GALLIONS APPROACH MANAGEMENT LIMITED
ST. ALBANS YORKCO 186G LIMITED

Hellopages » Hertfordshire » St Albans » AL3 6LG

Company number 05521977
Status Active
Incorporation Date 28 July 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 FARRIDAY CLOSE, VALLEY ROAD, ST. ALBANS, ENGLAND, AL3 6LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to 4 Farriday Close, Valley Road St. Albans AL3 6LG on 7 December 2016; Appointment of Mr John Galliers as a secretary on 25 November 2016. The most likely internet sites of GALLIONS APPROACH MANAGEMENT LIMITED are www.gallionsapproachmanagement.co.uk, and www.gallions-approach-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Gallions Approach Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05521977. Gallions Approach Management Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Gallions Approach Management Limited is 4 Farriday Close Valley Road St Albans England Al3 6lg. . GALLIERS, John is a Secretary of the company. COLE, Leandro is a Director of the company. GALLIERS, John is a Director of the company. HILL, Bradley Ramon is a Director of the company. HUMPHRIES, Lowenna Mary is a Director of the company. LARSEN, Anders Karup is a Director of the company. Secretary HALLIWELL, Paul Andrew has been resigned. Secretary MANAGEMENT COMPANY SERVICES LTD has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRODIE, Jonathan Ross has been resigned. Director CHURCHHOUSE, Barry has been resigned. Director CHURCHHOUSE, Barry has been resigned. Director COSTELLO, Edward John has been resigned. Director CRONIN, George has been resigned. Director DIPRE, John Vivian has been resigned. Director DUFAUR, Elaine Elizabeth has been resigned. Director GLEDHILL, Jeremy has been resigned. Director GREEN, Jason Cornelius has been resigned. Director HUA, Jia has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director MASSEY, Joanne Elizabeth has been resigned. Director MOGHAL, Zahida Noreen has been resigned. Director MOGHAL, Zahida Noreen has been resigned. Director MURPHY, John William has been resigned. Director PEDLEY, Mark Jonathan has been resigned. Director POLLOCK, John has been resigned. Director SOUTAR, Paul Andrew has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GALLIERS, John
Appointed Date: 25 November 2016

Director
COLE, Leandro
Appointed Date: 02 November 2016
42 years old

Director
GALLIERS, John
Appointed Date: 26 August 2010
61 years old

Director
HILL, Bradley Ramon
Appointed Date: 02 November 2016
46 years old

Director
HUMPHRIES, Lowenna Mary
Appointed Date: 02 November 2016
39 years old

Director
LARSEN, Anders Karup
Appointed Date: 02 November 2016
51 years old

Resigned Directors

Secretary
HALLIWELL, Paul Andrew
Resigned: 08 May 2009
Appointed Date: 01 August 2005

Secretary
MANAGEMENT COMPANY SERVICES LTD
Resigned: 25 November 2016
Appointed Date: 01 March 2011

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 01 March 2011
Appointed Date: 19 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 28 July 2005

Director
BRODIE, Jonathan Ross
Resigned: 09 September 2011
Appointed Date: 17 December 2007
71 years old

Director
CHURCHHOUSE, Barry
Resigned: 13 September 2013
Appointed Date: 01 May 2013
58 years old

Director
CHURCHHOUSE, Barry
Resigned: 08 May 2013
Appointed Date: 01 May 2013
73 years old

Director
COSTELLO, Edward John
Resigned: 05 February 2013
Appointed Date: 09 September 2011
66 years old

Director
CRONIN, George
Resigned: 31 August 2014
Appointed Date: 01 May 2013
74 years old

Director
DIPRE, John Vivian
Resigned: 09 March 2009
Appointed Date: 30 August 2007
64 years old

Director
DUFAUR, Elaine Elizabeth
Resigned: 24 December 2014
Appointed Date: 01 April 2013
53 years old

Director
GLEDHILL, Jeremy
Resigned: 02 November 2016
Appointed Date: 22 December 2015
54 years old

Director
GREEN, Jason Cornelius
Resigned: 24 December 2014
Appointed Date: 21 October 2014
57 years old

Director
HUA, Jia
Resigned: 02 November 2016
Appointed Date: 29 July 2009
69 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 30 April 2013
Appointed Date: 09 September 2011
66 years old

Director
MASSEY, Joanne Elizabeth
Resigned: 02 November 2016
Appointed Date: 23 December 2014
53 years old

Director
MOGHAL, Zahida Noreen
Resigned: 23 December 2014
Appointed Date: 23 December 2014
49 years old

Director
MOGHAL, Zahida Noreen
Resigned: 22 December 2015
Appointed Date: 31 August 2014
49 years old

Director
MURPHY, John William
Resigned: 31 December 2008
Appointed Date: 31 January 2006
70 years old

Director
PEDLEY, Mark Jonathan
Resigned: 31 January 2006
Appointed Date: 01 August 2005
61 years old

Director
POLLOCK, John
Resigned: 31 March 2015
Appointed Date: 05 February 2013
57 years old

Director
SOUTAR, Paul Andrew
Resigned: 31 July 2013
Appointed Date: 01 April 2013
59 years old

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 01 March 2011
Appointed Date: 19 February 2009

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 August 2005
Appointed Date: 28 July 2005

GALLIONS APPROACH MANAGEMENT LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 July 2016
07 Dec 2016
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to 4 Farriday Close, Valley Road St. Albans AL3 6LG on 7 December 2016
06 Dec 2016
Appointment of Mr John Galliers as a secretary on 25 November 2016
06 Dec 2016
Termination of appointment of Management Company Services Ltd as a secretary on 25 November 2016
10 Nov 2016
Appointment of Mr Bradley Ramon Hill as a director on 2 November 2016
...
... and 90 more events
05 Aug 2005
New secretary appointed
03 Aug 2005
Secretary resigned
03 Aug 2005
Director resigned
01 Aug 2005
Company name changed yorkco 186G LIMITED\certificate issued on 01/08/05
28 Jul 2005
Incorporation