GALAMAST LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9RT

Company number 02645178
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address PARK HOUSE, COWPER ROAD, BROMLEY, KENT, BR2 9RT
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 . The most likely internet sites of GALAMAST LIMITED are www.galamast.co.uk, and www.galamast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Galamast Limited is a Private Limited Company. The company registration number is 02645178. Galamast Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of Galamast Limited is Park House Cowper Road Bromley Kent Br2 9rt. . GALLAGHER, Michael Frederick is a Secretary of the company. GALLAGHER, Michael Frederick is a Director of the company. MASTERSON, Kieran Thomas is a Director of the company. Secretary GALLAGHER, Patrick Joseph has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director GALLAGHER, Patrick Joseph has been resigned. Director NICHOLSON, Sidney Thompson has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
GALLAGHER, Michael Frederick
Appointed Date: 09 June 2008

Director
GALLAGHER, Michael Frederick
Appointed Date: 10 July 1995
71 years old

Director
MASTERSON, Kieran Thomas
Appointed Date: 10 July 1995
61 years old

Resigned Directors

Secretary
GALLAGHER, Patrick Joseph
Resigned: 09 June 2008
Appointed Date: 18 September 1991

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 September 1991
Appointed Date: 12 September 1991

Director
GALLAGHER, Patrick Joseph
Resigned: 09 June 2008
Appointed Date: 18 September 1991
102 years old

Director
NICHOLSON, Sidney Thompson
Resigned: 14 June 2000
Appointed Date: 20 September 1991
93 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 September 1991
Appointed Date: 12 September 1991

Persons With Significant Control

Mr Michael Frederick Gallagher Bsc Hon Civ Eng
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GALAMAST LIMITED Events

02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
17 May 2016
Full accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

26 Apr 2015
Full accounts made up to 30 September 2014
08 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 90 more events
27 Sep 1991
New director appointed

19 Sep 1991
Director resigned

19 Sep 1991
Secretary resigned

19 Sep 1991
Registered office changed on 19/09/91 from: crown house 2 crown dale london SE19 3NQ

12 Sep 1991
Incorporation

GALAMAST LIMITED Charges

7 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: High cross house eridge road crowborough TN6 2SH. By way of…
13 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property 6 ruggles close high halstow rochester…
24 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 4 gilbert way, slough berkshire (formerly plot 124 langley…
24 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 16 olivia drive, slough, berkshire (formerly 125 langley…
24 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 12 gilbert way, slough, berkshire (formerly plot 128…
24 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 8 gilbert way, slough, berkshire, (formerly plot 127…
24 December 2003
Legal charge
Delivered: 31 December 2003
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 2 gilbert way slough berkshire (formerly plot 123 langley…
24 December 2003
Legal charge
Delivered: 31 December 2003
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 10 gilbert way slough berkshire (formerly plot 129 langley…
24 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 6 gilbert way slough berkshire (formerly plot 126 langley…
24 December 2003
Legal charge
Delivered: 31 December 2003
Status: Satisfied on 1 June 2005
Persons entitled: National Westminster Bank PLC
Description: 14 olivia drive slough berkshire (formerly plot 122 langley…
19 December 2003
Legal mortgage
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 24 florence way alton hampshire (formerly plot 117…
30 June 2003
Legal mortgage
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 pointers way amesbury wilstshire SP4 7WN f/h land.
30 June 2003
Legal mortgage
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 7 pointers way amesbury wilstshire SP4 7WN l/h land.
17 October 2002
Insurance premium
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies that may become payable under or in respect of…
19 April 2002
Legal mortgage
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 2,4 and 6 beddington grove wallington…
10 April 2002
Legal mortgage
Delivered: 13 April 2002
Status: Satisfied on 20 September 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h land k/a 10 kent road, winchmore hill, enfield…
4 December 2001
Secured promissory note
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Under all monies that may become payable under or in…
2 March 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 20 September 2002
Persons entitled: Bryant Homes Southern Limited
Description: F/H property k/a 10 kent road winchmore hill enfield and…
6 April 1998
Mortgage debenture
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: And by way of legal mortgage 61A cowper road bromley…
1 October 1997
Legal mortgage
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 61A cowper road bromley kent t/n…
22 January 1992
Mortgage debenture
Delivered: 24 January 1992
Status: Satisfied on 28 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…