GALOSTAR LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3SQ
Company number 02964624
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address BEREN COURT, NEWNEY GREEN, CHELMSFORD, ESSEX, CM1 3SQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 September 2016 with updates; Current accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of GALOSTAR LIMITED are www.galostar.co.uk, and www.galostar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Galostar Limited is a Private Limited Company. The company registration number is 02964624. Galostar Limited has been working since 02 September 1994. The present status of the company is Active. The registered address of Galostar Limited is Beren Court Newney Green Chelmsford Essex Cm1 3sq. . GARTY, Edward Rennie is a Secretary of the company. BARNARD, Paul Robert is a Director of the company. CHAPMAN, Anthony Ronald is a Director of the company. GARTY, Edward Rennie is a Director of the company. GARTY, Jo-Anne Amanda is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GARTY, Jo-Anne Amanda has been resigned. Director BARNARD, Paul Robert has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GARTY, Edward Rennie has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GARTY, Edward Rennie
Appointed Date: 31 October 2003

Director
BARNARD, Paul Robert
Appointed Date: 12 October 1999
63 years old

Director
CHAPMAN, Anthony Ronald
Appointed Date: 01 January 2008
55 years old

Director
GARTY, Edward Rennie
Appointed Date: 01 April 2013
64 years old

Director
GARTY, Jo-Anne Amanda
Appointed Date: 30 April 1999
59 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 September 1994
Appointed Date: 02 September 1994

Secretary
GARTY, Jo-Anne Amanda
Resigned: 31 October 2003
Appointed Date: 13 September 1994

Director
BARNARD, Paul Robert
Resigned: 20 February 1997
Appointed Date: 01 April 1996
63 years old

Nominee Director
DOYLE, Betty June
Resigned: 13 September 1994
Appointed Date: 02 September 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 13 September 1994
Appointed Date: 02 September 1994
84 years old

Director
GARTY, Edward Rennie
Resigned: 27 March 2013
Appointed Date: 13 September 1994
64 years old

Persons With Significant Control

Mr Edward Rennie Garty
Notified on: 2 September 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GALOSTAR LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Sep 2016
Confirmation statement made on 2 September 2016 with updates
02 Jun 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000

...
... and 79 more events
18 Oct 1994
Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100

21 Sep 1994
Secretary resigned;new secretary appointed;director resigned

21 Sep 1994
Director resigned;new director appointed

21 Sep 1994
Registered office changed on 21/09/94 from: 50 lincolns inn fields london WC2A 3PF

02 Sep 1994
Incorporation

GALOSTAR LIMITED Charges

17 May 2011
Legal charge over cash sum
Delivered: 23 May 2011
Status: Satisfied on 10 December 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interests present and future in and to…
22 December 2009
Legal charge over cash sum
Delivered: 24 December 2009
Status: Satisfied on 10 December 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interests present and future in and to…
31 May 2009
Debenture
Delivered: 15 June 2009
Status: Satisfied on 10 December 2014
Persons entitled: GB Finance Limited
Description: All the assets of the company including any leasehold…
30 August 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied on 10 December 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 22 netley road ilford redbridge t/no ln…
2 January 2001
Debenture
Delivered: 18 January 2001
Status: Satisfied on 10 December 2014
Persons entitled: Canmore Enterprises Limited
Description: The company charges all its undertakings and all its…
30 April 1999
First debenture
Delivered: 19 May 1999
Status: Satisfied on 16 December 1999
Persons entitled: Canmore Enterprises Limited
Description: All the undertaking and all property and assets including…
1 October 1997
Deed of charge over credit balances
Delivered: 13 October 1997
Status: Satisfied on 10 December 2014
Persons entitled: Barclays Bank PLC
Description: High interest business account 20993778. the charge creates…