GALERIE INTERNATIONAL LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN2 3GP

Company number 03297899
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address 24 DECIMUS PARK KINGSTANDING WAY, TUNBRIDGE WELLS, KENT, TN2 3GP
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of GALERIE INTERNATIONAL LIMITED are www.galerieinternational.co.uk, and www.galerie-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Galerie International Limited is a Private Limited Company. The company registration number is 03297899. Galerie International Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Galerie International Limited is 24 Decimus Park Kingstanding Way Tunbridge Wells Kent Tn2 3gp. . FERGUSON, Alister is a Secretary of the company. ROWLAND, Douglas John is a Director of the company. Secretary ROWLAND, Douglas John has been resigned. Secretary SEARLE, Ian Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Francis Pearson has been resigned. Director BEASLEY, Colin William has been resigned. Director TIMMINS, David Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
FERGUSON, Alister
Appointed Date: 07 March 2002

Director
ROWLAND, Douglas John
Appointed Date: 03 January 1997
76 years old

Resigned Directors

Secretary
ROWLAND, Douglas John
Resigned: 07 March 2002
Appointed Date: 14 February 1997

Secretary
SEARLE, Ian Martin
Resigned: 14 February 1997
Appointed Date: 03 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 1997
Appointed Date: 31 December 1996

Director
BAKER, Francis Pearson
Resigned: 07 March 2002
Appointed Date: 14 February 1997
67 years old

Director
BEASLEY, Colin William
Resigned: 13 January 1999
Appointed Date: 14 February 1997
83 years old

Director
TIMMINS, David Peter
Resigned: 13 January 1999
Appointed Date: 14 February 1997
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 1997
Appointed Date: 31 December 1996

Persons With Significant Control

Galerie Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas John Rowland
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GALERIE INTERNATIONAL LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

25 Jan 2016
Director's details changed for Mr Douglas John Rowland on 25 January 2016
25 Jan 2016
Secretary's details changed for Alister Ferguson on 25 January 2016
...
... and 55 more events
26 Feb 1997
Director resigned
26 Feb 1997
New secretary appointed
26 Feb 1997
New director appointed
08 Jan 1997
Registered office changed on 08/01/97 from: 788-790 finchley road london NW11 7UR
31 Dec 1996
Incorporation