This company is commonly known as Galliance Uk Limited. The company was founded 33 years ago and was given the registration number 02571000. The firm's registered office is in OXFORDSHIRE. You can find them at Hilliard House, Lester Way, Wallingford, Oxfordshire, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | GALLIANCE UK LIMITED |
---|---|---|
Company Number | : | 02571000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Rue Jean Mermoz, Galliance Distribution, Zac De L'Aeropole, Ancenis, France, | Director | 14 August 2023 | Active |
Willow Brook, Bramley Road, Sherfield-On-Loddon, Hook, England, RG27 0DF | Director | 17 June 2016 | Active |
Broadhayes House, Houndhead, Broadhempston, Totnes, TQ9 6AZ | Secretary | - | Active |
36, Croft Road, Wallingford, England, OX10 0HH | Secretary | 26 July 2000 | Active |
2 Place St Pierre, Vannes 5600, France, FOREIGN | Director | - | Active |
Le Petit Geris, Les Aufners, France, 79250 | Director | 01 January 1995 | Active |
32 Fleetwood Way, Thame, OX9 3DF | Director | - | Active |
Haute Claude, Cornille Les Caves 49 140, France, | Director | 21 January 1997 | Active |
Galliance Fr, 250 Rue Jean Mermoz, Zac De L'Aeropole - Bp 60123, Ancenis, France, 44150 | Director | 18 September 2017 | Active |
Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA | Director | 20 November 2009 | Active |
22 Clos Du Poiner, 56256 St Noiff, France, | Director | - | Active |
Broadhayes House, Houndhead, Broadhempston, Totnes, TQ9 6AZ | Director | - | Active |
36 Impasse Louis Bleriot, Zac De L'Aeropole, 36 Impasse Louis Bleriot, 44150 Ancenis Cedex, France, 44150 | Director | 01 April 2016 | Active |
Foxhill Thorpe Street, Aston Upthorpe, Didcot, OX11 9EG | Director | 07 December 1995 | Active |
Galliance Sa, La Noelle, Ancenis 44150, France, | Director | 18 January 2021 | Active |
Galliance Sa, La Noelle, 44150, Ancenis-Saint Gereon, Ancenis, France, 44150 | Director | 15 September 2021 | Active |
7, Rue Du Phare De Port Louis, Nantes, France, FOREIGN | Director | 07 October 2005 | Active |
Hilliard House, Lester Way, Wallingford, Oxfordshire, OX10 9TA | Director | 31 December 2014 | Active |
Mr Simon Charles Johnson Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Hilliard House, Lester Way, Oxfordshire, OX10 9TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Accounts | Accounts with accounts type small. | Download |
2017-03-21 | Change of name | Certificate change of name company. | Download |
2017-03-07 | Resolution | Resolution. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.