GALLERIA HOLDINGS LIMITED
NEWCASTLE SENIORBOND LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RG
Company number 04384051
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address APV HOUSE SPEEDWELL ROAD, PARKHOUSE INDUSTRIAL ESTATE EAST, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 7RG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Auditor's resignation; Satisfaction of charge 043840510004 in full. The most likely internet sites of GALLERIA HOLDINGS LIMITED are www.galleriaholdings.co.uk, and www.galleria-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Galleria Holdings Limited is a Private Limited Company. The company registration number is 04384051. Galleria Holdings Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Galleria Holdings Limited is Apv House Speedwell Road Parkhouse Industrial Estate East Newcastle Staffordshire England St5 7rg. . DUNCAN LEWIS, Ian is a Director of the company. HAATAJA, Johan is a Director of the company. HUMPHREYS, Michael is a Director of the company. KÄRKKÄINEN, Mikko is a Director of the company. PESONEN, Tuomo is a Director of the company. Secretary LEE, Peter Francis has been resigned. Secretary TEASDALE, Robin Nicholas has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ABBOTT, Raymond James has been resigned. Director BITTLESTON, Timothy Steven has been resigned. Director ERICKSON, Douglas John has been resigned. Director ERICKSON, Douglas John has been resigned. Director LEE, Peter Francis has been resigned. Director RICHARDS, Jeffrey John has been resigned. Director TEASDALE, Robin Nicholas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DUNCAN LEWIS, Ian
Appointed Date: 12 March 2002
64 years old

Director
HAATAJA, Johan
Appointed Date: 16 May 2016
39 years old

Director
HUMPHREYS, Michael
Appointed Date: 12 June 2006
49 years old

Director
KÄRKKÄINEN, Mikko
Appointed Date: 16 May 2016
50 years old

Director
PESONEN, Tuomo
Appointed Date: 16 May 2016
43 years old

Resigned Directors

Secretary
LEE, Peter Francis
Resigned: 27 January 2013
Appointed Date: 24 October 2007

Secretary
TEASDALE, Robin Nicholas
Resigned: 24 October 2007
Appointed Date: 12 March 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 April 2002
Appointed Date: 28 February 2002

Director
ABBOTT, Raymond James
Resigned: 16 May 2016
Appointed Date: 01 November 2012
66 years old

Director
BITTLESTON, Timothy Steven
Resigned: 01 November 2012
Appointed Date: 14 May 2004
68 years old

Director
ERICKSON, Douglas John
Resigned: 27 July 2010
Appointed Date: 01 March 2010
60 years old

Director
ERICKSON, Douglas John
Resigned: 27 July 2010
Appointed Date: 01 March 2010
60 years old

Director
LEE, Peter Francis
Resigned: 27 January 2013
Appointed Date: 17 March 2003
54 years old

Director
RICHARDS, Jeffrey John
Resigned: 25 January 2012
Appointed Date: 12 March 2002
52 years old

Director
TEASDALE, Robin Nicholas
Resigned: 24 October 2007
Appointed Date: 12 March 2002
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 March 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Retail Logistics Excellence
Notified on: 16 May 2016
Nature of control: Ownership of shares – 75% or more

GALLERIA HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 12 February 2017 with updates
23 Feb 2017
Auditor's resignation
10 Oct 2016
Satisfaction of charge 043840510004 in full
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
07 Jun 2016
Appointment of Mr Johan Haataja as a director on 16 May 2016
...
... and 115 more events
17 Apr 2002
Director resigned
17 Apr 2002
New director appointed
17 Apr 2002
New secretary appointed;new director appointed
17 Apr 2002
New director appointed
28 Feb 2002
Incorporation

GALLERIA HOLDINGS LIMITED Charges

27 November 2015
Charge code 0438 4051 0004
Delivered: 9 December 2015
Status: Satisfied on 10 October 2016
Persons entitled: Archover LTD
Description: Contains floating charge…
15 September 2005
Debenture
Delivered: 20 September 2005
Status: Satisfied on 11 December 2015
Persons entitled: Rbdc Investments Limited (The "Investor")
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Debenture
Delivered: 12 August 2002
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Debenture
Delivered: 22 May 2002
Status: Satisfied on 11 December 2015
Persons entitled: Rbdc Investments Limited
Description: Fixed and floating charges over the undertaking and all…