This company is commonly known as Gallagher Plant Limited. The company was founded 50 years ago and was given the registration number 01129009. 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 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | GALLAGHER PLANT LIMITED |
---|---|---|
Company Number | : | 01129009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1973 |
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, 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 | 11 October 2019 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Director | 11 October 2019 | Active |
6 Burlington Close, Orpington, BR6 8PP | Secretary | 07 December 2006 | Active |
Leitrim House, Coldharbour Lane, Aylesford, Maidstone, England, ME20 7NS | Secretary | 07 November 2008 | Active |
10 Saint Michaels Road, Canterbury, CT2 7HG | Secretary | 11 June 2008 | Active |
Hermitage Farm, Hermitage Lane, Barming Maidstone, ME16 9NC | Secretary | - | Active |
42 Garner Drive, East Malling, ME19 6NF | Secretary | 15 September 1995 | Active |
Leitrim House, Little Preston, Aylesford, Maidstone, England, ME20 7NS | Secretary | 01 January 2019 | Active |
12 Chamberlain Avenue, Maidstone, ME16 8NR | Secretary | 31 January 2006 | 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 |
106 Timberbank, Vigo Village, Meopham, DA13 0SW | Director | 01 December 1993 | 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 Ltd | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leitrim House, Leitrim House, Aylesford, England, ME20 7NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-29 | Incorporation | Memorandum articles. | Download |
2023-06-21 | Change of constitution | Statement of companys objects. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | 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 | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.