GALLERY DIRECT HOLDINGS LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 3RN

Company number 05790471
Status Active
Incorporation Date 21 April 2006
Company Type Private Limited Company
Address GALLERY DIRECT LTD, CASTLE ROAD, SITTINGBOURNE, KENT, ME10 3RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Registration of charge 057904710005, created on 18 July 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100,000 . The most likely internet sites of GALLERY DIRECT HOLDINGS LIMITED are www.gallerydirectholdings.co.uk, and www.gallery-direct-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Queenborough Rail Station is 4.8 miles; to Faversham Rail Station is 6.5 miles; to Hollingbourne Rail Station is 7.7 miles; to Charing (Kent) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallery Direct Holdings Limited is a Private Limited Company. The company registration number is 05790471. Gallery Direct Holdings Limited has been working since 21 April 2006. The present status of the company is Active. The registered address of Gallery Direct Holdings Limited is Gallery Direct Ltd Castle Road Sittingbourne Kent Me10 3rn. . MASLO, Elisheba is a Secretary of the company. MASLO, Meyer is a Director of the company. SCHIMMEL, Jacob is a Director of the company. Secretary DELANEY, Nicole has been resigned. Director DELANEY, Peter has been resigned. Director HARRISON, Gerald Martin has been resigned. Director O'LEARY, Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MASLO, Elisheba
Appointed Date: 02 January 2013

Director
MASLO, Meyer
Appointed Date: 02 January 2013
61 years old

Director
SCHIMMEL, Jacob
Appointed Date: 02 January 2013
62 years old

Resigned Directors

Secretary
DELANEY, Nicole
Resigned: 02 January 2013
Appointed Date: 21 April 2006

Director
DELANEY, Peter
Resigned: 02 January 2013
Appointed Date: 21 April 2006
56 years old

Director
HARRISON, Gerald Martin
Resigned: 22 August 2006
Appointed Date: 21 April 2006
71 years old

Director
O'LEARY, Simon
Resigned: 02 January 2013
Appointed Date: 22 August 2006
70 years old

GALLERY DIRECT HOLDINGS LIMITED Events

09 Oct 2016
Accounts for a medium company made up to 31 December 2015
20 Jul 2016
Registration of charge 057904710005, created on 18 July 2016
25 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000

09 Oct 2015
Accounts for a medium company made up to 31 December 2014
22 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000

...
... and 38 more events
13 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2006
New director appointed
13 Sep 2006
Director resigned
13 Jun 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
21 Apr 2006
Incorporation

GALLERY DIRECT HOLDINGS LIMITED Charges

18 July 2016
Charge code 0579 0471 0005
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 December 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2009
Debenture
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 23 December 2009
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
21 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 3 November 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…