GALLIARD (CHELTENHAM) LIMITED
LOUGHTON GALLIARD DEVELOPMENTS LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03053059
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 3 . The most likely internet sites of GALLIARD (CHELTENHAM) LIMITED are www.galliardcheltenham.co.uk, and www.galliard-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Galliard Cheltenham Limited is a Private Limited Company. The company registration number is 03053059. Galliard Cheltenham Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Galliard Cheltenham Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 15 May 1995
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 15 May 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 May 1995
Appointed Date: 03 May 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 May 1995
Appointed Date: 03 May 1995

Persons With Significant Control

Galliard Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLIARD (CHELTENHAM) LIMITED Events

23 Feb 2017
Confirmation statement made on 25 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3

12 Dec 2015
Full accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3

...
... and 60 more events
06 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Registered office changed on 06/03/96 from: 120 east road london N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 May 1995
Company name changed infrahart LIMITED\certificate issued on 24/05/95
03 May 1995
Incorporation

GALLIARD (CHELTENHAM) LIMITED Charges

28 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 110 east street bedminster.
8 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at retallack columb major nr. Padstow cornwall all the…
28 July 2003
Debenture
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2002
Legal mortgage (own account)
Delivered: 31 January 2002
Status: Satisfied on 23 August 2003
Persons entitled: Yorkshire Bank PLC
Description: Former married quarters at st budeaux,berthon rd,plymouth…
15 January 2002
Debenture
Delivered: 19 January 2002
Status: Satisfied on 23 August 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…