GALILEO BRAND ARCHITECTURE LIMITED
STANMORE CALSTOCK LIMITED

Hellopages » Greater London » Harrow » HA7 4JW

Company number 03536653
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address 68 DENNIS LANE, STANMORE, MIDDLESEX, HA7 4JW
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GALILEO BRAND ARCHITECTURE LIMITED are www.galileobrandarchitecture.co.uk, and www.galileo-brand-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Galileo Brand Architecture Limited is a Private Limited Company. The company registration number is 03536653. Galileo Brand Architecture Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Galileo Brand Architecture Limited is 68 Dennis Lane Stanmore Middlesex Ha7 4jw. . KHAN, Shazia is a Secretary of the company. KHAN, Saqib Saqib is a Director of the company. Secretary MURRAY, Natalie, Dr has been resigned. Secretary WOOLCOCK, Andrea Rebecca has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MURRAY, Nicholas Julyan Edward has been resigned. Director WOOLCOCK, Andrea Rebecca has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
KHAN, Shazia
Appointed Date: 01 April 2014

Director
KHAN, Saqib Saqib
Appointed Date: 01 April 2014
57 years old

Resigned Directors

Secretary
MURRAY, Natalie, Dr
Resigned: 01 April 2014
Appointed Date: 01 February 2000

Secretary
WOOLCOCK, Andrea Rebecca
Resigned: 01 February 2000
Appointed Date: 27 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Director
MURRAY, Nicholas Julyan Edward
Resigned: 01 April 2014
Appointed Date: 27 March 1998
86 years old

Director
WOOLCOCK, Andrea Rebecca
Resigned: 01 February 2000
Appointed Date: 27 March 1998
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

GALILEO BRAND ARCHITECTURE LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

09 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 45 more events
06 Apr 1998
New director 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 Apr 1998
New secretary appointed;new director 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 Apr 1998
Director 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.

06 Apr 1998
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.

27 Mar 1998
Incorporation

GALILEO BRAND ARCHITECTURE LIMITED Charges

18 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44 glen park avenue mutley plymouth devon PL4 6BE.
21 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 19 greenbank…