GLOBAL EYES LOGISTICS LIMITED

Address:
2 Snow Hill, Birmingham, B4 6GA

GLOBAL EYES LOGISTICS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04010116. The registration start date is June 7, 2000. The current status is Liquidation.

Company Overview

Company Number 04010116
Company Name GLOBAL EYES LOGISTICS LIMITED
Registered Address 2 Snow Hill
Birmingham
B4 6GA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2000-06-07
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2016-09-30
Accounts Last Update 2014-12-30
Returns Due Date 2016-07-05
Returns Last Update 2015-06-07
Confirmation Statement Due Date 2017-06-21
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road
52290 Other transportation support activities

Office Location

Address 2 SNOW HILL
Post Town BIRMINGHAM
Post Code B4 6GA

Companies with the same location

Entity Name Office Address
SUNSTAR HOLDINGS U.K LIMITED 2 Snow Hill, Birmingham, B4 6GA, England
PENDAWELL (2017) LIMITED 2 Snow Hill, Birmingham, B4 6WR, United Kingdom
MHP CONSULTING UK LIMITED 2 Snow Hill, Birmingham, B4 6GA
LANDMARK DEVELOPMENT GROUP LIMITED 2 Snow Hill, Birmingham, B4 6GA, England
COOPTATION LIMITED 2 Snow Hill, Birmingham, West Midlands, B4 6GA
O P NOLAN LIMITED 2 Snow Hill, Snow Hill Queensway, Birmingham, B4 6GA
BUSINESS & PROFESSIONALS LIMITED 2 Snow Hill, Snow Hill Queensway, Birmingham, B4 6GA

Companies with the same post code

Entity Name Office Address
BREJAKI HOLDINGS LIMITED Bdo LLP Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom
5BGS LIMITED Excello Law C/ Richard Osborn, Two Snowhill Queensway, Birmingham, B4 6GA, England
LUTTERWORTH AREA COMMUNITY PROJECTS LIMITED Excello Law, 2 Snowhill, Birmingham, B4 6GA, England
DAY 2 LTD Two Snow Hill, Snow Hill Queensway, Birmingham, B4 6GA, England
AFD ADVISORY LTD C/o Bdo LLP Two Snowhill, Snowhill Queensway, Birmingham, B4 6GA
23 KR INVESTMENTS Bdo LLP, Two Snowhill, Birmingham, B4 6GA
ARENSIS ENERGY LTD C/o Bdo LLP, Two Snowhill, Birmingham, B4 6GA
THE APPRENTICESHIP LEVY MANAGER LIMITED Landmark The Apprenticeship Levy Manager Limited, 2 Snow Hill, Birmingham, B4 6GA, England
SILVER MOUNTAIN LIMITED Two Snowhill, First Floor, C/o: Landmark, Snow Hill Queensway, Birmingham, B4 6GA, England
CLAREMONT PLANNING CONSULTANCY LTD Suite 205, 2nd Floor 2 Snow Hill, Snowhill Queensway, Birmingham, B4 6GA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KELLY, William David Secretary (Active) 2 Snow Hill, Birmingham, B4 6GA /
12 November 2013
/
DAY, Jacynth Ellen Director (Active) 2 Snow Hill, Birmingham, B4 6GA April 1969 /
18 June 2014
Uk /
Great Britain
Managing Director
LEWIS, Fiona Director (Active) 2 Snow Hill, Birmingham, B4 6GA November 1967 /
27 May 2015
British /
England
Operations Director
BROOK, Karen Gail Secretary (Resigned) 7 Saxon Croft, Repton, Derby, Derbyshire, DE65 6FY /
8 June 2000
/
DAVIS, Michael Anthony Secretary (Resigned) 3 Foxlands Drive, Sutton Coldfield, West Midlands, England, B72 1YZ /
26 February 2008
/
FEELEY, Jacqueline Susan Secretary (Resigned) International Logistics Centre, Bonehill Road, Tamworth, Staffordshire, B78 3HH /
25 April 2013
/
ROBINSON, Sarah Ursula Secretary (Resigned) 3 Elm Drive, Hilton, Derby, Derbyshire, DE65 5GS /
28 June 2007
/
WILKINSON, Richard Frederick Secretary (Resigned) 36 Huntingdon Drive, Castle Donington, Derby, DE74 2SR /
31 May 2001
/
CROARKIN, Paul John Director (Resigned) 16 Devonshire Drive, Tamworth, Staffordshire, B78 3XZ December 1959 /
12 November 2004
British /
Freight Forwarder
DAVIS, Michael Anthony Director (Resigned) 289 Birmingham Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1ED October 1964 /
26 February 2008
British /
United Kingdom
Finance Director
FEELEY, Jacqueline Susan Director (Resigned) International Logistics Centre, Bonehill Road, Tamworth, Staffordshire, B78 3HH May 1964 /
25 April 2013
British /
England
Operations Director
HARRISON, Christianne Director (Resigned) 58 Glover Road, Castle Donington, Derby, DE74 2GL December 1975 /
6 May 2003
British /
Comercial Manager
KING, Adrian Gordon Director (Resigned) 69 The Moorlands, Coleorton, Coalville, Leicestershire, LE67 8GG May 1963 /
15 January 2001
British /
Freight Forwarder
KIRKLAND, Sarah Ursula Director (Resigned) 12 Enfield Close, Hilton, Derby, Derbyshire, United Kingdom, DE65 5HT July 1976 /
28 June 2007
British /
Uk
Company Director
MEEHAN, Jack J Director (Resigned) International Logistics Centre, Bonehill Road, Tamworth, Staffordshire, B78 3HH August 1946 /
3 October 2012
American /
United States Of America
Director
TARONI, Rebecca Louise Director (Resigned) International Logistics Centre, Bonehill Road, Tamworth, Staffordshire, B78 3HH February 1977 /
18 June 2014
Uk /
Great Britain
Accountant
WILKINSON, Peter James Director (Resigned) 8 Derbyshire Drive, Castle Donington, Derby, DE74 2EP April 1970 /
18 January 2001
British /
United Kingdom
Company Director
WILKINSON, Richard Frederick Director (Resigned) 36 Huntingdon Drive, Castle Donington, Derby, DE74 2SR October 1967 /
7 June 2000
British /
England
Freight Forwarder

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6GA
Category logistic
SIC Code 49410 - Freight transport by road
Category + Posttown logistic + BIRMINGHAM

Improve Information

Please provide details on GLOBAL EYES LOGISTICS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches