GALLERY DIRECT LIMITED
SITTINGBOURNE MARMALADE PRODUCTS LIMITED MARMARY LIMITED

Hellopages » Kent » Swale » ME10 3RN
Company number 03917740
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address CASTLE ROAD, EUROLINK COMMERCIAL PARK, SITTINGBOURNE, KENT, ME10 3RN
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a medium company made up to 31 December 2015; Registration of charge 039177400010, created on 18 July 2016. The most likely internet sites of GALLERY DIRECT LIMITED are www.gallerydirect.co.uk, and www.gallery-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Limited is a Private Limited Company. The company registration number is 03917740. Gallery Direct Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Gallery Direct Limited is Castle Road Eurolink Commercial Park Sittingbourne Kent Me10 3rn. . MASLO, Elisheba is a Secretary of the company. DELANEY, Peter is a Director of the company. MASLO, Meyer is a Director of the company. SCHIMMEL, Jacob is a Director of the company. Secretary ASHTON TAYLOR, Mark has been resigned. Secretary DELANEY, Nicole has been resigned. Secretary DELANEY, Peter has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director DELANEY, David has been resigned. Director DELANEY, Michael Robert has been resigned. Director DELANEY, Peter has been resigned. Director HARRISON, Gerald Martin has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director PURDIE, George has been resigned. Director TAMBLYN, Timothy Guy has been resigned. Director WONG, Jenny Cheuk Ling has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MASLO, Elisheba
Appointed Date: 02 January 2013

Director
DELANEY, Peter
Appointed Date: 04 January 2013
57 years old

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

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

Resigned Directors

Secretary
ASHTON TAYLOR, Mark
Resigned: 05 April 2006
Appointed Date: 18 March 2004

Secretary
DELANEY, Nicole
Resigned: 02 January 2013
Appointed Date: 06 April 2006

Secretary
DELANEY, Peter
Resigned: 18 March 2004
Appointed Date: 18 April 2000

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 18 April 2000
Appointed Date: 02 February 2000

Director
DELANEY, David
Resigned: 07 August 2003
Appointed Date: 18 April 2000
54 years old

Director
DELANEY, Michael Robert
Resigned: 02 July 2004
Appointed Date: 07 August 2003
85 years old

Director
DELANEY, Peter
Resigned: 02 January 2013
Appointed Date: 18 April 2000
57 years old

Director
HARRISON, Gerald Martin
Resigned: 22 August 2006
Appointed Date: 16 February 2004
72 years old

Nominee Director
MILNE, Alan Robert
Resigned: 18 April 2000
Appointed Date: 02 February 2000
84 years old

Director
PURDIE, George
Resigned: 02 July 2004
Appointed Date: 18 March 2004
70 years old

Director
TAMBLYN, Timothy Guy
Resigned: 18 May 2006
Appointed Date: 16 June 2004
73 years old

Director
WONG, Jenny Cheuk Ling
Resigned: 17 December 2012
Appointed Date: 01 July 2004
54 years old

Persons With Significant Control

Gallery Direct Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLERY DIRECT LIMITED Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
10 Oct 2016
Accounts for a medium company made up to 31 December 2015
22 Jul 2016
Registration of charge 039177400010, created on 18 July 2016
09 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 151,500

09 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 96 more events
23 May 2000
New secretary appointed;new director appointed
23 May 2000
Ad 18/04/00--------- £ si 1@1=1 £ ic 1/2
11 May 2000
Company name changed marmary LIMITED\certificate issued on 12/05/00
10 May 2000
Registered office changed on 10/05/00 from: somers mounts hill cranbrook road, benenden cranbrook kent TN17 4ET
02 Feb 2000
Incorporation

GALLERY DIRECT LIMITED Charges

18 July 2016
Charge code 0391 7740 0010
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: UK registered trademark number UK00002435768 and all those…
29 July 2014
Charge code 0391 7740 0009
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and fixed charge of the land on the…
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…
21 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 19 October 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2006
Invoice finance agreement
Delivered: 21 June 2006
Status: Satisfied on 23 December 2009
Persons entitled: Davenham Trade Finance Limited Davenham Trade Finance Limited
Description: All book and other debts revenues and claims present and…
12 October 2004
Fixed charge on debt purchase agreement
Delivered: 27 October 2004
Status: Satisfied on 23 December 2009
Persons entitled: Davenham Trade Finance Limited
Description: By way of fixed charge all right title and interest in or…
12 October 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied on 14 September 2007
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property assets business undertaking and rights fixed…
12 October 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied on 23 December 2009
Persons entitled: Davenham Trade Finance Limited
Description: By way of fixed charge all estate or interest in any f/h or…
5 September 2003
All asset debenture
Delivered: 9 September 2003
Status: Satisfied on 22 October 2005
Persons entitled: Bibby Factors Slough Limited
Description: (I) by way of fixed charge any present or future debt the…