GALLERY FOODS LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07268298
CategoryPrivate Limited Company
Incorporated28 May 2010
Age14 years, 2 days
JurisdictionEngland Wales
Dissolution31 Aug 2023
Years8 months, 30 days

SUMMARY

GALLERY FOODS LIMITED is an dissolved private limited company with number 07268298. It was incorporated 14 years, 2 days ago, on 28 May 2010 and it was dissolved 8 months, 30 days ago, on 31 August 2023. The company address is The Shard The Shard, London, SE1 9SG.



People

CLYDE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jul 2016

Current time on role 7 years, 10 months, 9 days

CALAWAY, Curt

Director

Svp Finance And Treasurer

ACTIVE

Assigned on 03 Jun 2019

Current time on role 4 years, 11 months, 27 days

ELSER, Mark Biltz

Director

Senior Vice President

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 3 months, 9 days

PRENDERGAST, John William

Secretary

RESIGNED

Assigned on 28 May 2010

Resigned on 31 Dec 2015

Time on role 5 years, 7 months, 3 days

BIFFI, Djavan

Director

Regional Controller Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Nov 2016

Time on role 4 months, 9 days

CHENG, Simon

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 19 Oct 2018

Time on role 11 months, 4 days

COELHO, Rodrigo Alves

Director

Regional Finance Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Aug 2017

Time on role 1 year, 1 month, 9 days

GIBBS, Stephen

Director

Svp Controller And Chief Accounting Officer

RESIGNED

Assigned on 03 Jun 2019

Resigned on 21 Feb 2020

Time on role 8 months, 18 days

HAMADA, Daniel Paulo

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 03 Jun 2019

Time on role 1 year, 6 months, 18 days

NORTON, Colin James

Director

Director

RESIGNED

Assigned on 28 May 2010

Resigned on 03 Jun 2019

Time on role 9 years, 6 days

PEREIRA, Rubens Fernandes

Director

Director

RESIGNED

Assigned on 12 Dec 2018

Resigned on 03 Jun 2019

Time on role 5 months, 22 days

PEROTTONI, Jose Lourenco

Director

International Logistics Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days

PRENDERGAST, John William

Director

Director

RESIGNED

Assigned on 28 May 2010

Resigned on 31 Dec 2015

Time on role 5 years, 7 months, 3 days

RUDECK, Dalvi Marcelo

Director

Regional Business Controller

RESIGNED

Assigned on 21 Jul 2016

Resigned on 15 Nov 2017

Time on role 1 year, 3 months, 25 days

WIGMAN, Marcelo Josef

Director

Head Of Business Development

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days


Some Companies

ABAVUS CONSULTING LIMITED

7-8 THE SHRUBBERIES ESSEX HOUSE,SOUTH WOODFORD,E18 1BD

Number:11518311
Status:ACTIVE
Category:Private Limited Company

AMAKA HEALTH CARE LTD

25 WOODCROFT AVENUE,BRISTOL,BS5 9AS

Number:10459830
Status:ACTIVE
Category:Private Limited Company

CAVENDISH PENSION TRUSTEES LIMITED

2 SEYMOUR ROAD,ST. ALBANS,AL3 5HL

Number:03565910
Status:ACTIVE
Category:Private Limited Company

MANOR HEATING LTD

37 LEIGHTON ROAD,LONDON,W13 9EL

Number:09701822
Status:ACTIVE
Category:Private Limited Company

QUINTESSENTIALLY DIGITAL LIMITED

29 PORTLAND PLACE,LONDON,W1B 1QB

Number:08593615
Status:ACTIVE
Category:Private Limited Company

THE MENTORS BIRMINGHAM (UK) LTD

182B LOZELLS ROAD,BIRMINGHAM,B19 1PA

Number:11661283
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