GALLABER PARK LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL29 8HT
Company number 04226924
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address WILLIAM SUTCLIFFE SUITE RAYMOND COURT, PRINCES DRIVE, COLWYN BAY, CONWY, LL29 8HT
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Elisabeth Victoria Richards as a director on 10 February 2017; Confirmation statement made on 11 November 2016 with updates; Current accounting period extended from 31 May 2016 to 31 October 2016. The most likely internet sites of GALLABER PARK LIMITED are www.gallaberpark.co.uk, and www.gallaber-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Glan Conwy Rail Station is 3.5 miles; to Conwy Rail Station is 4.3 miles; to Tal-y-Cafn Rail Station is 6 miles; to Abergele & Pensarn Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallaber Park Limited is a Private Limited Company. The company registration number is 04226924. Gallaber Park Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of Gallaber Park Limited is William Sutcliffe Suite Raymond Court Princes Drive Colwyn Bay Conwy Ll29 8ht. . MAILER, Andrew George is a Secretary of the company. THORNLEY, David Morley is a Director of the company. THORNLEY, David Edward is a Director of the company. Secretary BINNS, Matthew has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BINNS, Matthew has been resigned. Director COULTHERD, Brian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director RICHARDS, Elisabeth Victoria has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
MAILER, Andrew George
Appointed Date: 11 November 2015

Director
THORNLEY, David Morley
Appointed Date: 11 November 2015
70 years old

Director
THORNLEY, David Edward
Appointed Date: 11 November 2015
44 years old

Resigned Directors

Secretary
BINNS, Matthew
Resigned: 11 November 2015
Appointed Date: 01 June 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Director
BINNS, Matthew
Resigned: 11 November 2015
Appointed Date: 01 June 2001
69 years old

Director
COULTHERD, Brian
Resigned: 11 November 2015
Appointed Date: 01 June 2001
56 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Director
RICHARDS, Elisabeth Victoria
Resigned: 10 February 2017
Appointed Date: 11 November 2015
41 years old

Persons With Significant Control

Thornley Leisure Parks (Yorkshire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLABER PARK LIMITED Events

15 Feb 2017
Termination of appointment of Elisabeth Victoria Richards as a director on 10 February 2017
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 May 2016
Current accounting period extended from 31 May 2016 to 31 October 2016
17 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200

17 Nov 2015
Register inspection address has been changed from The New Ship Mill Bridge Skipton North Yorkshire BD23 1NJ United Kingdom to William Sutcliffe Suite Raymond Court Princes Drive Colwyn Bay Conwy LL29 8HT
...
... and 48 more events
11 Jun 2001
Director resigned
11 Jun 2001
New secretary appointed;new director appointed
11 Jun 2001
New director appointed
11 Jun 2001
Registered office changed on 11/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
01 Jun 2001
Incorporation

GALLABER PARK LIMITED Charges

11 November 2015
Charge code 0422 6924 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 16 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…