GALLANT AIR CONDITIONING LTD
MANSFIELD GALLANT MARKETING CONSULTANTS LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5BU

Company number 04042191
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address 1 ENTERPRISE COURT, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Lee Anthony Bell as a director on 2 November 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of GALLANT AIR CONDITIONING LTD are www.gallantairconditioning.co.uk, and www.gallant-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Kirkby in Ashfield Rail Station is 2.6 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallant Air Conditioning Ltd is a Private Limited Company. The company registration number is 04042191. Gallant Air Conditioning Ltd has been working since 27 July 2000. The present status of the company is Active. The registered address of Gallant Air Conditioning Ltd is 1 Enterprise Court Hamilton Way Mansfield Nottinghamshire Ng18 5bu. . BERRY, Marion is a Secretary of the company. BERRY, Edward John is a Director of the company. BITHEL, Scott is a Director of the company. LIGHTBODY, Christopher James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BELL, Lee Anthony has been resigned. Director BERRY, Marion has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director PRICE, Paul has been resigned. Director PRICE, Paul has been resigned. Director PRICE, Paul has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BERRY, Marion
Appointed Date: 27 July 2000

Director
BERRY, Edward John
Appointed Date: 27 July 2000
83 years old

Director
BITHEL, Scott
Appointed Date: 06 August 2010
42 years old

Director
LIGHTBODY, Christopher James
Appointed Date: 29 March 2013
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Director
BELL, Lee Anthony
Resigned: 02 November 2016
Appointed Date: 06 August 2010
58 years old

Director
BERRY, Marion
Resigned: 30 June 2012
Appointed Date: 27 July 2000
82 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Director
PRICE, Paul
Resigned: 30 June 2016
Appointed Date: 01 April 2014
58 years old

Director
PRICE, Paul
Resigned: 31 December 2012
Appointed Date: 29 October 2012
58 years old

Director
PRICE, Paul
Resigned: 31 January 2012
Appointed Date: 06 August 2010
58 years old

Persons With Significant Control

Gallant Holdings Limited
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

GALLANT AIR CONDITIONING LTD Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Termination of appointment of Lee Anthony Bell as a director on 2 November 2016
18 Aug 2016
Confirmation statement made on 27 July 2016 with updates
29 Jul 2016
Termination of appointment of Paul Price as a director on 30 June 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
01 Aug 2000
Secretary resigned
01 Aug 2000
Director resigned
01 Aug 2000
New secretary appointed
01 Aug 2000
New director appointed
27 Jul 2000
Incorporation

GALLANT AIR CONDITIONING LTD Charges

5 November 2015
Charge code 0404 2191 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
3 January 2012
Guarantee & debenture
Delivered: 12 January 2012
Status: Satisfied on 17 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
All assets debenture
Delivered: 1 December 2011
Status: Satisfied on 14 October 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 25 February 2010
Status: Satisfied on 17 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
17 April 2008
Debenture
Delivered: 25 April 2008
Status: Satisfied on 28 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…