GALLEYWOOD CONSTRUCTION LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1EH

Company number 04316004
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address 10 JOSEPHS BARN WOODEND FARM, HATFIELD ROAD, WITHAM, ESSEX, ENGLAND, CM8 1EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Termination of appointment of Linda Brunning as a secretary on 3 November 2016. The most likely internet sites of GALLEYWOOD CONSTRUCTION LIMITED are www.galleywoodconstruction.co.uk, and www.galleywood-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Galleywood Construction Limited is a Private Limited Company. The company registration number is 04316004. Galleywood Construction Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Galleywood Construction Limited is 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex England Cm8 1eh. . BRUNNING, Antony William is a Director of the company. Secretary BRUNNING, Linda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRUNNING, William Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRUNNING, Antony William
Appointed Date: 20 November 2001
64 years old

Resigned Directors

Secretary
BRUNNING, Linda
Resigned: 03 November 2016
Appointed Date: 20 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 02 November 2001

Director
BRUNNING, William Charles
Resigned: 01 June 2008
Appointed Date: 20 November 2001
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Mr Antony William Brunning
Notified on: 2 November 2016
64 years old
Nature of control: Has significant influence or control

GALLEYWOOD CONSTRUCTION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
16 Nov 2016
Termination of appointment of Linda Brunning as a secretary on 3 November 2016
16 Nov 2016
Registered office address changed from Shingle Farm, Lodge Road Hazeleigh Chelmsford Essex CM3 6QX to 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH on 16 November 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
18 Dec 2001
Director resigned
30 Nov 2001
New secretary appointed
30 Nov 2001
New director appointed
30 Nov 2001
New director appointed
02 Nov 2001
Incorporation

GALLEYWOOD CONSTRUCTION LIMITED Charges

10 March 2009
Mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to the north of high street southminster;…
26 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot to the rear of 1-7 high street southminster to be…
24 November 2006
Mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 115 main road, great leighs, chelmsford…
14 November 2006
Mortgage
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at the rear of 8-10 high…
18 July 2006
Mortgage
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at honey close great baddow chelmsford essex. Together…
16 May 2005
Mortgage
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property 6 the avenue danbury essex. Together with…
20 August 2004
Mortgage
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 61 roxwell road, chelmsford, essex…
22 March 2004
Mortgage
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land at the rear of 23…
29 May 2003
Mortgage deed
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjacent to the forge 139 main…
30 October 2002
Mortgage deed
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land at the rear of nos 14…
20 June 2002
Mortgage deed
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property known as or being…
3 January 2002
Debenture
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…