PURDY HICKS GALLERY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2LQ

Company number 03141493
Status Active
Incorporation Date 27 December 1995
Company Type Private Limited Company
Address 25 THURLOE STREET, LONDON, ENGLAND, SW7 2LQ
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 25 Thurloe Street Thurloe Street London SW7 2LQ England to 25 Thurloe Street London SW7 2LQ on 29 June 2016. The most likely internet sites of PURDY HICKS GALLERY LIMITED are www.purdyhicksgallery.co.uk, and www.purdy-hicks-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Purdy Hicks Gallery Limited is a Private Limited Company. The company registration number is 03141493. Purdy Hicks Gallery Limited has been working since 27 December 1995. The present status of the company is Active. The registered address of Purdy Hicks Gallery Limited is 25 Thurloe Street London England Sw7 2lq. . SHANE, Nicola Margaret is a Secretary of the company. HICKS, Rebecca Vera is a Director of the company. POOL, Fiona is a Director of the company. PURDY, Jayne Anne is a Director of the company. SHANE, Nicola Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSSI, Francesca has been resigned. Director SAINSBURY, Sebastian Charles has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
SHANE, Nicola Margaret
Appointed Date: 27 December 1995

Director
HICKS, Rebecca Vera
Appointed Date: 27 December 1995
68 years old

Director
POOL, Fiona
Appointed Date: 04 May 1999
58 years old

Director
PURDY, Jayne Anne
Appointed Date: 27 December 1995
68 years old

Director
SHANE, Nicola Margaret
Appointed Date: 15 April 1996
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 1995
Appointed Date: 27 December 1995

Director
ROSSI, Francesca
Resigned: 19 December 2003
Appointed Date: 01 January 1997
64 years old

Director
SAINSBURY, Sebastian Charles
Resigned: 21 October 2003
Appointed Date: 04 May 1999
62 years old

Persons With Significant Control

Mrs Rebecca Vera Hicks
Notified on: 1 December 2016
68 years old
Nature of control: Has significant influence or control

PURDY HICKS GALLERY LIMITED Events

08 Jan 2017
Confirmation statement made on 27 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Registered office address changed from 25 Thurloe Street Thurloe Street London SW7 2LQ England to 25 Thurloe Street London SW7 2LQ on 29 June 2016
29 Jun 2016
Registered office address changed from 65 Hopton Street London SE1 9GZ to 25 Thurloe Street Thurloe Street London SW7 2LQ on 29 June 2016
22 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 132

...
... and 56 more events
07 May 1996
Accounting reference date notified as 31/12
07 May 1996
Ad 15/03/96--------- £ si 98@1=98 £ ic 2/100
07 May 1996
New secretary appointed;new director appointed
03 Jan 1996
Secretary resigned
27 Dec 1995
Incorporation

PURDY HICKS GALLERY LIMITED Charges

28 June 1996
Mortgage debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…