GALLIONS POINT RESIDENTS ASSOCIATION LIMITED

6 Hartlepool Court 6 Hartlepool Court, E16 2RL
StatusACTIVE
Company No.04052207
Category
Incorporated14 Aug 2000
Age23 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

GALLIONS POINT RESIDENTS ASSOCIATION LIMITED is an active with number 04052207. It was incorporated 23 years, 9 months, 7 days ago, on 14 August 2000. The company address is 6 Hartlepool Court 6 Hartlepool Court, E16 2RL.



People

GALLEONS POINT MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 8 months, 17 days

DELANEY, Christian

Director

Company Director

ACTIVE

Assigned on 28 Mar 2019

Current time on role 5 years, 1 month, 24 days

MARSHALL, Paul Howard

Director

Airline Pilot

ACTIVE

Assigned on 07 Dec 2017

Current time on role 6 years, 5 months, 14 days

MCALMONT, Anthony

Director

Chartered Engineer

ACTIVE

Assigned on 07 Dec 2017

Current time on role 6 years, 5 months, 14 days

OLIVER, Mark

Director

Loyalty Operations & Partnerships Manager

ACTIVE

Assigned on 06 Dec 2022

Current time on role 1 year, 5 months, 15 days

PICKARD, Dan

Director

Photographer

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 5 months, 3 days

CHINN, John Nicholas Mark

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2004

Resigned on 31 Jul 2008

Time on role 4 years, 29 days

GRAY, Paula

Secretary

Sales Executive

RESIGNED

Assigned on 14 Aug 2000

Resigned on 01 Jul 2005

Time on role 4 years, 10 months, 17 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Aug 2000

Resigned on 14 Aug 2000

Time on role

GALLEONS POINT MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 10 Jul 2017

Time on role 3 months, 9 days

BOON, Geoffrey Simon

Director

Marketing

RESIGNED

Assigned on 27 Apr 2005

Resigned on 22 Sep 2008

Time on role 3 years, 4 months, 25 days

BRADLEY, Theo

Director

Property Consultant

RESIGNED

Assigned on 29 Mar 2012

Resigned on 01 Feb 2015

Time on role 2 years, 10 months, 3 days

BRYANT, Clifford Thomas

Director

Executive Director

RESIGNED

Assigned on 07 Dec 2017

Resigned on 23 Mar 2020

Time on role 2 years, 3 months, 16 days

BRYANT, Clifford Thomas

Director

Executive Director

RESIGNED

Assigned on 15 May 2012

Resigned on 10 Aug 2017

Time on role 5 years, 2 months, 26 days

CHINN, John Nicholas Mark

Director

Certified Chartered Accountant

RESIGNED

Assigned on 10 Aug 2017

Resigned on 07 Dec 2017

Time on role 3 months, 28 days

CHINN, John Nicholas Mark

Director

Company Director

RESIGNED

Assigned on 15 May 2012

Resigned on 20 Oct 2013

Time on role 1 year, 5 months, 5 days

CHINN, John Nicholas Mark

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2004

Resigned on 31 Jul 2008

Time on role 4 years, 29 days

COATES, Andrew

Director

It Systems Engineer

RESIGNED

Assigned on 01 Sep 2011

Resigned on 14 May 2012

Time on role 8 months, 13 days

CREES, Martyn Paul

Director

Accountant

RESIGNED

Assigned on 02 Jul 2004

Resigned on 15 Mar 2007

Time on role 2 years, 8 months, 13 days

DARLING, Alan

Director

Retired

RESIGNED

Assigned on 14 Aug 2008

Resigned on 14 May 2012

Time on role 3 years, 9 months

DUFFY, John

Director

Sales Executive

RESIGNED

Assigned on 14 Aug 2000

Resigned on 02 Jul 2004

Time on role 3 years, 10 months, 19 days

EVANS, David John

Director

Business Change Consultant

RESIGNED

Assigned on 09 Dec 2015

Resigned on 05 Dec 2016

Time on role 11 months, 27 days

FENNY, Lydia Claire

Director

Project Manager

RESIGNED

Assigned on 10 Aug 2017

Resigned on 07 Dec 2017

Time on role 3 months, 28 days

FENNY, Lydia Claire

Director

Station Manager

RESIGNED

Assigned on 01 Mar 2014

Resigned on 10 Nov 2015

Time on role 1 year, 8 months, 9 days

HASSAN, Jade Hassan

Director

Civil Servant

RESIGNED

Assigned on 29 Jul 2015

Resigned on 10 Aug 2017

Time on role 2 years, 12 days

HAYTER, Jill

Director

Teacher

RESIGNED

Assigned on 25 Jan 2013

Resigned on 01 Feb 2014

Time on role 1 year, 7 days

HEDGE, Claire Frances

Director

Commiercial Manager

RESIGNED

Assigned on 29 Mar 2012

Resigned on 26 Nov 2012

Time on role 7 months, 28 days

HOWELL, Janelle Louise

Director

Company Director

RESIGNED

Assigned on 10 Aug 2017

Resigned on 07 Dec 2017

Time on role 3 months, 28 days

KESSIE, Judith

Director

Solicitor

RESIGNED

Assigned on 27 Jun 2013

Resigned on 10 Aug 2017

Time on role 4 years, 1 month, 13 days

KLOTZBUCHER, Gabriele

Director

Consultant

RESIGNED

Assigned on 10 Oct 2008

Resigned on 25 Nov 2010

Time on role 2 years, 1 month, 15 days

LAMBERN, John

Director

Educational Advisor

RESIGNED

Assigned on 12 May 2011

Resigned on 04 Apr 2016

Time on role 4 years, 10 months, 23 days

MARCHINGTON, Wendy

Director

Finance Manager

RESIGNED

Assigned on 10 Aug 2017

Resigned on 07 Dec 2017

Time on role 3 months, 28 days

MARSHALL, Paul Howard

Director

Airline Pilot

RESIGNED

Assigned on 26 Nov 2012

Resigned on 10 Aug 2017

Time on role 4 years, 8 months, 14 days

MCALMONT, Anthony

Director

Head Of School

RESIGNED

Assigned on 09 Dec 2015

Resigned on 10 Aug 2017

Time on role 1 year, 8 months, 1 day

MOSS, Mark Thomas

Director

It Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 10 Aug 2017

Time on role 3 years, 1 month, 6 days

MUNDY, Usajane

Director

Sales Executive

RESIGNED

Assigned on 14 Aug 2000

Resigned on 01 Jul 2005

Time on role 4 years, 10 months, 17 days

NAWAZ, Kaashif

Director

It Security

RESIGNED

Assigned on 12 May 2011

Resigned on 15 Dec 2014

Time on role 3 years, 7 months, 3 days

OLIVER, Mark

Director

Retail Manager

RESIGNED

Assigned on 27 Jun 2013

Resigned on 10 Aug 2017

Time on role 4 years, 1 month, 13 days

PANDYA, Priya

Director

Head Of Insurance

RESIGNED

Assigned on 07 Dec 2017

Resigned on 26 Sep 2019

Time on role 1 year, 9 months, 19 days

PONTIN, Simon

Director

Trade Support Manager

RESIGNED

Assigned on 12 Nov 2013

Resigned on 21 Dec 2014

Time on role 1 year, 1 month, 9 days

RAJA, Vinod

Director

Project Manager

RESIGNED

Assigned on 07 Dec 2017

Resigned on 28 May 2021

Time on role 3 years, 5 months, 21 days

RAJA, Vinod

Director

Project Manager

RESIGNED

Assigned on 09 Dec 2015

Resigned on 10 Aug 2017

Time on role 1 year, 8 months, 1 day

SADLEIR, Jo Ann Margaret

Director

Financ E

RESIGNED

Assigned on 16 Mar 2007

Resigned on 10 Oct 2008

Time on role 1 year, 6 months, 25 days

SADLEIR, Jo-Ann Margaret

Director

Financier

RESIGNED

Assigned on 07 Dec 2017

Resigned on 01 Dec 2022

Time on role 4 years, 11 months, 25 days

SADLEIR, Jo-Ann Margaret

Director

Finance

RESIGNED

Assigned on 15 May 2012

Resigned on 10 Aug 2017

Time on role 5 years, 2 months, 26 days

SELLICK, Richard Julian

Director

It Consultant

RESIGNED

Assigned on 19 Nov 2008

Resigned on 01 Jan 2013

Time on role 4 years, 1 month, 12 days

SHOYINKA, Sola Modupe-Ore

Director

Business Analyst

RESIGNED

Assigned on 26 Nov 2012

Resigned on 10 Aug 2017

Time on role 4 years, 8 months, 14 days

SPEARS, Helen

Director

Property Manager

RESIGNED

Assigned on 01 Nov 2014

Resigned on 25 Jul 2015

Time on role 8 months, 24 days

TRANG, Mai

Director

Tax Accountant

RESIGNED

Assigned on 01 Jan 2010

Resigned on 14 May 2012

Time on role 2 years, 4 months, 13 days

VETTER, Candice

Director

Management Accountant

RESIGNED

Assigned on 29 Sep 2013

Resigned on 12 Jun 2014

Time on role 8 months, 13 days

WATTS, Richard Edward

Director

Retired

RESIGNED

Assigned on 14 Mar 2007

Resigned on 14 May 2012

Time on role 5 years, 2 months

WRIGHT, Tim Martin

Director

It Auditor

RESIGNED

Assigned on 14 Aug 2008

Resigned on 12 Apr 2012

Time on role 3 years, 7 months, 29 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Aug 2000

Resigned on 14 Aug 2000

Time on role


Some Companies

CAISTER PROPERTIES LIMITED

106 COLERIDGE DRIVE, RUISLIP,RUISLIP,HA4 8GW

Number:00663192
Status:ACTIVE
Category:Private Limited Company

EMBEDDED RAIL TECHNOLOGY LIMITED

ROSE HILL HOUSE,DERBY,DE23 8GG

Number:03932117
Status:ACTIVE
Category:Private Limited Company

GRW ELECTRICAL & DATA COMMUNICATIONS LIMITED

UNIT 5 NEWMARKET MEWS ABERFORD ROAD,WAKEFIELD,WF3 4AL

Number:05544231
Status:ACTIVE
Category:Private Limited Company

JAYTEZ LTD

302 PARK ROAD,BOLTON,BL5 3HT

Number:11665040
Status:ACTIVE
Category:Private Limited Company

KDZ & PB LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:10879253
Status:LIQUIDATION
Category:Private Limited Company

PREMIUM BRANDS DISTRIBUTION LIMITED

VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:08250987
Status:ACTIVE
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