THE GALLERY MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04493633
Status Active
Incorporation Date 24 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 -157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Peter Nesbitt as a director on 23 September 2016; Termination of appointment of Richard Anthony Black as a director on 5 September 2016. The most likely internet sites of THE GALLERY MANAGEMENT LIMITED are www.thegallerymanagement.co.uk, and www.the-gallery-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gallery Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04493633. The Gallery Management Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of The Gallery Management Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. MAGUIRE, Shaun John Charles is a Director of the company. MCALONAN, Susan Elizabeth is a Director of the company. NESBITT, Peter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Nancy Anne has been resigned. Secretary ANDREW LOUIS PROPERTY MANAGEMENT LTD has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BELL, Darren has been resigned. Director BLACK, Richard Anthony has been resigned. Director CONNOR, Sandra Marie has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director JONES, Nancy Anne has been resigned. Director KINSELLA, Paul has been resigned. Director SANDERS, Mark Alistair has been resigned. Director WIELEBSKI, Stephen Edmund has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 March 2010

Director
MAGUIRE, Shaun John Charles
Appointed Date: 04 November 2014
59 years old

Director
MCALONAN, Susan Elizabeth
Appointed Date: 12 July 2007
59 years old

Director
NESBITT, Peter
Appointed Date: 23 September 2016
46 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Secretary
JONES, Nancy Anne
Resigned: 11 April 2003
Appointed Date: 24 July 2002

Secretary
ANDREW LOUIS PROPERTY MANAGEMENT LTD
Resigned: 01 April 2010
Appointed Date: 16 November 2004

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 16 November 2004
Appointed Date: 11 April 2003

Director
BELL, Darren
Resigned: 15 February 2005
Appointed Date: 11 April 2003
59 years old

Director
BLACK, Richard Anthony
Resigned: 05 September 2016
Appointed Date: 11 June 2007
59 years old

Director
CONNOR, Sandra Marie
Resigned: 11 April 2003
Appointed Date: 24 July 2002
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 July 2002
Appointed Date: 24 July 2002

Director
JONES, Nancy Anne
Resigned: 11 April 2003
Appointed Date: 24 July 2002
50 years old

Director
KINSELLA, Paul
Resigned: 11 June 2004
Appointed Date: 11 April 2003
60 years old

Director
SANDERS, Mark Alistair
Resigned: 04 November 2014
Appointed Date: 19 February 2005
58 years old

Director
WIELEBSKI, Stephen Edmund
Resigned: 13 July 2007
Appointed Date: 11 April 2003
73 years old

THE GALLERY MANAGEMENT LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Appointment of Mr Peter Nesbitt as a director on 23 September 2016
12 Sep 2016
Termination of appointment of Richard Anthony Black as a director on 5 September 2016
09 Sep 2016
Confirmation statement made on 24 July 2016 with updates
17 Sep 2015
Annual return made up to 24 July 2015 no member list
...
... and 56 more events
01 Aug 2002
New director appointed
01 Aug 2002
Registered office changed on 01/08/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
24 Jul 2002
Incorporation