Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED
Company Information for

GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED

BLOCK A EXHIBITION WAY, THE NEC, BIRMINGHAM, B40 1PA,
Company Registration Number
02930892
Private Limited Company
Active

Company Overview

About Global Experience Specialists (ges) Ltd
GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED was founded on 1994-05-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Global Experience Specialists (ges) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED
 
Legal Registered Office
BLOCK A EXHIBITION WAY
THE NEC
BIRMINGHAM
B40 1PA
Other companies in CV6
 
Previous Names
MELVILLE EXHIBITION AND EVENT SERVICES LIMITED12/03/2013
MELVILLE EXHIBITION SERVICES LIMITED17/06/2004
Filing Information
Company Number 02930892
Company ID Number 02930892
Date formed 1994-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB661550053  
Last Datalog update: 2023-11-06 12:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED
The following companies were found which have the same name as GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED DELOITTE LLP 1 CITY SQUARE LEEDS LS1 2AL Liquidation Company formed on the 1998-07-24
GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD BLOCK A EXHIBITION WAY THE NEC BIRMINGHAM B40 1PA Active Company formed on the 1994-04-25
GLOBAL EXPERIENCE SPECIALISTS (GES) ASIA LIMITED Unknown Company formed on the 2013-12-13

Company Officers of GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAMON MCKENNA
Company Secretary 2004-03-31
ELLEN MARIE INGERSOLL
Director 2007-02-01
NICHOLAS JOHN MARSHALL
Director 1994-06-02
STEVEN MOSTER
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BRIAN DYKSTRA
Director 2007-02-01 2014-12-03
BARRY DAVID DAY
Director 1994-06-02 2004-05-25
DAVID PEACEFULL WAKELEY
Company Secretary 2002-11-11 2004-03-31
CHRISTOPHER ALEXANDER CORYTON DAY
Company Secretary 2001-11-16 2002-11-11
PETER THURSTON
Company Secretary 1999-06-01 2001-11-16
WILLIAM BIGGS
Director 1995-01-01 2000-05-08
ROBERT ALEXANDER CHEESEMAN
Director 1995-01-01 2000-05-08
DEREK CONSTABLE
Director 1995-01-01 2000-05-08
DAVID WILLIAM EDWARDS
Director 1995-01-01 2000-05-08
DAVID GIBSON
Director 1995-01-01 2000-05-08
KENNETH DOUGLAS WALTER PRIESTLEY
Director 1995-01-01 2000-05-08
WILLIAM RONALD PUMFREY
Director 1995-01-01 2000-05-08
PETER THURSTON
Director 1999-07-19 2000-05-08
REGINALD WALTER WRIGHT
Director 1995-01-01 2000-05-08
SUSANNAH MARY LOUISE PARDEN
Company Secretary 1997-06-06 1999-06-01
PETER THURSTON
Company Secretary 1995-01-01 1997-06-06
BARRY DAVID DAY
Company Secretary 1994-06-02 1995-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-19 1994-06-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-19 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAMON MCKENNA GES SERVICE COMPANIES LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-25 Active
PAUL DAMON MCKENNA RESOURCE CREATIVE LIMITED Company Secretary 2004-03-31 CURRENT 2001-01-03 Liquidation
PAUL DAMON MCKENNA MELVILLE EXHIBITION & EVENT SERVICES LIMITED Company Secretary 2004-03-31 CURRENT 1988-06-20 Liquidation
PAUL DAMON MCKENNA MELVILLE DATA SERVICES LIMITED Company Secretary 2004-03-31 CURRENT 1994-03-30 Liquidation
PAUL DAMON MCKENNA GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Company Secretary 2004-03-31 CURRENT 1994-04-25 Active
PAUL DAMON MCKENNA GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Company Secretary 2004-03-31 CURRENT 1998-07-24 Liquidation
ELLEN MARIE INGERSOLL GES EVENT INTELLIGENCE LTD Director 2014-11-24 CURRENT 1992-02-07 Active
ELLEN MARIE INGERSOLL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
ELLEN MARIE INGERSOLL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
ELLEN MARIE INGERSOLL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
ELLEN MARIE INGERSOLL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 2007-02-01 CURRENT 1994-04-25 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2007-02-01 CURRENT 1998-07-24 Liquidation
ELLEN MARIE INGERSOLL GES SERVICE COMPANIES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL SDD EXHIBITIONS LIMITED Director 2015-10-01 CURRENT 1990-03-16 Liquidation
NICHOLAS JOHN MARSHALL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (USA) LTD Director 2014-09-16 CURRENT 1997-12-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
NICHOLAS JOHN MARSHALL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
NICHOLAS JOHN MARSHALL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
NICHOLAS JOHN MARSHALL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS (TRUSTEES) LIMITED Director 2014-09-16 CURRENT 2008-09-11 Liquidation
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
NICHOLAS JOHN MARSHALL GES SERVICE COMPANIES LIMITED Director 2007-01-31 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL RESOURCE CREATIVE LIMITED Director 2004-05-25 CURRENT 2001-01-03 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2000-05-08 CURRENT 1998-07-24 Liquidation
NICHOLAS JOHN MARSHALL MELVILLE EXHIBITION & EVENT SERVICES LIMITED Director 1998-01-06 CURRENT 1988-06-20 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 1994-06-20 CURRENT 1994-04-25 Active
NICHOLAS JOHN MARSHALL MELVILLE DATA SERVICES LIMITED Director 1994-05-16 CURRENT 1994-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Gallager Business Park Silverstone Drive Coventry Warks CV6 6PA
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09AP01DIRECTOR APPOINTED MR JASON STEAD
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-07RP04CS01
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-02-20CH01Director's details changed for Ms Ellen Marie Ingersoll on 2020-02-20
2020-01-07DISS40Compulsory strike-off action has been discontinued
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON POPP
2019-06-07AD03Registers moved to registered inspection location of Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
2019-06-07AD02Register inspection address changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-01-09AP03Appointment of Mr Michael Stewart as company secretary on 2019-01-09
2019-01-09AP01DIRECTOR APPOINTED MR JASON POPP
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MARSHALL
2019-01-09TM02Termination of appointment of Paul Damon Mckenna on 2019-01-09
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-03AR0102/06/16 FULL LIST
2016-06-03AR0102/06/16 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-03AR0102/06/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED STEVEN MOSTER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN DYKSTRA
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2000000
2014-06-10AR0102/06/14 ANNUAL RETURN FULL LIST
2013-07-16AR0102/06/13 ANNUAL RETURN FULL LIST
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM C/O Paul Mckenna Melville Exhibition and Events Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12RES15CHANGE OF NAME 12/03/2013
2013-03-12CERTNMCompany name changed melville exhibition and event services LIMITED\certificate issued on 12/03/13
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0102/06/12 ANNUAL RETURN FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0102/06/11 ANNUAL RETURN FULL LIST
2011-07-01CH01Director's details changed for Mr Nicholas John Marshall on 2011-01-01
2011-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAMON MCKENNA on 2011-01-01
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM C/O PAUL MCKENNA MELVILLE HIRE LTD SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY WARWICKSHIRE CV6 6PA UNITED KINGDOM
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM UNIT 1 PERIMETER ROAD NATIONAL EXHIBITION CENTRE BIRMINGHAM B40 1PJ
2010-07-12AR0102/06/10 ANNUAL RETURN FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-23353LOCATION OF REGISTER OF MEMBERS
2004-06-17CERTNMCOMPANY NAME CHANGED MELVILLE EXHIBITION SERVICES LIM ITED CERTIFICATE ISSUED ON 17/06/04
2004-06-10288bDIRECTOR RESIGNED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA
2004-05-26288bSECRETARY RESIGNED
2004-05-26288aNEW SECRETARY APPOINTED
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-20363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-05-09AUDAUDITOR'S RESIGNATION
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 14 PERIMETER ROAD NEC BIRMINGHAM B40 1PJ
2002-01-11353LOCATION OF REGISTER OF MEMBERS
2001-11-26288aNEW SECRETARY APPOINTED
2001-11-26288bSECRETARY RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363aRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0253093 Active Licenced property: WOODCORNER FARM CREATIVE HIRE GREEN END ROAD FILLONGLEY COVENTRY GREEN END ROAD GB CV7 8EP;HERALD WAY UNIT K2 COVENTRY GB CV3 2NY;NATIONAL EXHIBITION CENTRE UNIT 27-29 INDUSTRIAL ESTATE BIRMINGHAM GB B40 1PJ;GALLAGHER BUSINESS PARK SILVERSTONE DRIVE COVENTRY GB CV6 6PA;OBAN ROAD SITE 2 COVENTRY GB CV6 6HH. Correspondance address: GALLAGHER BUSINESS PARK SILVERSTONE DRIVE COVENTRY GB CV6 6PA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0253093 Active Licenced property: WOODCORNER FARM CREATIVE HIRE GREEN END ROAD FILLONGLEY COVENTRY GREEN END ROAD GB CV7 8EP;HERALD WAY UNIT K2 COVENTRY GB CV3 2NY;NATIONAL EXHIBITION CENTRE UNIT 27-29 INDUSTRIAL ESTATE BIRMINGHAM GB B40 1PJ;GALLAGHER BUSINESS PARK SILVERSTONE DRIVE COVENTRY GB CV6 6PA;OBAN ROAD SITE 2 COVENTRY GB CV6 6HH. Correspondance address: GALLAGHER BUSINESS PARK SILVERSTONE DRIVE COVENTRY GB CV6 6PA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY OVER CASH DEPOSIT 2007-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 2006-02-06 Satisfied ILR EXHIBITIONS LIMITED
RENT SECURITY DEPOSIT DEED 2005-02-19 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM
GUARANTEE AND DEBENTURE BETWEEN (1) THE CHARGOR (THE COMPANY) AND (2) NATIONAL WESTMINSTER BANK PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) 2000-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED 1996-06-04 Satisfied BIRMINGHAM CITY COUNCIL
DEED 1996-06-04 Satisfied BIRMINGHAM CITY COUNCIL
DEED 1996-06-04 Satisfied BIRMINGHAM CITY COUNCIL
FIXED AND FLOATING CHARGE 1994-06-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED registering or being granted any patents
Domain Names

GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED owns 23 domain names.

cts-online.co.uk   ctsnet.co.uk   leadprofiling.co.uk   leads-online.co.uk   manual-online.co.uk   organiserdashboard.co.uk   online-manual.co.uk   excelevent.co.uk   eventcommunication.co.uk   ezbadge.co.uk   exhibitorsales.co.uk   eventinformation.co.uk   registerbynet.co.uk   melvilleleadmanager.co.uk   melville-online.co.uk   melville.co.uk   melvilledata.co.uk   prismdashboard.co.uk   prismdomain.co.uk   prismleadmanager.co.uk   proj-x4.co.uk   sddmelville.co.uk   melvilleprism.co.uk  

Trademarks
We have not found any records of GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-11-10 GBP £2,138 Advertising Promotional Events & Goods
Hampshire County Council 2014-01-21 GBP £2,006 Disposal Costs (Soil & Rubble)
Cotswold District Council 2013-09-03 GBP £220 Marketing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0152085990Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2015-07-0190230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2015-06-0133059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2015-06-0185258030Digital cameras
2015-05-0115
2015-05-0144089095Sheets for veneering, incl. those obtained by slicing laminated wood, for plywood or for other similar laminated wood and other wood, sawn lengthwise, sliced or peeled, whether or not spliced, of a thickness of > 1 mm (excl. planed, sanded or end-jointed, and tropical wood of Subheading Note 2 to this chapter and coniferous wood)
2015-05-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-05-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2015-05-0185258011Television cameras, with 3 or more camera tubes
2015-05-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-04-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2015-04-0133029090Mixtures of odoriferous substances and mixtures based on one or more of these substances, of a kind used as raw materials in industry (excl. the food and drink industries and alcoholic solutions)
2015-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-04-0149111010Commercial catalogues
2015-04-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2015-04-0164041100Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials
2015-04-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2015-03-0161159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)
2015-03-0171181000Coin (excl. legal tender, gold coins, medals, jewellery made from coins, collectors' items of numismatic value, waste and scrap)
2015-01-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-01-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2015-01-0195030095Plastic toys, n.e.s.
2014-11-0149111090Trade advertising material and the like (other than commercial catalogues)
2014-09-0183061000Bells, gongs and the like, non-electric, of base metal (excl. musical instruments)
2014-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-09-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-09-0194033011Desks for offices, with wooden frames
2014-09-0195030095Plastic toys, n.e.s.
2014-09-0195030099Toys, n.e.s.
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-06-0149111010Commercial catalogues
2014-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-06-0185258091Video camera recorders only able to record sound and images taken by the television camera
2014-06-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2014-06-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2014-04-0184433990Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network)
2014-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0197019000Collages and similar decorative plaques
2013-11-0190152090Non-electronic theodolites and tachymeters "tacheometers"
2013-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-10-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-10-0196085000Sets of articles from two or more of the following: ball-point pens, felt or fibre-tipped pens and markers, fountain pens and propelling pencils

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.