GALLAGHER AGGREGATES LIMITED
LONDON GALLAGHER MATERIALS LIMITED

Hellopages » Greater London » Camden » WC1X 8UE

Company number 02231689
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Termination of appointment of Mary Bridget Gallagher as a director on 2 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 USD 100 . The most likely internet sites of GALLAGHER AGGREGATES LIMITED are www.gallagheraggregates.co.uk, and www.gallagher-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallagher Aggregates Limited is a Private Limited Company. The company registration number is 02231689. Gallagher Aggregates Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Gallagher Aggregates Limited is 171 173 Gray S Inn Road London Wc1x 8ue. . CORKERY, Thomas John is a Secretary of the company. CORKERY, Thomas John is a Director of the company. GALLAGHER, Patrick is a Director of the company. YANDLE, Nicholas Guy Anthony is a Director of the company. Secretary BELLINGHAM, James has been resigned. Secretary GALLAGHER, Mary Bridget has been resigned. Secretary HUBBARD, Christopher Richard has been resigned. Secretary WELLER, David Kenneth has been resigned. Director GALLAGHER, Mary Bridget has been resigned. Director HANLY, Paul Andrew has been resigned. Director HOBBS, Martin James has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
CORKERY, Thomas John
Appointed Date: 11 June 2008

Director
CORKERY, Thomas John
Appointed Date: 01 November 2009
63 years old

Director
GALLAGHER, Patrick

76 years old

Director
YANDLE, Nicholas Guy Anthony
Appointed Date: 01 May 2005
68 years old

Resigned Directors

Secretary
BELLINGHAM, James
Resigned: 11 June 2008
Appointed Date: 07 December 2006

Secretary
GALLAGHER, Mary Bridget
Resigned: 15 September 1995

Secretary
HUBBARD, Christopher Richard
Resigned: 31 January 2006
Appointed Date: 15 September 1995

Secretary
WELLER, David Kenneth
Resigned: 07 December 2006
Appointed Date: 31 January 2006

Director
GALLAGHER, Mary Bridget
Resigned: 02 September 2016
76 years old

Director
HANLY, Paul Andrew
Resigned: 31 August 1994
Appointed Date: 01 December 1993
77 years old

Director
HOBBS, Martin James
Resigned: 30 June 2010
Appointed Date: 01 July 2001
73 years old

GALLAGHER AGGREGATES LIMITED Events

14 Feb 2017
Group of companies' accounts made up to 30 September 2016
05 Sep 2016
Termination of appointment of Mary Bridget Gallagher as a director on 2 September 2016
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
  • USD 100

10 Mar 2016
Group of companies' accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
  • USD 100

...
... and 85 more events
08 Feb 1990
Full accounts made up to 31 March 1989

17 Nov 1989
Return made up to 20/06/89; full list of members

02 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1988
Incorporation
17 Mar 1988
Incorporation

GALLAGHER AGGREGATES LIMITED Charges

14 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 30 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Mortgage
Delivered: 19 March 2004
Status: Satisfied on 30 December 2010
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: 1 x dec 03 powerscreen aggregate and waste treatment plant…
16 January 1992
Fixed and floating charge
Delivered: 17 January 1992
Status: Satisfied on 23 May 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over goodwill bookdebts and…