GALLEON INTERNATIONAL SHIPPING COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 01616815
Status Active
Incorporation Date 24 February 1982
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 January 2017 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of GALLEON INTERNATIONAL SHIPPING COMPANY LIMITED are www.galleoninternationalshippingcompany.co.uk, and www.galleon-international-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Galleon International Shipping Company Limited is a Private Limited Company. The company registration number is 01616815. Galleon International Shipping Company Limited has been working since 24 February 1982. The present status of the company is Active. The registered address of Galleon International Shipping Company Limited is 64 New Cavendish Street London W1g 8tb. . TOWNSEND, Phillipa is a Secretary of the company. TOWNSEND, Christopher David is a Director of the company. TOWNSEND, David Stuart is a Director of the company. Secretary SHERIDAN, Patricia Rose has been resigned. Director FITZGERALD, Paul has been resigned. Director SHERIDAN, John has been resigned. Director SHERIDAN, Patricia Rose has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TOWNSEND, Phillipa
Appointed Date: 22 February 1999

Director
TOWNSEND, Christopher David
Appointed Date: 19 August 2003
51 years old

Director

Resigned Directors

Secretary
SHERIDAN, Patricia Rose
Resigned: 15 November 1999

Director
FITZGERALD, Paul
Resigned: 19 August 2003
Appointed Date: 01 April 2000
72 years old

Director
SHERIDAN, John
Resigned: 15 November 1999
89 years old

Director
SHERIDAN, Patricia Rose
Resigned: 15 November 1999
93 years old

Persons With Significant Control

Mr David Stewart Townsend
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GALLEON INTERNATIONAL SHIPPING COMPANY LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 March 2016
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
08 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
27 Apr 2016
Registration of charge 016168150020, created on 14 April 2016
18 Apr 2016
Registration of charge 016168150019, created on 14 April 2016
...
... and 104 more events
11 Jun 1987
Declaration of satisfaction of mortgage/charge

15 Nov 1986
Group of companies' accounts made up to 31 March 1986

15 Nov 1986
Return made up to 18/09/86; full list of members

15 Nov 1986
Registered office changed on 15/11/86 from: 4 wimpole street london W1M 7AB

24 Feb 1982
Incorporation

GALLEON INTERNATIONAL SHIPPING COMPANY LIMITED Charges

14 April 2016
Charge code 0161 6815 0020
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
14 April 2016
Charge code 0161 6815 0019
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Close Invoice Finance Limited ("Close")
Description: The chargor with full title guarantee as a continuing…
2 June 2014
Charge code 0161 6815 0018
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
28 June 2007
All assets debenture
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 2007
Mortgage
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a galleon house kerry avenue purfleet aveley…
30 May 2007
Debenture
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Debenture
Delivered: 5 July 2005
Status: Satisfied on 29 August 2007
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 29 August 2007
Persons entitled: West Register (Investments) Limited
Description: Property k/a galleon house, kerry avenue, purfleet…
4 August 2003
Composite fixed and floating charge
Delivered: 21 August 2003
Status: Satisfied on 6 July 2011
Persons entitled: David Stewart Townsend
Description: Fixed and floating charges over the undertaking and all…
10 April 2001
Legal mortgage
Delivered: 20 April 2001
Status: Satisfied on 29 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a galleon house kerry avenue purfleet aveley…
30 March 2001
Mortgage debenture
Delivered: 6 April 2001
Status: Satisfied on 29 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 July 1995
Debenture
Delivered: 28 July 1995
Status: Satisfied on 31 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1995
Legal charge
Delivered: 18 July 1995
Status: Satisfied on 24 December 2001
Persons entitled: Barclays Bank PLC
Description: 31 kerry avenue purfleet industrial estate aveley essex t/n…
8 January 1993
Credit agreement
Delivered: 15 January 1993
Status: Satisfied on 28 October 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
27 December 1991
Credit agreement entitled "prompt credit application"
Delivered: 4 January 1992
Status: Satisfied on 28 October 1995
Persons entitled: Close Brothers Limited
Description: All rights title and interest in and to all sums payable…
19 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 31 January 2002
Persons entitled: Barclays Bank PLC
Description: 20 bridge close enfield L.B. of enfield t/no. Mx 331634.
14 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 15 October 1994
Persons entitled: Barclays Bank PLC
Description: Century house, brantwood road, london borough of haringey…
15 November 1984
Guarantee & debenture
Delivered: 26 November 1984
Status: Satisfied on 31 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1983
Legal charge
Delivered: 14 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 106 to 118 (even numbers) tottenham road and land and…
18 February 1983
Debenture
Delivered: 28 February 1983
Status: Satisfied on 31 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…