GALLIUM FUND SOLUTIONS LIMITED

Gallium House Unit 2, Station Court Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD, Kent
StatusACTIVE
Company No.06634506
CategoryPrivate Limited Company
Incorporated01 Jul 2008
Age15 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

GALLIUM FUND SOLUTIONS LIMITED is an active private limited company with number 06634506. It was incorporated 15 years, 11 months, 7 days ago, on 01 July 2008. The company address is Gallium House Unit 2, Station Court Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD, Kent.



People

DOOLEY, Peter Anthony

Director

Company Director

ACTIVE

Assigned on 21 Sep 2023

Current time on role 8 months, 17 days

GOWDY, Barry Anthony

Director

Lawyer

ACTIVE

Assigned on 07 Aug 2023

Current time on role 10 months, 1 day

COONEY, Richard James

Secretary

RESIGNED

Assigned on 08 Mar 2010

Resigned on 01 Jul 2013

Time on role 3 years, 3 months, 23 days

EDWARDS, Julie Anne

Secretary

RESIGNED

Assigned on 21 Jan 2020

Resigned on 19 Dec 2022

Time on role 2 years, 10 months, 29 days

HUGHES, Evelyn Mary

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 22 Apr 2015

Time on role 1 year, 9 months, 21 days

NORRIS, Anthony

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 08 Mar 2010

Time on role 1 year, 8 months, 7 days

WATTS, Marina Juliana Angela

Secretary

RESIGNED

Assigned on 22 Apr 2015

Resigned on 21 Jan 2020

Time on role 4 years, 8 months, 29 days

BAILEY, Michael William

Director

Director

RESIGNED

Assigned on 01 Jul 2021

Resigned on 18 Apr 2023

Time on role 1 year, 9 months, 17 days

COONEY, Richard James

Director

Finance Director

RESIGNED

Assigned on 19 Jul 2011

Resigned on 31 Dec 2022

Time on role 11 years, 5 months, 12 days

DOOLEY, Peter Anthony

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 23 Feb 2016

Time on role 7 years, 7 months, 22 days

HUGHES, Evelyn Mary

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 26 Apr 2019

Time on role 3 years, 9 months, 25 days

NORRIS, Anne Frances

Director

Human Resources Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 30 Jun 2021

Time on role 5 years, 11 months, 29 days

NORRIS, Anthony Carmelo

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2008

Resigned on 30 Jun 2021

Time on role 12 years, 11 months, 7 days

SKELTON, Reuben Brian

Director

Director

RESIGNED

Assigned on 19 Feb 2015

Resigned on 31 Dec 2022

Time on role 7 years, 10 months, 12 days

SKELTON, Reuben Brian

Director

Director

RESIGNED

Assigned on 19 Jul 2011

Resigned on 16 Oct 2014

Time on role 3 years, 2 months, 28 days

THOMAS, Donna Michelle

Director

Marketing Director

RESIGNED

Assigned on 19 Jul 2011

Resigned on 20 Mar 2014

Time on role 2 years, 8 months, 1 day


Some Companies

CHELCOURT LTD

ANTHONY JAMES , 35-37,SOUTHPORT,PR9 0NS

Number:03669086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECCE ADVISORS LTD

19 KAY ROAD,LONDON,SW9 9DF

Number:11949514
Status:ACTIVE
Category:Private Limited Company

LEARNING THROUGH ADVENTURE LTD

1 FOXGROVE AVENUE,BECKENHAM,BR3 5BA

Number:06922167
Status:ACTIVE
Category:Private Limited Company

MONOTREME MEDIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11784909
Status:ACTIVE
Category:Private Limited Company

NELA DRYLINERS LTD

24 DALTON HOUSE,LONDON,SE14 5XF

Number:08772689
Status:ACTIVE
Category:Private Limited Company

TENANT PARTICIPATION ADVISORY SERVICE (CYMRU) LIMITED

3RD FLOOR TRANSPORT HOUSE,CARDIFF,CF11 9SD

Number:02287865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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