GALAFALL (NO 2) LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02788925
Status Active
Incorporation Date 11 February 1993
Company Type Private Limited Company
Address EASTGATE HOUSE 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 29 February 2016; Termination of appointment of Josephine Siano as a director on 26 February 2016. The most likely internet sites of GALAFALL (NO 2) LIMITED are www.galafallno2.co.uk, and www.galafall-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Galafall No 2 Limited is a Private Limited Company. The company registration number is 02788925. Galafall No 2 Limited has been working since 11 February 1993. The present status of the company is Active. The registered address of Galafall No 2 Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . LOCK, Elizabeth Mary is a Secretary of the company. ENGLISH, Mark is a Director of the company. LOCK, Elizabeth Mary is a Director of the company. Secretary SHARDLOW, David Allan has been resigned. Secretary SMITH, Wendy Jean has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BINNS, Helen Elizabeth, Dr has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MASON, Clive Julian has been resigned. Director SHARDLOW, David Allan has been resigned. Director SHARDLOW, Robert William has been resigned. Director SIANO, Josephine has been resigned. Director VARNFIELD, Terence Eric has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOCK, Elizabeth Mary
Appointed Date: 29 November 2005

Director
ENGLISH, Mark
Appointed Date: 17 June 2011
62 years old

Director
LOCK, Elizabeth Mary
Appointed Date: 18 March 1996
72 years old

Resigned Directors

Secretary
SHARDLOW, David Allan
Resigned: 19 December 1997
Appointed Date: 11 February 1993

Secretary
SMITH, Wendy Jean
Resigned: 29 November 2005
Appointed Date: 22 December 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Director
BINNS, Helen Elizabeth, Dr
Resigned: 17 June 2011
Appointed Date: 08 March 2007
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Director
MASON, Clive Julian
Resigned: 19 April 1999
Appointed Date: 22 December 1997
58 years old

Director
SHARDLOW, David Allan
Resigned: 19 December 1997
Appointed Date: 11 February 1993
60 years old

Director
SHARDLOW, Robert William
Resigned: 31 January 1995
Appointed Date: 11 February 1993
58 years old

Director
SIANO, Josephine
Resigned: 26 February 2016
Appointed Date: 22 December 1997
59 years old

Director
VARNFIELD, Terence Eric
Resigned: 07 March 2007
Appointed Date: 24 September 2003
75 years old

Persons With Significant Control

Mr Mark English
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Mary Lock
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dragan Mandic
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GALAFALL (NO 2) LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
10 Mar 2016
Termination of appointment of Josephine Siano as a director on 26 February 2016
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3

15 Feb 2016
Secretary's details changed for Elizabeth Mary Lock on 30 June 2015
...
... and 72 more events
10 Jun 1993
Registered office changed on 10/06/93 from: 140 tabernacle street london EC2A 4SD

10 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

10 Jun 1993
Director resigned;new director appointed

11 Feb 1993
Incorporation

11 Feb 1993
Incorporation

Similar Companies

GALAEV & CO LTD GALAF LTD GALAFIELD LIMITED GALAFORD LIMITED GALAFRAY LTD GALAFRES LIMITED GALAGATE CONTRACTING LIMITED