GELLAIR LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4NF

Company number 02668255
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address URANG PROPERTY MANAGEMENT LTD, 196 NEW KINGS ROAD, LONDON, SW6 4NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 12 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GELLAIR LIMITED are www.gellair.co.uk, and www.gellair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Gellair Limited is a Private Limited Company. The company registration number is 02668255. Gellair Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Gellair Limited is Urang Property Management Ltd 196 New Kings Road London Sw6 4nf. . URANG PROPERTY MANAGEMENT LTD is a Secretary of the company. DEMETRIOU, Theodoros is a Director of the company. FLORIDES, Achilleas is a Director of the company. PASRICHA, Surindar Lal is a Director of the company. PODDAR, Chandra Lekha is a Director of the company. SHAH, Jatin Jethalal Lavchand is a Director of the company. WHALLEY, Kaori is a Director of the company. Secretary HARRINGTON, Jacqueline Violet has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary LONDON TARA HOTEL LIMITED has been resigned. Secretary STARDATA BUSINESS SERVICES LIMITED has been resigned. Director GLATT, Louis has been resigned. Director GULVANESSIAN, Vahe has been resigned. Director KENDER, Severine has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director LINKLAUNCH LIMITED has been resigned. Director LONDON TARA HOTEL LIMITED has been resigned. The company operates in "Residents property management".


gellair Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
URANG PROPERTY MANAGEMENT LTD
Appointed Date: 09 March 2015

Director
DEMETRIOU, Theodoros
Appointed Date: 27 February 2002
81 years old

Director
FLORIDES, Achilleas
Appointed Date: 27 February 2002
79 years old

Director
PASRICHA, Surindar Lal
Appointed Date: 07 July 2004
84 years old

Director
PODDAR, Chandra Lekha
Appointed Date: 17 May 2007
75 years old

Director
SHAH, Jatin Jethalal Lavchand
Appointed Date: 27 February 2002
89 years old

Director
WHALLEY, Kaori
Appointed Date: 09 January 2007
63 years old

Resigned Directors

Secretary
HARRINGTON, Jacqueline Violet
Resigned: 27 February 2002
Appointed Date: 04 December 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 December 1991
Appointed Date: 04 December 1991

Secretary
LONDON TARA HOTEL LIMITED
Resigned: 21 January 2008
Appointed Date: 27 February 2002

Secretary
STARDATA BUSINESS SERVICES LIMITED
Resigned: 09 March 2015
Appointed Date: 21 January 2008

Director
GLATT, Louis
Resigned: 27 February 2002
Appointed Date: 04 December 1991
78 years old

Director
GULVANESSIAN, Vahe
Resigned: 11 September 2007
Appointed Date: 27 February 2002
80 years old

Director
KENDER, Severine
Resigned: 15 September 2011
Appointed Date: 15 November 2006
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 December 1991
Appointed Date: 04 December 1991

Director
LINKLAUNCH LIMITED
Resigned: 04 November 2013
Appointed Date: 20 May 2004

Director
LONDON TARA HOTEL LIMITED
Resigned: 15 July 2009
Appointed Date: 27 February 2002

GELLAIR LIMITED Events

31 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12

05 Apr 2016
Accounts for a dormant company made up to 31 December 2015
28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
30 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12

30 Apr 2015
Director's details changed for Kaori Whalley on 10 April 2015
...
... and 106 more events
26 May 1993
Return made up to 04/12/92; full list of members

12 Dec 1991
New director appointed

12 Dec 1991
Secretary resigned;new secretary appointed;director resigned

12 Dec 1991
Registered office changed on 12/12/91 from: 31 corsham street london N1 6DR

04 Dec 1991
Incorporation

GELLAIR LIMITED Charges

Dummy charge
Status: Outstanding
Persons entitled: Dummy Charge
Description: Dummy charge.