CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ALEXANDER GALLERY LTD
Company
ALEXANDER GALLERY
Phone:
01225 334 623
A⁺
rating
KEY FINANCES
Year
2016
Assets
£51.98k
▼ £-11.06k (-17.55 %)
Cash
£18.26k
▲ £9.56k (109.97 %)
Liabilities
£38.52k
▲ £1.19k (3.19 %)
Net Worth
£13.46k
▼ £-12.25k (-47.65 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Bath and North East Somerset
Company name
ALEXANDER GALLERY LTD
Company number
04508297
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
alexandergallerybath.co.uk
Phones
01225 334 623
Registered Address
8 EDGAR BUILDINGS,
GEORGE STREET,
BATH,
BA1 2EE
ECONOMIC ACTIVITIES
90030
Artistic creation
LAST EVENTS
22 Feb 2017
Termination of appointment of Jacqueline Slade as a secretary on 10 February 2017
06 Sep 2016
Confirmation statement made on 9 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
CHARGES
30 August 2002
Status
Outstanding
Delivered
6 September 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ALEXANDER DESIGN BUILD LTD
ALEXANDER FITZPATRICK LTD
ALEXANDER HASTINGS DEVELOPMENTS LIMITED
ALEXANDER HUBBARD LTD
ALEXANDER LEWIS LIMITED
ALEXANDER MARTIN ARCHITECTS LIMITED
Last update 2018
ALEXANDER GALLERY LTD DIRECTORS
Peter John Slade
Acting
PSC
Appointed
09 August 2002
Occupation
Fine Art Dealer
Role
Director
Age
69
Nationality
British
Address
6 Ravenhill Avenue, Knowle, Bristol, BS3 5DU
Country Of Residence
United Kingdom
Name
SLADE, Peter John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Henry Stephen Evans
Resigned
Appointed
09 August 2002
Resigned
02 November 2010
Role
Secretary
Address
14 Roman Way, Stoke Bishop, Bristol, BS9 1SH
Name
EVANS, Henry Stephen
Jacqueline Slade
Resigned
PSC
Appointed
02 November 2010
Resigned
10 February 2017
Role
Secretary
Address
6 Ravenhill Avenue, Bristol, United Kingdom, BS3 5DU
Name
SLADE, Jacqueline
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
09 August 2002
Resigned
09 August 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Henry Stephen Evans
Resigned
Appointed
09 August 2002
Resigned
02 November 2010
Occupation
Fine Art Dealer
Role
Director
Age
68
Nationality
British
Address
14 Roman Way, Stoke Bishop, Bristol, BS9 1SH
Country Of Residence
United Kingdom
Name
EVANS, Henry Stephen
REVIEWS
Check The Company
Excellent according to the company’s financial health.