DANIEL GALVIN JNR INTERNATIONAL LIMITED
DRIFFIELD VALEQUAY LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6PS

Company number 06865030
Status Active
Incorporation Date 31 March 2009
Company Type Private Limited Company
Address 34 MIDDLE STREET SOUTH, DRIFFIELD, EAST YORKSHIRE, ENGLAND, YO25 6PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 8 September 2016 GBP 92 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of DANIEL GALVIN JNR INTERNATIONAL LIMITED are www.danielgalvinjnrinternational.co.uk, and www.daniel-galvin-jnr-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daniel Galvin Jnr International Limited is a Private Limited Company. The company registration number is 06865030. Daniel Galvin Jnr International Limited has been working since 31 March 2009. The present status of the company is Active. The registered address of Daniel Galvin Jnr International Limited is 34 Middle Street South Driffield East Yorkshire England Yo25 6ps. . GALVIN, Suzanna is a Secretary of the company. GALVIN JNR, Daniel Joseph is a Director of the company. MOBLEY, Holly Marie is a Director of the company. O'SULLIVAN, Peter is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GALVIN, Suzanna
Appointed Date: 31 March 2009

Director
GALVIN JNR, Daniel Joseph
Appointed Date: 31 March 2009
56 years old

Director
MOBLEY, Holly Marie
Appointed Date: 05 April 2016
43 years old

Director
O'SULLIVAN, Peter
Appointed Date: 12 April 2016
71 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 06 April 2009
Appointed Date: 31 March 2009
94 years old

Persons With Significant Control

Mr Peter O'Sullivan
Notified on: 8 September 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DANIEL GALVIN JNR INTERNATIONAL LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
23 Sep 2016
Statement of capital following an allotment of shares on 8 September 2016
  • GBP 92

20 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

08 Sep 2016
Registration of charge 068650300005, created on 8 September 2016
08 Sep 2016
Registration of charge 068650300004, created on 8 September 2016
...
... and 30 more events
25 Apr 2009
Company name changed valequay LIMITED\certificate issued on 29/04/09
17 Apr 2009
Registered office changed on 17/04/2009 from 65 new cavendish street london W1G 7LS
13 Apr 2009
Registered office changed on 13/04/2009 from 788-790 finchley road london NW11 7TJ
13 Apr 2009
Appointment terminated director barbara kahan
31 Mar 2009
Incorporation

DANIEL GALVIN JNR INTERNATIONAL LIMITED Charges

8 September 2016
Charge code 0686 5030 0005
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
8 September 2016
Charge code 0686 5030 0004
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
25 April 2016
Charge code 0686 5030 0003
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Suzanna Galvin
Description: Contains fixed charge…
22 April 2016
Charge code 0686 5030 0002
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Peter O'sullivan
Description: Contains fixed charge…
2 September 2010
Rent deposit deed
Delivered: 10 September 2010
Status: Satisfied on 4 April 2016
Persons entitled: Darshan Lal Dhonsi
Description: £42,300.00 see image for full details.