This company is commonly known as Gallagher Group Limited. The company was founded 35 years ago and was given the registration number 02297920. The firm's registered office is in MAIDSTONE. You can find them at Leitrim House Little Preston, Aylesford, Maidstone, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | GALLAGHER GROUP LIMITED |
---|---|---|
Company Number | : | 02297920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leitrim House Little Preston, Aylesford, Maidstone, Kent, England, ME20 7NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Secretary | 11 October 2019 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 31 March 2022 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Director | - | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 31 March 2022 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 01 April 2018 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 11 October 2019 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Secretary | - | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, United Kingdom, ME20 7NS | Director | 01 April 2016 | Active |
Leitrim House, Coldharbour Lane, Aylesford, England, ME20 7NS | Director | 01 November 2009 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Director | - | Active |
12 Brassey Drive, Holtwood, Aylesford, ME20 7QL | Director | 01 May 1998 | Active |
42 Garner Drive, East Malling, ME19 6NF | Director | 01 June 1995 | Active |
Troon House, Sutton Road Langley, Maidstone, ME17 3LZ | Director | 01 June 1995 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Director | 01 December 2004 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 01 October 2018 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 01 January 2019 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Director | 01 May 2005 | Active |
Gallagher Group Holdings Ltd | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 171-173 Grays Inn Road, Gray's Inn Road, London, England, WC1X 8UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Officers | Appoint person secretary company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.