This company is commonly known as Galloway European Coachlines Limited. The company was founded 49 years ago and was given the registration number 01185283. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 49390 - Other passenger land transport.
Name | : | GALLOWAY EUROPEAN COACHLINES LIMITED |
---|---|---|
Company Number | : | 01185283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monometer House, Rectory Grove, Leigh On Sea, Essex, England, SS9 2HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN | Secretary | 01 January 2019 | Active |
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN | Director | 03 March 2024 | Active |
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL | Director | 01 January 2019 | Active |
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN | Director | 01 January 2019 | Active |
Denters Hill Farm, Mendlesham, Stowmarket, England, IP14 5RR | Secretary | 30 September 1997 | Active |
Copinger Hall, Buxhall, Stowmarket, IP14 3DJ | Secretary | - | Active |
Carlisle House, Gislingham, Eye, IP23 8JX | Director | 30 September 1997 | Active |
Carlisle House, Gislingham, Eye, IP23 8JX | Director | - | Active |
Everson's Farm, Brockford Green, Stowmarket, United Kingdom, IP14 5NJ | Director | 30 September 1997 | Active |
69 Swan Street, Boxford, Colchester, CO10 5QD | Director | - | Active |
Copinger Hall, Buxhall, Stowmarket, IP14 3DJ | Director | - | Active |
6 Mayfield Way, Mendlesham, Stowmarket, IP14 5SH | Director | - | Active |
Appleblossom (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-21 | Officers | Termination secretary company with name termination date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.