Globe Road Limited HIGH WYCOMBE


Globe Road started in year 2004 as Private Limited Company with registration number 05207305. The Globe Road company has been functioning successfully for 20 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR.

There is a single director in the firm at the moment - Michael L., appointed on 6 June 2017. In addition, a secretary was appointed - Omolola A., appointed on 7 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Globe Road Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05207305
Date of Incorporation Mon, 16th Aug 2004
Industry Development of building projects
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Michael L.

Position: Director

Appointed: 06 June 2017

Katherine H.

Position: Secretary

Appointed: 23 October 2018

Resigned: 07 July 2023

Roy W.

Position: Director

Appointed: 17 July 2015

Resigned: 15 April 2019

Peter A.

Position: Director

Appointed: 01 October 2014

Resigned: 17 July 2015

Simon B.

Position: Director

Appointed: 02 February 2012

Resigned: 31 December 2017

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 23 October 2018

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Richard S.

Position: Director

Appointed: 22 May 2009

Resigned: 01 October 2014

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Emma F.

Position: Director

Appointed: 01 June 2006

Resigned: 15 October 2007

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Richard W.

Position: Director

Appointed: 01 February 2006

Resigned: 01 October 2014

Roderick M.

Position: Director

Appointed: 22 June 2005

Resigned: 16 October 2007

Richard C.

Position: Director

Appointed: 22 June 2005

Resigned: 31 August 2007

Richard H.

Position: Director

Appointed: 22 June 2005

Resigned: 22 May 2009

Cml Secretaries Limited

Position: Corporate Secretary

Appointed: 16 August 2004

Resigned: 16 August 2004

Michael S.

Position: Director

Appointed: 16 August 2004

Resigned: 31 December 2008

Niki T.

Position: Director

Appointed: 16 August 2004

Resigned: 31 May 2006

Graeme D.

Position: Director

Appointed: 16 August 2004

Resigned: 30 May 2008

James P.

Position: Secretary

Appointed: 16 August 2004

Resigned: 19 April 2006

Raymond P.

Position: Director

Appointed: 16 August 2004

Resigned: 27 January 2009

Steven L.

Position: Director

Appointed: 16 August 2004

Resigned: 16 August 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is George Wimpey City Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

George Wimpey City Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 4128589
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 16th, April 2024
Free Download (9 pages)

Company search

Advertisements