GALLEONDEAL LIMITED

50 Aylesbury Road 50 Aylesbury Road, Aylesbury, HP22 5AH, Buckinghamshire
StatusDISSOLVED
Company No.04018426
CategoryPrivate Limited Company
Incorporated21 Jun 2000
Age23 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 4 days

SUMMARY

GALLEONDEAL LIMITED is an dissolved private limited company with number 04018426. It was incorporated 23 years, 11 months, 27 days ago, on 21 June 2000 and it was dissolved 7 months, 4 days ago, on 14 November 2023. The company address is 50 Aylesbury Road 50 Aylesbury Road, Aylesbury, HP22 5AH, Buckinghamshire.



People

MORGAN, Colin Graham

Secretary

ACTIVE

Assigned on 18 Nov 2013

Current time on role 10 years, 7 months

MILLER, David Charles Lawson

Director

Civil Servant

ACTIVE

Assigned on 07 Jul 2000

Current time on role 23 years, 11 months, 11 days

LAKHANI, Amit

Secretary

Financial Controller

RESIGNED

Assigned on 21 Sep 2000

Resigned on 30 Oct 2009

Time on role 9 years, 1 month, 9 days

MORIARTY, Michelle Christine

Secretary

RESIGNED

Assigned on 29 Jun 2000

Resigned on 21 Sep 2000

Time on role 2 months, 22 days

PIPE, Christopher John

Secretary

Accountant

RESIGNED

Assigned on 16 Mar 2006

Resigned on 22 Jun 2012

Time on role 6 years, 3 months, 6 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 2000

Resigned on 29 Jun 2000

Time on role 8 days

ANDERSON, David Joseph Alfred

Director

Company Director

RESIGNED

Assigned on 20 Oct 2000

Resigned on 30 Apr 2003

Time on role 2 years, 6 months, 10 days

BRUNSKILL, Nigel Harborough

Director

Land Director

RESIGNED

Assigned on 25 Sep 2000

Resigned on 01 Aug 2020

Time on role 19 years, 10 months, 7 days

GRAHAM WATSON, Frederick Paul

Director

Finance Director

RESIGNED

Assigned on 20 Oct 2000

Resigned on 03 May 2002

Time on role 1 year, 6 months, 14 days

JOHNSON, Dennis Arthur

Director

Accountant

RESIGNED

Assigned on 20 Oct 2000

Resigned on 26 Jan 2007

Time on role 6 years, 3 months, 6 days

MCKENZIE, Clive William Price

Director

Solicitor

RESIGNED

Assigned on 20 Oct 2000

Resigned on 14 Aug 2006

Time on role 5 years, 9 months, 25 days

O'CONNELL, John Richard

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2000

Resigned on 07 Jul 2000

Time on role 8 days

PILKINGTON, Richard Michael

Director

Director

RESIGNED

Assigned on 14 Aug 2006

Resigned on 26 Jan 2007

Time on role 5 months, 12 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 29 Jun 2000

Time on role 8 days


Some Companies

KATHY SALON EQUIPMENT LIMITED

89 UMFREVILLE ROAD,LONDON,N4 1RZ

Number:11207551
Status:ACTIVE
Category:Private Limited Company

ON TARGET REMOVALS LIMITED

130 LAUND ROAD,HUDDERSFIELD,HD3 3TY

Number:11529930
Status:ACTIVE
Category:Private Limited Company

OWARE TRANS LTD

53 ST ANNS,BARKING,IG11 7AJ

Number:11088718
Status:ACTIVE
Category:Private Limited Company

STIRLING SQUARE WHITTAN CO-INVESTMENT (NO.1) L.P.

11-15 SEATON PLACE,JERSEY,JE4 0QH

Number:LP011385
Status:ACTIVE
Category:Limited Partnership

STRINGS PRODUCTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11273120
Status:ACTIVE
Category:Private Limited Company

TIM JONES MANAGEMENT CONSULTANCY LIMITED

88A NEW STREET,ATHERSTONE,CV9 2DL

Number:07590247
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source