Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLERY HOLDINGS LIMITED
Company Information for

GALLERY HOLDINGS LIMITED

8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 9AG,
Company Registration Number
02201275
Private Limited Company
Active

Company Overview

About Gallery Holdings Ltd
GALLERY HOLDINGS LIMITED was founded on 1987-12-01 and has its registered office in Brentford. The organisation's status is listed as "Active". Gallery Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GALLERY HOLDINGS LIMITED
 
Legal Registered Office
8TH FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
ENGLAND
TW8 9AG
Other companies in W4
 
Filing Information
Company Number 02201275
Company ID Number 02201275
Date formed 1987-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLERY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GALLERY HOLDINGS LIMITED
The following companies were found which have the same name as GALLERY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GALLERY HOLDINGS LIMITED NV Revoked Company formed on the 2003-02-11
GALLERY HOLDINGS PTY LTD Strike-off action in progress Company formed on the 2012-05-31
GALLERY HOLDINGS L L C Delaware Unknown
GALLERY HOLDINGS LLC Delaware Unknown
GALLERY HOLDINGS LIMITED Dissolved Company formed on the 1996-12-11
GALLERY HOLDINGS, LLC 2820 SW 133RD CT MIAMI FL 33175 Inactive Company formed on the 2015-10-13
GALLERY HOLDINGS, INC. 3845 OAK LAWN AVE DALLAS TX 75219 Forfeited Company formed on the 2007-02-07
GALLERY HOLDINGS INCORPORATED New Jersey Unknown
GALLERY HOLDINGS OF NEW JERSEY INCORPORATED New Jersey Unknown
Gallery Holdings LLC Maryland Unknown
GALLERY HOLDINGS LLC Arkansas Unknown
GALLERY HOLDINGS LLC Arkansas Unknown

Company Officers of GALLERY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH SMITH
Company Secretary 2013-10-01
SHAUN ALAN JONES
Director 2018-04-20
NIR LION
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW NEIL EYRE
Director 2016-08-08 2018-04-20
MERAV KEREN
Director 2015-06-23 2018-04-20
CHARLOTTE ABIGAIL BROOKMYRE
Director 2014-03-31 2016-08-08
PHILIP BOWCOCK
Director 2012-01-03 2015-06-09
OLSWANG COSEC LIMITED
Company Secretary 2004-12-01 2013-09-30
SUKHRAJIT SINGH DHADWAR
Director 2011-06-10 2012-11-16
RICHARD DAVID JONES
Director 2006-03-28 2011-06-10
GREGORY JOHN HYATT
Director 1998-11-04 2006-03-24
MARGARET TAYLOR
Director 1996-06-10 2004-12-09
HAL MANAGEMENT LIMITED
Company Secretary 1999-12-13 2004-12-01
JEAN-MARIE DURA
Director 1999-10-25 2004-12-01
ALAIN SUSSFIELD
Director 1999-10-25 2004-12-01
MARGARET TAYLOR
Company Secretary 1999-10-25 1999-12-13
DIANA PATRICIA LEGGE
Company Secretary 1996-06-28 1999-10-25
SIMON PAUL BURKE
Director 1996-06-10 1999-05-06
STEPHEN THOMAS MATTHEW MURPHY
Director 1995-07-24 1998-11-04
NAOMI RAE ZAMET
Company Secretary 1995-09-27 1996-06-28
TREVOR MICHAEL ABBOTT
Director 1995-07-24 1996-06-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1995-07-24 1996-06-10
ROBERT HAROLD FERRERS DEVEREUX
Director 1995-07-24 1996-06-10
MICHAEL JOHN SOMMERS
Director 1993-11-01 1995-11-30
JOHN CHRISTOPHER HEWETT
Company Secretary 1994-11-01 1995-09-27
MARTIN JOHN EVANS
Director 1991-08-01 1995-08-31
WILLIAM BERNARD DOEREN
Director 1993-03-22 1995-07-31
BERNARD ARTHUR SMITH
Company Secretary 1991-08-01 1994-10-31
SANFORD LIEBERSON
Director 1991-08-01 1993-12-31
CHARLES RUTHERFORD MEEKER III
Director 1991-08-01 1993-09-28
THOMAS PATRICK CARSON
Director 1992-12-09 1993-09-17
KENNETH HARRIS MEYER
Director 1991-08-01 1993-08-27
ALAN LADD JNR
Director 1991-08-01 1993-07-25
DENNIS STANFILL
Director 1992-12-09 1993-06-28
BARRY CHARLES JENKINS
Director 1991-08-01 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ALAN JONES GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
SHAUN ALAN JONES CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES AUGUSTUS 2 LIMITED Director 2018-04-20 CURRENT 2004-08-26 Active
SHAUN ALAN JONES CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
SHAUN ALAN JONES CINEWORLD CINEMAS HOLDINGS LIMITED Director 2018-04-20 CURRENT 1986-04-16 Active
SHAUN ALAN JONES CINEWORLD ESTATES LIMITED Director 2018-04-20 CURRENT 1990-03-23 Active
SHAUN ALAN JONES CINE-UK LIMITED Director 2018-04-20 CURRENT 1995-01-04 Active
SHAUN ALAN JONES CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
SHAUN ALAN JONES AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
SHAUN ALAN JONES CINEWORLD ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED Director 2018-04-20 CURRENT 1919-10-24 Active
SHAUN ALAN JONES CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
SHAUN ALAN JONES CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
NIR LION GALLERY CINEMAS LIMITED Director 2018-04-20 CURRENT 1987-11-26 Active
NIR LION CINEWORLD HOLDINGS LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION AUGUSTUS 2 LIMITED Director 2018-04-20 CURRENT 2004-08-26 Active
NIR LION CINEWORLD CINEMAS LIMITED Director 2018-04-20 CURRENT 1985-05-22 Active
NIR LION CINEWORLD ESTATES LIMITED Director 2018-04-20 CURRENT 1990-03-23 Active
NIR LION CINE-UK LIMITED Director 2018-04-20 CURRENT 1995-01-04 Active
NIR LION CLASSIC CINEMAS LIMITED Director 2018-04-20 CURRENT 1995-09-21 Active
NIR LION AUGUSTUS 1 LIMITED Director 2018-04-20 CURRENT 2004-08-23 Active
NIR LION CINEWORLD SOUTH EAST CINEMAS LIMITED Director 2018-04-20 CURRENT 1928-01-30 Active
NIR LION CINEWORLD CINEMA PROPERTIES LIMITED Director 2018-04-20 CURRENT 1932-12-06 Active
NIR LION DIGITAL CINEMA MEDIA LIMITED Director 2017-12-07 CURRENT 2008-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 022012750010
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 022012750009
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022012750008
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022012750006
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-25Director's details changed for Mr Roei Kaufman on 2020-03-31
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022012750007
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 022012750008
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022012750008
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02AP03Appointment of Scott Brooker as company secretary on 2022-03-01
2022-03-02TM02Termination of appointment of Nigel Kravitz on 2022-03-01
2022-01-27Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2022-01-27Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27AP03Appointment of Nigel Kravitz as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Fiona Elizabeth Smith on 2022-01-27
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022012750007
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED MR ROEI KAUFMAN
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NIR LION
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-20AP01DIRECTOR APPOINTED MR SHAUN ALAN JONES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MERAV KEREN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EYRE
2018-04-20AP01DIRECTOR APPOINTED MR NIR LION
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022012750006
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 2222223
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2222223
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-21CH03SECRETARY'S DETAILS CHNAGED FOR FIONA ELIZABETH SMITH on 2016-10-24
2016-12-12CH01Director's details changed for Matthew Neil Eyre on 2016-10-24
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Power Road Studios 114 Power Road Chiswick London W4 5PY
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED MATTHEW NEIL EYRE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ABIGAIL BROOKMYRE
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2222223
2016-02-01AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/15
2015-07-16AP01DIRECTOR APPOINTED MERAV KEREN
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2222223
2015-02-09AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-09MISCSection 519
2014-09-02MISCSECTION 519 CA 2006
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ABIGAIL BUCK / 27/08/2014
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIENER
2014-04-17AP01DIRECTOR APPOINTED MISS CHARLOTTE ABIGAIL BUCK
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2222223
2014-02-07AR0112/01/14 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY YOE
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 114 POWER ROAD STUDIOS POWER ROAD CHISWICK LONDON W4 5PY
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2013-10-14AP03SECRETARY APPOINTED FIONA ELIZABETH SMITH
2013-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/12
2013-02-01AR0112/01/13 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHRAJIT DHADWAR
2012-07-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11
2012-02-03AR0112/01/12 FULL LIST
2012-01-18AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2011-12-12RES12VARYING SHARE RIGHTS AND NAMES
2011-12-12RES01ADOPT ARTICLES 25/11/2011
2011-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2011-07-05AP01DIRECTOR APPOINTED TONY TSEN WEI YOE
2011-07-05AP01DIRECTOR APPOINTED SUKHRAJIT SINGH DHADWAR
2011-01-31AR0112/01/11 FULL LIST
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WIENER / 27/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 04/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JONES / 03/02/2010
2010-02-08AR0112/01/10 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 25/12/08
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/05/2009
2009-02-05363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WIENER / 09/12/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 22/10/2008
2008-09-04AUDAUDITOR'S RESIGNATION
2008-07-17AAFULL ACCOUNTS MADE UP TO 27/12/07
2008-01-21363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/06
2007-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06RES13FACILITIES AGREEMENT 22/06/06
2006-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/05
2006-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES13FACILITIES LOAN AGREEME 24/05/06
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-19288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GALLERY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLERY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-23 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION TO A DEBENTURE DATED 1 DECEMBER 2004 2004-12-15 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 1997-09-11 Satisfied BANKERS TRUST COMPANY
DEBENTURE 1996-06-28 Satisfied BANKERS TRUST COMPANY (AS SECURITY TRUSTEE)
DEBENTURE 1995-07-24 Satisfied BANKERS TRUST COMPANYTHE "SECURITY AGENT"
Filed Financial Reports
Annual Accounts
2013-12-26
Annual Accounts
2012-12-27
Annual Accounts
2011-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLERY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GALLERY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLERY HOLDINGS LIMITED
Trademarks
We have not found any records of GALLERY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLERY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GALLERY HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GALLERY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLERY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLERY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.