BOILER SHOP
NEWCASTLE UPON TYNE
NE1 3PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2020 | 05/01/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM DAVID CLOUSTON | May 1946 | British | Director | 2002-03-19 | CURRENT |
WB COMPANY DIRECTORS LIMITED | Corporate Director | 2000-04-07 UNTIL 2002-03-19 | RESIGNED | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 2000-02-21 UNTIL 2000-04-07 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 2000-02-21 UNTIL 2000-04-07 | RESIGNED | ||
WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 2000-04-07 UNTIL 2002-03-19 | RESIGNED | ||
ROBERT IAN STEWART | Nov 1958 | British | Director | 2002-03-19 UNTIL 2013-11-09 | RESIGNED |
ALAN DONALD SCHOFIELD | Mar 1966 | British | Director | 2007-01-01 UNTIL 2017-11-28 | RESIGNED |
FRANCES MICHELLE PERCY | Sep 1968 | British | Director | 2002-03-19 UNTIL 2016-09-30 | RESIGNED |
MR JOHN THOMPSON IONS | May 1931 | Briish | Director | 2002-03-19 UNTIL 2006-12-31 | RESIGNED |
ALAN DONALD SCHOFIELD | Mar 1966 | British | Secretary | 2007-01-01 UNTIL 2017-11-28 | RESIGNED |
MR JOHN THOMPSON IONS | May 1931 | Briish | Secretary | 2002-03-19 UNTIL 2006-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William David Clouston | 2016-04-06 | 5/1946 | Newcastle Upon Tyne | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLOBAL INFOMART LIMITED | 2021-02-23 | 31-03-2020 | £1 equity |
Micro-entity Accounts - GLOBAL INFOMART LIMITED | 2019-09-18 | 31-03-2019 | £1 equity |
Micro-entity Accounts - GLOBAL INFOMART LIMITED | 2018-09-20 | 31-03-2018 | £1 equity |
Micro-entity Accounts - GLOBAL INFOMART LIMITED | 2017-11-25 | 31-03-2017 | £1 equity |
Abbreviated Company Accounts - GLOBAL INFOMART LIMITED | 2016-12-23 | 31-03-2016 | £1 equity |
Abbreviated Company Accounts - GLOBAL INFOMART LIMITED | 2015-11-24 | 31-03-2015 | £1 equity |
Abbreviated Company Accounts - GLOBAL INFOMART LIMITED | 2014-11-25 | 31-03-2014 | £1 equity |