Global Experience Specialists (ges) Limited BIRMINGHAM


Global Experience Specialists (ges) started in year 1994 as Private Limited Company with registration number 02930892. The Global Experience Specialists (ges) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Birmingham at Block A Exhibition Way. Postal code: B40 1PA. Since 2013-03-12 Global Experience Specialists (ges) Limited is no longer carrying the name Melville Exhibition And Event Services.

At the moment there are 3 directors in the the company, namely Jason S., Steven M. and Ellen I.. In addition one secretary - Michael S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV6 6PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0253093 . It is located at Unit 27-29 Industrial Estate, National Exhibition Centre, Birmingham with a total of 53 carsand 100 trailers. It has five locations in the UK.

Global Experience Specialists (ges) Limited Address / Contact

Office Address Block A Exhibition Way
Office Address2 The Nec
Town Birmingham
Post code B40 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02930892
Date of Incorporation Thu, 19th May 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Jason S.

Position: Director

Appointed: 04 August 2022

Michael S.

Position: Secretary

Appointed: 09 January 2019

Steven M.

Position: Director

Appointed: 03 December 2014

Ellen I.

Position: Director

Appointed: 01 February 2007

Jason P.

Position: Director

Appointed: 09 January 2019

Resigned: 20 September 2019

Paul D.

Position: Director

Appointed: 01 February 2007

Resigned: 03 December 2014

Paul M.

Position: Secretary

Appointed: 31 March 2004

Resigned: 09 January 2019

David W.

Position: Secretary

Appointed: 11 November 2002

Resigned: 31 March 2004

Christopher D.

Position: Secretary

Appointed: 16 November 2001

Resigned: 11 November 2002

Peter T.

Position: Director

Appointed: 19 July 1999

Resigned: 08 May 2000

Peter T.

Position: Secretary

Appointed: 01 June 1999

Resigned: 16 November 2001

Susannah H.

Position: Secretary

Appointed: 06 June 1997

Resigned: 01 June 1999

Kenneth P.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

Peter T.

Position: Secretary

Appointed: 01 January 1995

Resigned: 06 June 1997

William B.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

Derek C.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

David E.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

David G.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

William P.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

Reginald W.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

Robert C.

Position: Director

Appointed: 01 January 1995

Resigned: 08 May 2000

Barry D.

Position: Secretary

Appointed: 02 June 1994

Resigned: 01 January 1995

Nicholas M.

Position: Director

Appointed: 02 June 1994

Resigned: 09 January 2019

Barry D.

Position: Director

Appointed: 02 June 1994

Resigned: 25 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1994

Resigned: 02 June 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 1994

Resigned: 02 June 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Viad Corp from Phoenix, United States. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Viad Corp

1850 N Central Avenue Suite 1900, Phoenix, Arizona, United States

Legal authority The Securities Act Of 1933 And The Securities And Exchange Act Of 1934, Sarbanes-Oxley Act Of 2002
Legal form Limited
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Melville Exhibition And Event Services March 12, 2013
Melville Exhibition Services June 17, 2004
Craftstand Trading July 1, 1994

Transport Operator Data

Unit 27-29 Industrial Estate
Address National Exhibition Centre
City Birmingham
Post code B40 1PJ
Vehicles 13
Trailers 8
Creative Hire
Address Woodcorner Farm , Green End Road , Fillongley
City Coventry
Post code CV7 8EP
Vehicles 6
Trailers 50
Silverstone Drive
Address Gallagher Business Park
City Coventry
Post code CV6 6PA
Vehicles 20
Trailers 20
Site 2
Address Oban Road
City Coventry
Post code CV6 6HH
Vehicles 10
Trailers 20
Unit K2
Address Herald Way
City Coventry
Post code CV3 2NY
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
Free Download (34 pages)

Company search