This company is commonly known as Gale And Phillipson Advisory Services Ltd. The company was founded 36 years ago and was given the registration number 02232959. The firm's registered office is in RICHMOND. You can find them at Gallowfields House, Fairfield Way, Richmond, North Yorkshire. This company's SIC code is 65110 - Life insurance.
Name | : | GALE AND PHILLIPSON ADVISORY SERVICES LTD |
---|---|---|
Company Number | : | 02232959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1988 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gallowfields House, Fairfield Way, Richmond, North Yorkshire, DL10 4TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tobias House, St. Marks Court, Teesdale Business Park, Teesside, England, TS17 6QW | Corporate Secretary | 13 February 2015 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, United Kingdom, MK5 8HJ | Director | 30 June 2023 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, United Kingdom, MK5 8HJ | Director | 30 June 2023 | Active |
Thrintoft House, Thrintoft, Northallerton, DL7 0PN | Secretary | - | Active |
"Uplands", 563 Etherley Lane, Bishop Auckland, England, DL14 7QZ | Secretary | 23 September 2005 | Active |
Westcote Main Street, Little Ouseburn, York, YO26 9TG | Director | - | Active |
Westcote, Main Street, Little Ouseburn, York, YO26 9TG | Director | - | Active |
1 Dale Bank, Harrogate, HG1 2LP | Director | - | Active |
77 Milner Street, Acomb, York, YO24 4NJ | Director | 01 May 1998 | Active |
Thrintoft House, Thrintoft, Northallerton, DL7 0PN | Director | - | Active |
Thrintoft House, Thrintoft, Northallerton, DL7 0PN | Director | 17 November 1998 | Active |
77 Milner Street, York, YO24 4NJ | Director | 17 January 2000 | Active |
Gallowfields House, Fairfield Way, Richmond, DL10 4TB | Director | 18 October 2018 | Active |
Prospect House, Kettlesing, Harrogate, HG3 2LB | Director | - | Active |
Prospect House, Kettlesing, Harrogate, HG3 2LB | Director | - | Active |
Aubrey House, Newby Wiske, Northallerton, DL8 9EX | Director | - | Active |
Arcot House, Hallgarth Newby Wiske, Northallerton, DL7 9JL | Director | 09 November 1995 | Active |
Aubrey House, Newby Wiske, Northallerton, DL8 9EX | Director | - | Active |
Arcot House, Hall Garth Newby Wiske, Northallerton, DL7 9JL | Director | 06 November 1995 | Active |
9 South Garth West, Westoe, South Shields, NE33 3EG | Director | 23 September 2005 | Active |
Gallowfields House, Fairfield Way, Richmond, England, DL10 4TB | Director | 23 September 2015 | Active |
"Uplands", 563 Etherley Lane, Bishop Auckland, England, DL14 7QZ | Director | 23 September 2005 | Active |
Gallowfileds House, Fairfield Way, Richmond, England, DL10 4TB | Corporate Director | 13 February 2015 | Active |
Mrs Angelica Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Hallam Street, London, United Kingdom, WIW 6DE |
Nature of control | : |
|
Mr David Hugh Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Hallam Street, London, United Kingdom, WIW 6DE |
Nature of control | : |
|
Gale And Phillipson Investment Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gallowfields House, Fairfield Way, North Yorkshire, United Kingdom, DL10 4TB |
Nature of control | : |
|
Gale And Phillipson General Financial Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, United Kingdom, MK5 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2024-03-11 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Auditors | Auditors resignation company. | Download |
2023-07-18 | Capital | Capital allotment shares. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Change account reference date company current extended. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.