GALLIFORD TRY AFFORDABLE HOMES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 06594096
Status Active
Incorporation Date 15 May 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 15 May 2016 no member list; Full accounts made up to 30 June 2015. The most likely internet sites of GALLIFORD TRY AFFORDABLE HOMES LIMITED are www.gallifordtryaffordablehomes.co.uk, and www.galliford-try-affordable-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Galliford Try Affordable Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06594096. Galliford Try Affordable Homes Limited has been working since 15 May 2008. The present status of the company is Active. The registered address of Galliford Try Affordable Homes Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. FARNHAM, Mark Robert is a Director of the company. TEAGLE, Stephen John is a Director of the company. Secretary MONEY, Paul David has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Director BAKER, Ian has been resigned. Director BARRACLOUGH, Richard has been resigned. Director TILMAN, David Ward has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2011

Director
FARNHAM, Mark Robert
Appointed Date: 14 January 2010
60 years old

Director
TEAGLE, Stephen John
Appointed Date: 15 May 2008
65 years old

Resigned Directors

Secretary
MONEY, Paul David
Resigned: 30 October 2009
Appointed Date: 15 May 2008

Secretary
WHITE, Alison Scillitoe
Resigned: 01 March 2012
Appointed Date: 02 November 2009

Director
BAKER, Ian
Resigned: 02 January 2013
Appointed Date: 15 May 2008
55 years old

Director
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 15 May 2008
70 years old

Director
TILMAN, David Ward
Resigned: 31 December 2009
Appointed Date: 15 May 2008
71 years old

GALLIFORD TRY AFFORDABLE HOMES LIMITED Events

31 Jan 2017
Full accounts made up to 30 June 2016
17 May 2016
Annual return made up to 15 May 2016 no member list
06 Apr 2016
Full accounts made up to 30 June 2015
28 May 2015
Annual return made up to 15 May 2015 no member list
10 Apr 2015
Full accounts made up to 30 June 2014
...
... and 20 more events
16 Nov 2009
Termination of appointment of Paul Money as a secretary
19 May 2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
15 May 2009
Annual return made up to 15/05/09
02 Sep 2008
Director's change of particulars / ian baker / 21/08/2008
15 May 2008
Incorporation