GLOBAL RIGHTS DEVELOPMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLOBAL RIGHTS DEVELOPMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GLOBAL RIGHTS DEVELOPMENT LIMITED was incorporated 31 years ago on 07/12/1992 and has the registered number: 02771489. The accounts status is SMALL and accounts are next due on 30/09/2024.
GLOBAL RIGHTS DEVELOPMENT LIMITED was incorporated 31 years ago on 07/12/1992 and has the registered number: 02771489. The accounts status is SMALL and accounts are next due on 30/09/2024.
GLOBAL RIGHTS DEVELOPMENT LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHARTER HOUSE
LONDON
WC2B 5SQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VANESSA LOUISE EVANSON-GODDARD | Secretary | 2019-12-31 | CURRENT | ||
MR MALCOLM KENNEDY HUNT MOSS | Jul 1959 | British | Director | 1994-07-21 | CURRENT |
MR STEVEN ANTONY TUCKLEY | British | Director | 2005-05-17 UNTIL 2015-08-26 | RESIGNED | |
CAROLINE SUSAN FREEMAN | Mar 1964 | Secretary | 1994-04-27 UNTIL 1998-02-19 | RESIGNED | |
HUTTON CORPORATE SERVICES LIMITED | Secretary | 1998-04-01 UNTIL 2005-09-30 | RESIGNED | ||
AMANDA JEAN MARSH | Mar 1956 | British | Secretary | 1993-03-10 UNTIL 1994-04-27 | RESIGNED |
MR STEVEN ANTONY TUCKLEY | British | Secretary | 2005-09-30 UNTIL 2019-12-31 | RESIGNED | |
EVELYN MARIA MEENAGHAN | British | Nominee Secretary | 1992-12-07 UNTIL 1993-03-10 | RESIGNED | |
STUART NEIL SEATON | Mar 1956 | British | Nominee Director | 1992-12-07 UNTIL 1993-03-10 | RESIGNED |
MR STUART MICHAEL VEALE | Mar 1959 | British | Director | 2004-09-30 UNTIL 2015-07-23 | RESIGNED |
MR SIMON ERIC HUGH TURNER | Oct 1968 | British | Director | 1998-01-30 UNTIL 1998-04-24 | RESIGNED |
JOHN ARTHUR THOMAS WEDGWOOD | Sep 1940 | British | Director | 2001-11-21 UNTIL 2004-09-30 | RESIGNED |
ALEXANDER SPIRO JR | May 1947 | American | Director | 2004-09-30 UNTIL 2016-05-17 | RESIGNED |
ANDREW JOHN NEWELL | Apr 1957 | British | Director | 1999-08-13 UNTIL 2001-09-03 | RESIGNED |
GORDON ROBERT POWER | Jun 1953 | British | Director | 1993-03-10 UNTIL 2004-07-31 | RESIGNED |
MR DAVID ROGER WILLIAM POTTER | Jul 1944 | British | Director | 1993-03-10 UNTIL 1998-01-30 | RESIGNED |
MR ROGER STEPHEN PENLINGTON | Apr 1947 | British | Director | 1998-03-13 UNTIL 2004-03-31 | RESIGNED |
KEITH MALCOLM HEDLEY MILLAR | Aug 1933 | British | Director | 1993-03-10 UNTIL 1998-01-30 | RESIGNED |
SIR DAVID BASIL HILL-WOOD | Nov 1926 | British | Director | 1993-03-10 UNTIL 1998-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beringea Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |