GALLIFORD BRICK FACTORS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 00451055
Status Active
Incorporation Date 16 March 1948
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of GALLIFORD BRICK FACTORS LIMITED are www.gallifordbrickfactors.co.uk, and www.galliford-brick-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Galliford Brick Factors Limited is a Private Limited Company. The company registration number is 00451055. Galliford Brick Factors Limited has been working since 16 March 1948. The present status of the company is Active. The registered address of Galliford Brick Factors Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. CORBETT, Kevin Allan is a Director of the company. DUXBURY, Andrew James is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary BENTLEY, David John has been resigned. Secretary LIVINGSTON, John has been resigned. Secretary PEARSON, Andrew Neville has been resigned. Secretary SANDROVITCH, David has been resigned. Director BARRACLOUGH, Richard has been resigned. Director BENTLEY, David John has been resigned. Director EDWARDS, Malcolm has been resigned. Director HART, Michael John has been resigned. Director LANE, Peter Denis has been resigned. Director LEWIS, Simon John has been resigned. Director LIVINGSTON, John has been resigned. Director MARSH, George Robert has been resigned. Director NELSON, Francis Eamon has been resigned. Director SANDROVITCH, David has been resigned. Director SANDS, John has been resigned. Director TAYLOR, Jacqueline Anne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
CORBETT, Kevin Allan
Appointed Date: 01 March 2012
65 years old

Director
DUXBURY, Andrew James
Appointed Date: 15 May 2012
50 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 15 September 2000

Secretary
BENTLEY, David John
Resigned: 15 January 1993

Secretary
LIVINGSTON, John
Resigned: 15 September 2000
Appointed Date: 30 April 1996

Secretary
PEARSON, Andrew Neville
Resigned: 24 December 1993
Appointed Date: 15 January 1993

Secretary
SANDROVITCH, David
Resigned: 30 April 1996
Appointed Date: 24 December 1993

Director
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 07 July 2003
70 years old

Director
BENTLEY, David John
Resigned: 26 February 1993
92 years old

Director
EDWARDS, Malcolm
Resigned: 30 April 1996
76 years old

Director
HART, Michael John
Resigned: 30 April 1996
Appointed Date: 01 May 1995
74 years old

Director
LANE, Peter Denis
Resigned: 30 April 1996
Appointed Date: 23 June 1995
82 years old

Director
LEWIS, Simon John
Resigned: 30 April 1996
Appointed Date: 01 July 1995
62 years old

Director
LIVINGSTON, John
Resigned: 15 September 2000
Appointed Date: 30 April 1996
82 years old

Director
MARSH, George Robert
Resigned: 31 October 2002
Appointed Date: 30 April 1996
75 years old

Director
NELSON, Francis Eamon
Resigned: 30 September 2012
Appointed Date: 15 September 2000
74 years old

Director
SANDROVITCH, David
Resigned: 30 April 1996
Appointed Date: 01 July 1995
72 years old

Director
SANDS, John
Resigned: 30 April 1996
87 years old

Director
TAYLOR, Jacqueline Anne
Resigned: 15 May 2012
Appointed Date: 03 November 2003
63 years old

Persons With Significant Control

Galliford Try Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLIFORD BRICK FACTORS LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 May 2016
Accounts for a dormant company made up to 30 June 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 40,000

13 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 117 more events
25 Feb 1987
Secretary resigned;new secretary appointed

25 Feb 1987
Registered office changed on 25/02/87 from: 100 norwood high street london SE27

17 Feb 1987
Full accounts made up to 31 March 1986

10 Feb 1987
Return made up to 23/12/86; full list of members

30 Apr 1986
Director resigned

GALLIFORD BRICK FACTORS LIMITED Charges

9 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent
Description: All right title and interest to the mortgaged property and…
10 August 1983
Debenture
Delivered: 16 August 1983
Status: Outstanding
Persons entitled: Williams and Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…