GAILARDE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1RU

Company number 01406026
Status Active
Incorporation Date 19 December 1978
Company Type Private Limited Company
Address UNIT 2 ELSTREE DISTRIBUTION PARK, ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1RU
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Ben Roston as a director on 30 December 2016; Confirmation statement made on 14 November 2016 with updates; Director's details changed for Mr Richard Simon Roston on 21 November 2016. The most likely internet sites of GAILARDE LIMITED are www.gailarde.co.uk, and www.gailarde.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Gailarde Limited is a Private Limited Company. The company registration number is 01406026. Gailarde Limited has been working since 19 December 1978. The present status of the company is Active. The registered address of Gailarde Limited is Unit 2 Elstree Distribution Park Elstree Way Borehamwood Herts Wd6 1ru. . ROSTON, Gail Diane is a Secretary of the company. ROSTON, Ben is a Director of the company. ROSTON, Gail Diane is a Director of the company. ROSTON, Richard Simon is a Director of the company. THOMAS, Peter is a Director of the company. Director ROSTON, Richard Simon has been resigned. The company operates in "Wholesale of textiles".


Current Directors


Director
ROSTON, Ben
Appointed Date: 30 December 2016
44 years old

Director
ROSTON, Gail Diane

69 years old

Director
ROSTON, Richard Simon
Appointed Date: 14 November 1991
69 years old

Director
THOMAS, Peter
Appointed Date: 27 January 2003
59 years old

Resigned Directors

Director
ROSTON, Richard Simon
Resigned: 14 November 1993
69 years old

Persons With Significant Control

Gail Diane Roston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Simon Roston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAILARDE LIMITED Events

04 Jan 2017
Appointment of Mr Ben Roston as a director on 30 December 2016
14 Dec 2016
Confirmation statement made on 14 November 2016 with updates
21 Nov 2016
Director's details changed for Mr Richard Simon Roston on 21 November 2016
21 Nov 2016
Director's details changed for Mr Richard Simon Roston on 21 November 2016
29 Mar 2016
Accounts for a small company made up to 31 December 2015
...
... and 77 more events
07 Jun 1988
Return made up to 14/11/87; full list of members

23 Mar 1988
Full accounts made up to 31 December 1986

02 Feb 1988
Return made up to 14/11/86; full list of members

13 Dec 1986
Full accounts made up to 31 December 1985

13 Oct 1986
Particulars of mortgage/charge

GAILARDE LIMITED Charges

19 August 2009
Legal assignment
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 May 2002
Fixed charge on purchased debts which fail to vest
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge all debts purchased or purported to…
7 May 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Mortgage debenture
Delivered: 14 July 1994
Status: Satisfied on 28 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
8 April 1991
Mortgage debenture
Delivered: 9 April 1991
Status: Satisfied on 12 June 2002
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1987
Mortgage debenture gross guarantee
Delivered: 18 December 1987
Status: Satisfied on 12 June 2002
Persons entitled: Tsb England & Wales PLC.
Description: See doc M200 for full details.. Fixed and floating charges…
1 October 1986
Debenture
Delivered: 13 October 1986
Status: Satisfied on 6 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…