Global Invacom Manufacturing (UK) Limited WHITSTABLE


Founded in 1987, Global Invacom Manufacturing (UK), classified under reg no. 02113041 is an active company. Currently registered at 1st Flr-freeman House, John Roberts Business Park CT5 3BJ, Whitstable the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 9th December 2013 Global Invacom Manufacturing (UK) Limited is no longer carrying the name Raven Manufacturing.

The firm has one director. Gordon B., appointed on 26 November 2013. There are currently no secretaries appointed. At the moment 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.

Global Invacom Manufacturing (UK) Limited Address / Contact

Office Address 1st Flr-freeman House, John Roberts Business Park
Office Address2 Pean Hill
Town Whitstable
Post code CT5 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02113041
Date of Incorporation Fri, 20th Mar 1987
Industry Satellite telecommunications activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Gordon B.

Position: Director

Appointed: 26 November 2013

Anthony T.

Position: Director

Appointed: 26 November 2013

Resigned: 09 December 2022

Andrea F.

Position: Director

Appointed: 26 November 2013

Resigned: 23 July 2014

David M.

Position: Secretary

Appointed: 01 December 2009

Resigned: 26 November 2013

David M.

Position: Director

Appointed: 31 December 2008

Resigned: 26 November 2013

John M.

Position: Director

Appointed: 31 December 2008

Resigned: 26 November 2013

Gregory J.

Position: Director

Appointed: 31 December 2008

Resigned: 26 November 2013

Stuart D.

Position: Secretary

Appointed: 04 December 2006

Resigned: 01 December 2009

Stuart D.

Position: Director

Appointed: 04 December 2006

Resigned: 01 December 2009

Alina L.

Position: Secretary

Appointed: 14 November 2006

Resigned: 04 December 2006

Allan K.

Position: Director

Appointed: 05 July 2004

Resigned: 25 April 2011

Derek G.

Position: Director

Appointed: 06 January 2004

Resigned: 05 February 2010

Russell G.

Position: Director

Appointed: 01 June 2003

Resigned: 30 June 2005

Richard D.

Position: Director

Appointed: 19 March 2001

Resigned: 08 November 2006

Richard D.

Position: Secretary

Appointed: 03 January 2001

Resigned: 08 November 2006

John W.

Position: Director

Appointed: 19 September 2000

Resigned: 08 March 2004

Steven P.

Position: Secretary

Appointed: 01 December 1998

Resigned: 02 January 2001

Charles S.

Position: Secretary

Appointed: 26 June 1998

Resigned: 01 December 1998

Giuseppe I.

Position: Secretary

Appointed: 29 November 1996

Resigned: 26 June 1998

Raymond B.

Position: Director

Appointed: 03 July 1995

Resigned: 06 January 2011

Anthony W.

Position: Director

Appointed: 28 December 1991

Resigned: 11 June 2010

Patricia W.

Position: Secretary

Appointed: 28 December 1991

Resigned: 29 November 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Global Invacom Holdings Limited from Canterbury, United Kingdom. The abovementioned PSC is categorised as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Global Invacom Holdings Limited

Freeman House Pean Hill, John Roberts Business Park, Canterbury, Kent, CT5 3BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered Uk
Place registered England And Wales
Registration number 06743598
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Raven Manufacturing December 9, 2013
Raven Engineering (pressings) February 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 13th, October 2023
Free Download (25 pages)

Company search

Advertisements