GALLAGHER INDUSTRIAL SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B75 7BU

Company number 01749949
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address 17 REDDICAP TRADING ESTATE, SUTTON COLDFIELD, WEST MIDLANDS, B75 7BU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GALLAGHER INDUSTRIAL SERVICES LIMITED are www.gallagherindustrialservices.co.uk, and www.gallagher-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Gallagher Industrial Services Limited is a Private Limited Company. The company registration number is 01749949. Gallagher Industrial Services Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Gallagher Industrial Services Limited is 17 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7bu. . GALLAGHER, Brenda Anne is a Secretary of the company. GALLAGHER, Brenda Anne is a Director of the company. GALLAGHER, John is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director

Director
GALLAGHER, John

70 years old

GALLAGHER INDUSTRIAL SERVICES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 May 2015
Change of share class name or designation
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 63 more events
23 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1987
Accounts for a small company made up to 31 December 1986

28 Sep 1987
Return made up to 31/07/87; full list of members

09 Jul 1986
Registered office changed on 09/07/86 from: 3 tamworth road sutton coldfield w midlands B7S 6BT

23 Sep 1985
Particulars of mortgage/charge

GALLAGHER INDUSTRIAL SERVICES LIMITED Charges

15 November 2004
Mortgage
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 17 reddicap business centre broomie close reddicap…
16 September 1985
Single debenture
Delivered: 23 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc all hertibale property & assets in scotland (see M13)…