This company is commonly known as Gall Thomson Environmental Limited. The company was founded 30 years ago and was given the registration number 02852924. The firm's registered office is in TEWKESBURY. You can find them at C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GALL THOMSON ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 02852924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 08 April 2020 | Active |
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 16 December 2023 | Active |
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 13 March 2012 | Active |
3 Birch Lodge 21 Copse Hill, London, SW20 0NB | Secretary | 08 December 1993 | Active |
12 Highgate Avenue, Walsall, WS1 3BH | Secretary | 30 August 1994 | Active |
14 Kinnaird Way, Cambridge, CB1 8SN | Secretary | 28 February 2002 | Active |
Klaw Products Commerce Business Centre, West Wilts Trading Estate, Westbury, England, BA13 4LS | Secretary | 08 October 2018 | Active |
26 Suter Drive, Thorpe Marriott, Norwich, NR8 6UU | Secretary | 05 July 1995 | Active |
8 Ravenswood Court, Hillview Road, Woking, GU22 7NR | Secretary | 30 October 1995 | Active |
Oaktree Cottage, The Street, Caston, NR17 1DD | Secretary | 28 March 1996 | Active |
Harldene, Thelnetham Road Hopton, Diss, IP22 2QY | Secretary | 27 April 2004 | Active |
C/O Klaw Products, Commerce Business Centre,, West Wilts Trading Estate, Westbury, England, BA13 4LS | Secretary | 13 March 2012 | Active |
3 Pond Road, Horsford, Norwich, NR10 3SW | Secretary | 17 July 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 13 September 1993 | Active |
Westbrook Hall, Broadbridge Heath, Horsham, RH12 3PT | Director | 05 July 1995 | Active |
3 Birch Lodge 21 Copse Hill, London, SW20 0NB | Director | 08 December 1993 | Active |
70 Selwood Road, Brentwood, CM14 4QA | Director | 17 July 1996 | Active |
C/O Klaw Products, Commerce Business Centre,, West Wilts Trading Estate, Westbury, England, BA13 4LS | Director | 13 March 2012 | Active |
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 10 July 2019 | Active |
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN | Director | 01 June 2004 | Active |
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN | Director | 17 July 1996 | Active |
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 10 July 2019 | Active |
Kiaw Products Commerce Business Centre, West Wilts Trading Estate, Westbury, England, BA13 4LS | Director | 08 October 2018 | Active |
16203 Park Row, Suite 185, Houston, 77084 | Director | 17 July 1996 | Active |
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 08 October 2018 | Active |
173 Newmarket Road, Norwich, NR4 6AP | Director | 05 July 1995 | Active |
Ormesby Hall, Yarmouth Road, Ormesby, Great Yarmouth, NR29 3JU | Director | 21 January 1994 | Active |
90, Theydon Grove, Epping, CM16 4QA | Director | 09 July 1996 | Active |
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 13 March 2012 | Active |
C/O Klaw Products, Commerce Business Centre,, West Wilts Trading Estate, Westbury, England, BA13 4LS | Director | 13 March 2012 | Active |
Manor House, Towcester, Plumpton, NN12 8SF | Director | 08 December 1993 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 13 September 1993 | Active |
Crusader House, Crusader House, 145-157 St John Street, London, EC1V 4RU | Corporate Director | 22 December 1999 | Active |
Crusader House, Crusader House, 145-157 St John Street, London, EC1V 4RU | Corporate Director | 22 December 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 13 September 1993 | Active |
Copper Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Klaw, Commerce Business Centre, Commerce Close, Westbury, England, BA13 4LS |
Nature of control | : |
|
Copper Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury, England, GL20 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Incorporation | Memorandum articles. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Termination secretary company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.