GAL MSN THREE LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4HD

Company number 09080114
Status Active
Incorporation Date 10 June 2014
Company Type Private Limited Company
Address 11TH FLOOR, 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Mr Michael Drew as a director on 5 January 2017; Appointment of Mr Charles Michael Leahy as a director on 5 January 2017; Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017. The most likely internet sites of GAL MSN THREE LIMITED are www.galmsnthree.co.uk, and www.gal-msn-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gal Msn Three Limited is a Private Limited Company. The company registration number is 09080114. Gal Msn Three Limited has been working since 10 June 2014. The present status of the company is Active. The registered address of Gal Msn Three Limited is 11th Floor 200 Aldersgate Street London England Ec1a 4hd. . MAPLES FIDUCIARY SERVICES (UK) LIMITED is a Secretary of the company. DREW, Michael is a Director of the company. LEAHY, Charles Michael is a Director of the company. Secretary INTERTRUST (UK) LIMITED has been resigned. Director BIDEL, Coral Suzanne has been resigned. Director EGAN, Lorraine Mary has been resigned. Director JAFFE, Daniel Marc Richard has been resigned. Director KALSBEEK, Maurice Alexander has been resigned. Director VIJSELAAR, Daniel Christopher has been resigned. Director INTERTRUST (UK) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAPLES FIDUCIARY SERVICES (UK) LIMITED
Appointed Date: 05 January 2017

Director
DREW, Michael
Appointed Date: 05 January 2017
48 years old

Director
LEAHY, Charles Michael
Appointed Date: 05 January 2017
50 years old

Resigned Directors

Secretary
INTERTRUST (UK) LIMITED
Resigned: 05 January 2017
Appointed Date: 10 June 2014

Director
BIDEL, Coral Suzanne
Resigned: 23 October 2015
Appointed Date: 01 January 2015
42 years old

Director
EGAN, Lorraine Mary
Resigned: 15 April 2016
Appointed Date: 23 October 2015
45 years old

Director
JAFFE, Daniel Marc Richard
Resigned: 01 June 2015
Appointed Date: 10 June 2014
50 years old

Director
KALSBEEK, Maurice Alexander
Resigned: 05 January 2017
Appointed Date: 01 June 2015
48 years old

Director
VIJSELAAR, Daniel Christopher
Resigned: 05 January 2017
Appointed Date: 15 April 2016
39 years old

Director
INTERTRUST (UK) LIMITED
Resigned: 01 January 2015
Appointed Date: 10 June 2014

GAL MSN THREE LIMITED Events

06 Jan 2017
Appointment of Mr Michael Drew as a director on 5 January 2017
06 Jan 2017
Appointment of Mr Charles Michael Leahy as a director on 5 January 2017
06 Jan 2017
Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 5 January 2017
06 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 11th Floor 200 Aldersgate Street London EC1A 4HD on 6 January 2017
06 Jan 2017
Termination of appointment of Daniel Christopher Vijselaar as a director on 5 January 2017
...
... and 18 more events
03 Jun 2015
Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
08 Jan 2015
Appointment of Miss Coral Bidel as a director on 1 January 2015
08 Jan 2015
Termination of appointment of Intertrust (Uk) Limited as a director on 1 January 2015
04 Nov 2014
Current accounting period shortened from 30 June 2015 to 31 December 2014
10 Jun 2014
Incorporation

GAL MSN THREE LIMITED Charges

2 November 2015
Charge code 0908 0114 0006
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
2 November 2015
Charge code 0908 0114 0005
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
2 November 2015
Charge code 0908 0114 0004
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: One (1) boeing 737-800 aircraft bearing manufacturer's…
6 October 2015
Charge code 0908 0114 0003
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
6 October 2015
Charge code 0908 0114 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
6 October 2015
Charge code 0908 0114 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: One (1) boeing 737-800 aircraft with msn 41029 and two (2)…