PETCHEY ISLINGTON LIMITED
LONDON GALLIARD ISLINGTON LIMITED GALLIARD INTERIORS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 8JJ

Company number 06290841
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address DOCKMASTER'S HOUSE, 1 HERTSMERE ROAD, LONDON, ENGLAND, E14 8JJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 . The most likely internet sites of PETCHEY ISLINGTON LIMITED are www.petcheyislington.co.uk, and www.petchey-islington.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Petchey Islington Limited is a Private Limited Company. The company registration number is 06290841. Petchey Islington Limited has been working since 25 June 2007. The present status of the company is Active. The registered address of Petchey Islington Limited is Dockmaster S House 1 Hertsmere Road London England E14 8jj. . MCCLURE, Simon is a Secretary of the company. MCCLURE, Simon Guy is a Director of the company. SAILLART, Rachael is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary PORTER, Allan William has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director RANJAN, Kailayapillai has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCCLURE, Simon
Appointed Date: 04 April 2012

Director
MCCLURE, Simon Guy
Appointed Date: 02 April 2012
67 years old

Director
SAILLART, Rachael
Appointed Date: 13 September 2013
45 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 25 June 2007

Secretary
PORTER, Allan William
Resigned: 02 April 2012
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Resigned: 02 April 2012
Appointed Date: 25 June 2007
77 years old

Director
RANJAN, Kailayapillai
Resigned: 13 September 2013
Appointed Date: 02 April 2012
64 years old

PETCHEY ISLINGTON LIMITED Events

24 Mar 2017
Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017
10 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

14 Oct 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

...
... and 27 more events
05 Feb 2009
Full accounts made up to 31 March 2008
29 Jan 2009
Accounting reference date shortened from 30/06/2008 to 30/03/2008
24 Jul 2008
Return made up to 25/06/08; full list of members
11 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jun 2007
Incorporation