GALLEONS POINT FREEHOLD LIMITED
GALLIONS LOCK FREEHOLD LIMITED

Hellopages » Greater London » Newham » E16 2RL

Company number 04776197
Status Active
Incorporation Date 23 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 HARTLEPOOL COURT, LONDON, E16 2RL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Annual return made up to 23 May 2016 no member list; Accounts for a small company made up to 31 May 2015. The most likely internet sites of GALLEONS POINT FREEHOLD LIMITED are www.galleonspointfreehold.co.uk, and www.galleons-point-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Galleons Point Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04776197. Galleons Point Freehold Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Galleons Point Freehold Limited is 6 Hartlepool Court London E16 2rl. . BOON, Geoffrey Simon is a Director of the company. BRYANT, Clifford Thomas is a Director of the company. CHINN, John Nicholas Mark is a Director of the company. WRIGHT, Tim Martin is a Director of the company. Secretary BOON, Geoffrey Simon has been resigned. Secretary CREES, Martyn Paul has been resigned. Secretary HOWELL, Janelle Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHINN, John Nicholas Mark has been resigned. Director COATES, Andrew has been resigned. Director CREES, Martyn Paul has been resigned. Director HOPLITSCHEK, Sabine has been resigned. Director HOWELL, Janelle Louise has been resigned. Director STARES, Colin John has been resigned. Director TRANG, Mai has been resigned. Director WALKER, David Paul has been resigned. Director WATTS, Richard Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BOON, Geoffrey Simon
Appointed Date: 23 May 2003
50 years old

Director
BRYANT, Clifford Thomas
Appointed Date: 19 March 2013
67 years old

Director
CHINN, John Nicholas Mark
Appointed Date: 19 March 2013
53 years old

Director
WRIGHT, Tim Martin
Appointed Date: 15 December 2015
72 years old

Resigned Directors

Secretary
BOON, Geoffrey Simon
Resigned: 13 May 2013
Appointed Date: 23 May 2003

Secretary
CREES, Martyn Paul
Resigned: 13 February 2006
Appointed Date: 23 May 2003

Secretary
HOWELL, Janelle Louise
Resigned: 04 April 2007
Appointed Date: 13 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
CHINN, John Nicholas Mark
Resigned: 26 January 2005
Appointed Date: 23 May 2003
53 years old

Director
COATES, Andrew
Resigned: 19 March 2013
Appointed Date: 04 April 2007
47 years old

Director
CREES, Martyn Paul
Resigned: 30 September 2006
Appointed Date: 27 June 2003
52 years old

Director
HOPLITSCHEK, Sabine
Resigned: 13 February 2006
Appointed Date: 07 September 2004
47 years old

Director
HOWELL, Janelle Louise
Resigned: 06 June 2009
Appointed Date: 23 May 2003
51 years old

Director
STARES, Colin John
Resigned: 01 July 2004
Appointed Date: 23 May 2003
77 years old

Director
TRANG, Mai
Resigned: 19 March 2013
Appointed Date: 01 July 2005
55 years old

Director
WALKER, David Paul
Resigned: 04 November 2013
Appointed Date: 19 March 2013
71 years old

Director
WATTS, Richard Edward
Resigned: 12 December 2012
Appointed Date: 01 March 2007
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2003
Appointed Date: 23 May 2003

GALLEONS POINT FREEHOLD LIMITED Events

03 Mar 2017
Accounts for a small company made up to 31 May 2016
02 Jun 2016
Annual return made up to 23 May 2016 no member list
02 Mar 2016
Accounts for a small company made up to 31 May 2015
17 Dec 2015
Appointment of Mr Tim Martin Wright as a director on 15 December 2015
29 Jun 2015
Annual return made up to 23 May 2015 no member list
...
... and 62 more events
08 Jul 2003
New secretary appointed
08 Jul 2003
New director appointed
08 Jul 2003
New director appointed
08 Jul 2003
New director appointed
23 May 2003
Incorporation

GALLEONS POINT FREEHOLD LIMITED Charges

27 July 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a gallions point being land on the east…
2 August 2004
Debenture (floating charge)
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets present and future.
2 August 2004
Legal charge
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 2-36 (even) 38-72 (even) grimsby grove…