GALLIARD DEVELOPMENTS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 09158234
Status Active
Incorporation Date 1 August 2014
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 091582340011, created on 7 March 2017; Registration of charge 091582340012, created on 7 March 2017; Registration of charge 091582340010, created on 20 December 2016. The most likely internet sites of GALLIARD DEVELOPMENTS LIMITED are www.galliarddevelopments.co.uk, and www.galliard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three 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 Developments Limited is a Private Limited Company. The company registration number is 09158234. Galliard Developments Limited has been working since 01 August 2014. The present status of the company is Active. The registered address of Galliard Developments Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. COLE, John is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. GOLDSTEIN, Jonathan Simon is a Director of the company. O'SULLIVAN, Donagh is a Director of the company. Director MORGAN, Jonathan Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 01 August 2014

Director
COLE, John
Appointed Date: 10 October 2014
54 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 01 August 2014
77 years old

Director
GOLDSTEIN, Jonathan Simon
Appointed Date: 10 October 2014
59 years old

Director
O'SULLIVAN, Donagh
Appointed Date: 01 August 2014
57 years old

Resigned Directors

Director
MORGAN, Jonathan Michael
Resigned: 10 October 2014
Appointed Date: 01 August 2014
47 years old

Persons With Significant Control

Gdl Holdco Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

GALLIARD DEVELOPMENTS LIMITED Events

09 Mar 2017
Registration of charge 091582340011, created on 7 March 2017
09 Mar 2017
Registration of charge 091582340012, created on 7 March 2017
21 Dec 2016
Registration of charge 091582340010, created on 20 December 2016
10 Nov 2016
Registration of charge 091582340009, created on 7 November 2016
08 Nov 2016
Registration of charge 091582340008, created on 7 November 2016
...
... and 26 more events
17 Oct 2014
Appointment of Mr Jonathan Simon Goldstein as a director on 10 October 2014
17 Oct 2014
Appointment of Mr John Cole as a director on 10 October 2014
17 Oct 2014
Termination of appointment of Jonathan Michael Morgan as a director on 10 October 2014
01 Aug 2014
Current accounting period shortened from 31 August 2015 to 31 March 2015
01 Aug 2014
Incorporation
Statement of capital on 2014-08-01
  • GBP 1

GALLIARD DEVELOPMENTS LIMITED Charges

7 March 2017
Charge code 0915 8234 0012
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Contains fixed charge…
7 March 2017
Charge code 0915 8234 0011
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0915 8234 0010
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
7 November 2016
Charge code 0915 8234 0009
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Security Benefit Corporation
Description: Contains fixed charge…
7 November 2016
Charge code 0915 8234 0008
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Security Benefit Corporation
Description: Contains fixed charge…
1 September 2016
Charge code 0915 8234 0007
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
16 August 2016
Charge code 0915 8234 0006
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
22 July 2016
Charge code 0915 8234 0005
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Security Benefit Corporation
Description: Contains fixed charge…
1 February 2016
Charge code 0915 8234 0004
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 February 2016
Charge code 0915 8234 0003
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
26 January 2016
Charge code 0915 8234 0002
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
1 December 2014
Charge code 0915 8234 0001
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Delaware Life Insurance Company (As Security Agent and Security Trustee)
Description: Contains fixed charge…