GALLIARD ESTATES LIMITED
LOUGHTON GALLIARD INVESTMENTS & TRADING LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04207531
Status Active
Incorporation Date 27 April 2001
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 sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 4 ; Full accounts made up to 31 March 2015. The most likely internet sites of GALLIARD ESTATES LIMITED are www.galliardestates.co.uk, and www.galliard-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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 Estates Limited is a Private Limited Company. The company registration number is 04207531. Galliard Estates Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Galliard Estates Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Gary Alexander is a Director of the company. CONWAY, Richard Matthew is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. RACKE, Trevor Jonathan 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. Director MILLER, Matthew Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Gary Alexander
Appointed Date: 27 April 2001
52 years old

Director
CONWAY, Richard Matthew
Appointed Date: 02 May 2001
47 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 27 April 2001
77 years old

Director
RACKE, Trevor Jonathan
Appointed Date: 24 March 2003
56 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 27 April 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
MILLER, Matthew Nicholas
Resigned: 31 December 2009
Appointed Date: 27 April 2001
53 years old

GALLIARD ESTATES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4

05 Jan 2016
Full accounts made up to 31 March 2015
11 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 57 more events
13 Sep 2001
Secretary resigned
22 May 2001
Director resigned
22 May 2001
New director appointed
04 May 2001
Company name changed galliard investments & trading l imited\certificate issued on 04/05/01
27 Apr 2001
Incorporation

GALLIARD ESTATES LIMITED Charges

7 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land at virginia way st ives huntingdon.
12 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: 3, 7 and 20 florida avenue hertford together with all…
7 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: 8 virginia way st ives and 1 and 3 michigan road st ives…
7 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: 4 virginia way st ives together with all buildings and…
22 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that the f/h property k/a 226 whitehorse road croydon…
21 March 2003
Debenture
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Legal charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: F/H property k/a 36 derby avenue finchley london N12…