TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Galliard Holdings Limited

Adresse
3rd Floor
Sterling House Langston Road
Loughton
IG10 3TS
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03368629 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Galliard Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 07947946 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (10)

    Source: Companies House
    Conway, David Edward Sterling House Langston Road, Loughton, Essex Status: Active Notified: 24/01/2011 Date of Birth: 07/1976 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Conway, Gary Alexander Sterling House Langston Road, Loughton, Essex Status: Active Notified: 13/12/2021 Date of Birth: 09/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Conway, Richard Mathew Sterling House Langston Road, Loughton Status: Active Notified: 13/12/2021 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Conway, Richard Matthew Sterling House Langston Road, Loughton, Essex Status: Active Notified: 13/12/2021 Date of Birth: 10/1978 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Conway, Stephen Stuart Solomon Sterling House Langston Road, Loughton Status: Active Notified: 09/05/1997 Date of Birth: 02/1948 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hirschfield, David Joseph Sterling House Langston Road, Loughton, Essex Status: Active Notified: 31/12/2022 Role: Secretary
    Huberman, Paul Laurence Sterling House Langston Road, Loughton, Essex Status: Active Notified: 17/02/2015 Date of Birth: 06/1961 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    White, Jonathan Paul Sterling House Langston Road, Loughton, Essex Status: Active Notified: 19/12/2007 Date of Birth: 07/1951 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    O'Sullivan, Donagh Sterling House Langston Road, Loughton Status: Ceased Notified: 24/01/2011 Ceased: 31/03/2022 Occupation: Construction Director Role: Director Country of Residence: England Nationality: Irish
    Ranjan, Kailayapillai Sterling House Langston Road, Loughton Status: Ceased Notified: 30/11/2007 Ceased: 02/04/2012 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag Belsize Park Developments LTD Status: Active Notified: 06/04/2016 Companies House Number: 06657968 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB G - Living Limited Status: Active Notified: 07/06/2016 Companies House Number: 10219183 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB GHL (WIE) Limited Status: Active Notified: 27/05/2016 Companies House Number: 10202574 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Galliard Construction LTD Status: Active Notified: 06/04/2016 Companies House Number: 03156120 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Galliard Hotels LTD Status: Active Notified: 06/04/2016 Companies House Number: 04656771 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ironstore Limited Status: Active Notified: 06/04/2016 Companies House Number: 06279404 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Isle of Dogs Developments 2 Limited Status: Active Notified: 06/04/2016 Companies House Number: 08659494 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Taskcove Limited Status: Active Notified: 06/04/2016 Companies House Number: 03679519 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors