GALEWEST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 9TF

Company number 02295343
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 75 SCHOOL ROAD, MOSELEY, BIRMINGHAM, B13 9TF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 5 . The most likely internet sites of GALEWEST LIMITED are www.galewest.co.uk, and www.galewest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Galewest Limited is a Private Limited Company. The company registration number is 02295343. Galewest Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Galewest Limited is 75 School Road Moseley Birmingham B13 9tf. The company`s financial liabilities are £9.26k. It is £2.66k against last year. The cash in hand is £11.87k. It is £0.73k against last year. And the total assets are £12.24k, which is £0.52k against last year. HAYES, Frances is a Secretary of the company. BEAN, Richard is a Director of the company. HAYES, Frances is a Director of the company. Secretary CASSIDY, Melanie Ann has been resigned. Director CASSIDY, Melanie Ann has been resigned. Director CLIFFORD, Davie has been resigned. Director GILMORE, Trudi has been resigned. Director IRVING, Kate has been resigned. Director SCRIMSHAW, Michael Neil has been resigned. Director THOMSON, Robert has been resigned. Director WHITELY, Nia Meredid has been resigned. The company operates in "Other accommodation".


galewest Key Finiance

LIABILITIES £9.26k
+40%
CASH £11.87k
+6%
TOTAL ASSETS £12.24k
+4%
All Financial Figures

Current Directors

Secretary
HAYES, Frances
Appointed Date: 30 May 2001

Director
BEAN, Richard

77 years old

Director
HAYES, Frances

70 years old

Resigned Directors

Secretary
CASSIDY, Melanie Ann
Resigned: 30 May 2001

Director
CASSIDY, Melanie Ann
Resigned: 29 April 2002
64 years old

Director
CLIFFORD, Davie
Resigned: 01 September 2012
Appointed Date: 06 August 2004
54 years old

Director
GILMORE, Trudi
Resigned: 09 November 2007
Appointed Date: 31 May 2004
57 years old

Director
IRVING, Kate
Resigned: 15 October 2004
Appointed Date: 01 August 1998
56 years old

Director
SCRIMSHAW, Michael Neil
Resigned: 31 May 2004
Appointed Date: 03 August 1994
59 years old

Director
THOMSON, Robert
Resigned: 03 August 1994
58 years old

Director
WHITELY, Nia Meredid
Resigned: 31 July 1998
64 years old

GALEWEST LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 5

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
13 Oct 1988
Director resigned;new director appointed

13 Oct 1988
Secretary resigned;new secretary appointed;new director appointed

13 Oct 1988
Registered office changed on 13/10/88 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

13 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Sep 1988
Incorporation