GOLDMARK GALLERY LIMITED
RUTLAND WE ARE PROFESSIONALS LTD.

Hellopages » Rutland » Rutland » LE15 9SQ
Company number 04342747
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 14 ORANGE STREET, UPPINGHAM, RUTLAND, LE15 9SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of GOLDMARK GALLERY LIMITED are www.goldmarkgallery.co.uk, and www.goldmark-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Corby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldmark Gallery Limited is a Private Limited Company. The company registration number is 04342747. Goldmark Gallery Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Goldmark Gallery Limited is 14 Orange Street Uppingham Rutland Le15 9sq. . GOLDMARK, Jason Oliver is a Secretary of the company. GOLDMARK, Jason Oliver is a Director of the company. GOLDMARK, Michael Martin is a Director of the company. STONE, Roger William is a Director of the company. Secretary DAVIES, Christine Ann has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOLDMARK, Jason Oliver
Appointed Date: 04 June 2014

Director
GOLDMARK, Jason Oliver
Appointed Date: 20 March 2007
54 years old

Director
GOLDMARK, Michael Martin
Appointed Date: 19 December 2001
81 years old

Director
STONE, Roger William
Appointed Date: 20 March 2007
79 years old

Resigned Directors

Secretary
DAVIES, Christine Ann
Resigned: 04 June 2014
Appointed Date: 19 December 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Michael Martin Goldmark
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GOLDMARK GALLERY LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

21 Sep 2015
Secretary's details changed for Mr Jason Oliver Goldmark on 1 September 2015
21 Sep 2015
Director's details changed for Mr Jason Oliver Goldmark on 1 September 2015
...
... and 46 more events
27 Jun 2002
Director resigned
27 Jun 2002
Secretary resigned
27 Jun 2002
Registered office changed on 27/06/02 from: temple house 20 holywell row london EC2A 4XH
24 Jun 2002
Company name changed we are professionals LTD.\certificate issued on 24/06/02
19 Dec 2001
Incorporation

GOLDMARK GALLERY LIMITED Charges

26 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 13 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…