Gallery Studios Limited

All UK companiesActivities of extraterritorial organisations and otherGallery Studios Limited

Dormant Company

Gallery Studios Limited contacts: address, phone, fax, email, website, shedule

Address: Hallmark House Bingley Road BD9 6SD Bradford

Phone: +44-1483 2365051

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gallery Studios Limited"? - send email to us!

Gallery Studios Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gallery Studios Limited.

Registration data Gallery Studios Limited

Register date: 1987-04-24

Register number: 02126105

Type of company: Private Limited Company

Get full report form global database UK for Gallery Studios Limited

Owner, director, manager of Gallery Studios Limited

Timothy Mark Busby Director. Address: Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD. DoB: May 1964, British

Steven Paul Wright Director. Address: Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD. DoB: July 1960, British

Patricia Mary Gardiner Secretary. Address: Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD. DoB: n\a, British

Anne Shiels Director. Address: Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD. DoB: June 1961, British

Martha Maxine Richey Director. Address: Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD. DoB: October 1966, American

Ian Iveson Stuart Director. Address: Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD. DoB: October 1951, British

Brian Patrick Clemons Director. Address: The Long Barn, E. Breary Farm, Arthington Road, Bramhope, Leeds, West Yorkshire, LS16 9LQ. DoB: May 1964, American

Anna Louise Farmery Director. Address: 57 Roedhelm Road, East Morton, Keighley, BD20 5RF. DoB: February 1966, English

Michael Trevor Burton Director. Address: 24 Thurstan Road, Beverley, North Humberside, HU17 8LP. DoB: March 1964, British

John Phillip Tayler Secretary. Address: The Castle, 46 North Cross Road, Huddersfield, West Yorkshire, HD2 2NL. DoB: n\a, British

Keith Neville Brown Director. Address: The Beeches 153 Main Street, Shadwell, Leeds, West Yorkshire, LS17 8JD. DoB: February 1965, British

Matthew Simon Sharp Director. Address: Braes Castle, Long Lane, Harden, Bingley Bradford, Yorkshire, BD16 1BU. DoB: June 1955, British

Wilfred Alen Wheat Director. Address: 3 Winterton Gardens, Sheffield, S12 4NA. DoB: May 1954, British

Keith Chapman Director. Address: Moorlands, Moor Lane Burley Woodhead, Ilkley, West Yorkshire, LS29 7SW. DoB: July 1942, British

David Charles Dean Director. Address: 14 Castle Hill Drive, Pannal Ash, Harrogate, North Yorkshire, HG2 9JJ. DoB: May 1952, British

Peter William Dickinson Director. Address: 23 Gernhill Avenue, Fixby, Huddersfield, West Yorkshire, HD2 2HR. DoB: December 1944, British

David Anthony Johnson Director. Address: Cold Knoll Farm, Stanbury, Haworth, West Yorkshire, BD22 0HH. DoB: January 1944, British

Donald Hale Secretary. Address: Trees House Staupes Road, High Birstwith, Harrogate, North Yorkshire, HG3 2LF. DoB: March 1932, British

Jonathan Sharp Director. Address: The Coach House, Kerry, Newtown, Powys, SY16 4NZ. DoB: February 1957, British

Jobs in Gallery Studios Limited vacancies. Career and practice on Gallery Studios Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Gallery Studios Limited on FaceBook

Read more comments for Gallery Studios Limited. Leave a respond Gallery Studios Limited in social networks. Gallery Studios Limited on Facebook and Google+, LinkedIn, MySpace

Address Gallery Studios Limited on google map

Other similar UK companies as Gallery Studios Limited: Mnk Solutions Ltd | Carefirst (gb) Limited | Diane Matthews Clinics Limited | Infinite Solutions For Children Limited | Springwell Care Ltd

The firm is known as Gallery Studios Limited. The company first started 29 years ago and was registered with 02126105 as the reg. no.. The office of the company is registered in Bradford. You can reach them at Hallmark House, Bingley Road. The firm SIC code is 99999 , that means Dormant Company. The company's most recent financial reports were filed up to 2014-12-31 and the most current annual return was filed on 2015-07-20.

Because of the following enterprise's magnitude, it became necessary to acquire further company leaders: Timothy Mark Busby and Steven Paul Wright who have been supporting each other since 2012 to exercise independent judgement of this specific limited company. In order to find professional help with legal documentation, since the appointment on 1999/04/23 the limited company has been providing employment to Patricia Mary Gardiner, who has been working on maintaining the company's records.