GALLIFORD TRY BUILDING LIMITED
UXBRIDGE GALLIFORD TRY CONSTRUCTION LIMITED GALLIFORD (U.K.) LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 02472080
Status Active
Incorporation Date 20 February 1990
Company Type Private Limited Company
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 two hundred and nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Kenneth Gillespie as a director on 31 July 2016. The most likely internet sites of GALLIFORD TRY BUILDING LIMITED are www.gallifordtrybuilding.co.uk, and www.galliford-try-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Galliford Try Building Limited is a Private Limited Company. The company registration number is 02472080. Galliford Try Building Limited has been working since 20 February 1990. The present status of the company is Active. The registered address of Galliford Try Building Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. ASHTON, Dean Marlow is a Director of the company. BRUCE, Michael Charles is a Director of the company. BURTON, Simon is a Director of the company. COCKER, Neil David is a Director of the company. COOPER, Martin is a Director of the company. HOCKING, Bill is a Director of the company. JUBB, Ian Thomas is a Director of the company. LAWS, Michael is a Director of the company. LE LORRAIN, Michael Robert is a Director of the company. MARSTON, Jonathan Frank is a Director of the company. MCLACHLAN, Donald James is a Director of the company. PARKER, James Robert is a Director of the company. POOL, Matthew Malcolm is a Director of the company. ROBERTSON, Edward James is a Director of the company. SCARD, Stephen Paul is a Director of the company. SLIDEL, Christopher Mark is a Director of the company. WEST, Graham William is a Director of the company. WHEATLEY, Clifford James is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary BULLOCK, Peter Kenneth has been resigned. Secretary ROBERTSON, Colin James has been resigned. Director ARMITAGE, Joseph James has been resigned. Director ASHTON, Dean Marlow has been resigned. Director BARRACLOUGH, Richard has been resigned. Director BETNEY, Anthony Peter has been resigned. Director BOND, Christopher Paul has been resigned. Director BOWLES, Sean Kenneth has been resigned. Director BRANSON, Brian Thomas has been resigned. Director BUCKLEY, Keith Patrick has been resigned. Director BULLOCK, Peter Kenneth has been resigned. Director CRUMLIN, Colin has been resigned. Director DOWNIE, David has been resigned. Director DUNLOP, Crevan Francis has been resigned. Director FARNHAM, Mark Robert has been resigned. Director FARRANT, Adrian John has been resigned. Director FIDLER, John has been resigned. Director FOXCROFT, Steven Matthew has been resigned. Director GIBBONS, Stuart has been resigned. Director GILLESPIE, Kenneth has been resigned. Director GUDGEON, John Reginald has been resigned. Director KEITH, Michael James has been resigned. Director KING, Christopher has been resigned. Director LAWS, Michael has been resigned. Director MARKS, Lee has been resigned. Director MARSH, George Robert has been resigned. Director MERRIMAN, Robert Edward has been resigned. Director OWEN, John Paul has been resigned. Director QUARTERMAN, William Jan Charles has been resigned. Director RAMSEY, Andrew Neil has been resigned. Director ROBERTSON, Colin James has been resigned. Director SAFAVI, Farid has been resigned. Director SMITH, David Cyril has been resigned. Director STURGESS, Andrew Frank has been resigned. Director WELCH, Anthony Charles has been resigned. Director WILSON JENNINGS, Stephen has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

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

Director
ASHTON, Dean Marlow
Appointed Date: 30 October 2015
65 years old

Director
BRUCE, Michael Charles
Appointed Date: 10 July 2016
56 years old

Director
BURTON, Simon
Appointed Date: 16 December 2014
62 years old

Director
COCKER, Neil David
Appointed Date: 22 July 2013
58 years old

Director
COOPER, Martin
Appointed Date: 16 December 2014
54 years old

Director
HOCKING, Bill
Appointed Date: 17 September 2015
61 years old

Director
JUBB, Ian Thomas
Appointed Date: 16 December 2014
61 years old

Director
LAWS, Michael
Appointed Date: 01 January 2013
55 years old

Director
LE LORRAIN, Michael Robert
Appointed Date: 16 December 2009
69 years old

Director
MARSTON, Jonathan Frank
Appointed Date: 01 March 2016
55 years old

Director
MCLACHLAN, Donald James
Appointed Date: 04 July 2016
64 years old

Director
PARKER, James Robert
Appointed Date: 04 January 2016
65 years old

Director
POOL, Matthew Malcolm
Appointed Date: 16 December 2014
59 years old

Director
ROBERTSON, Edward James
Appointed Date: 12 August 2015
63 years old

Director
SCARD, Stephen Paul
Appointed Date: 16 December 2014
58 years old

Director
SLIDEL, Christopher Mark
Appointed Date: 01 March 2016
62 years old

Director
WEST, Graham William
Appointed Date: 16 December 2014
55 years old

Director
WHEATLEY, Clifford James
Appointed Date: 16 December 2014
48 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 12 December 2001

Secretary
BULLOCK, Peter Kenneth
Resigned: 31 December 2001
Appointed Date: 01 March 2001

Secretary
ROBERTSON, Colin James
Resigned: 28 February 2001

Director
ARMITAGE, Joseph James
Resigned: 14 September 2012
Appointed Date: 26 July 2004
73 years old

Director
ASHTON, Dean Marlow
Resigned: 01 July 2006
Appointed Date: 01 April 2001
65 years old

Director
BARRACLOUGH, Richard
Resigned: 20 November 2008
Appointed Date: 25 February 2008
70 years old

Director
BETNEY, Anthony Peter
Resigned: 31 March 1998
86 years old

Director
BOND, Christopher Paul
Resigned: 13 October 2010
Appointed Date: 01 July 1998
67 years old

Director
BOWLES, Sean Kenneth
Resigned: 27 February 2016
Appointed Date: 02 April 2013
54 years old

Director
BRANSON, Brian Thomas
Resigned: 31 December 2003
82 years old

Director
BUCKLEY, Keith Patrick
Resigned: 07 April 1997
Appointed Date: 01 January 1994
72 years old

Director
BULLOCK, Peter Kenneth
Resigned: 31 December 2001
Appointed Date: 01 March 2001
67 years old

Director
CRUMLIN, Colin
Resigned: 25 February 2008
Appointed Date: 01 January 2004
74 years old

Director
DOWNIE, David
Resigned: 30 June 2009
Appointed Date: 01 July 2006
79 years old

Director
DUNLOP, Crevan Francis
Resigned: 19 April 2002
68 years old

Director
FARNHAM, Mark Robert
Resigned: 31 December 2009
Appointed Date: 15 November 2001
60 years old

Director
FARRANT, Adrian John
Resigned: 04 August 2011
Appointed Date: 01 January 2004
75 years old

Director
FIDLER, John
Resigned: 31 May 2004
Appointed Date: 25 April 2003
77 years old

Director
FOXCROFT, Steven Matthew
Resigned: 06 May 2003
Appointed Date: 01 December 1998
77 years old

Director
GIBBONS, Stuart
Resigned: 30 June 2014
Appointed Date: 16 June 2008
59 years old

Director
GILLESPIE, Kenneth
Resigned: 31 July 2016
Appointed Date: 01 July 2009
60 years old

Director
GUDGEON, John Reginald
Resigned: 07 April 1997
83 years old

Director
KEITH, Michael James
Resigned: 16 December 2014
Appointed Date: 22 December 2011
66 years old

Director
KING, Christopher
Resigned: 30 May 2003
Appointed Date: 01 April 1997
70 years old

Director
LAWS, Michael
Resigned: 06 December 2010
Appointed Date: 20 November 2008
55 years old

Director
MARKS, Lee
Resigned: 17 May 2013
Appointed Date: 25 June 2012
53 years old

Director
MARSH, George Robert
Resigned: 31 October 2002
Appointed Date: 12 April 1995
75 years old

Director
MERRIMAN, Robert Edward
Resigned: 31 December 2015
Appointed Date: 01 July 2009
75 years old

Director
OWEN, John Paul
Resigned: 29 October 2004
Appointed Date: 25 April 2003
67 years old

Director
QUARTERMAN, William Jan Charles
Resigned: 24 February 2012
Appointed Date: 12 December 2009
63 years old

Director
RAMSEY, Andrew Neil
Resigned: 06 December 2010
Appointed Date: 20 November 2008
66 years old

Director
ROBERTSON, Colin James
Resigned: 28 February 2001
77 years old

Director
SAFAVI, Farid
Resigned: 02 January 2015
Appointed Date: 20 December 2011
60 years old

Director
SMITH, David Cyril
Resigned: 31 July 2012
Appointed Date: 20 December 2011
62 years old

Director
STURGESS, Andrew Frank
Resigned: 01 July 2008
Appointed Date: 25 April 2003
75 years old

Director
WELCH, Anthony Charles
Resigned: 06 May 2003
Appointed Date: 01 July 1996
84 years old

Director
WILSON JENNINGS, Stephen
Resigned: 29 April 2003
Appointed Date: 01 July 1996
80 years old

Persons With Significant Control

Galliford Try Construction & Investments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLIFORD TRY BUILDING LIMITED Events

12 Dec 2016
Full accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Aug 2016
Termination of appointment of Kenneth Gillespie as a director on 31 July 2016
25 Jul 2016
Appointment of Mr Michael Charles Bruce as a director on 10 July 2016
11 Jul 2016
Appointment of Mr Donald James Mclachlan as a director on 4 July 2016
...
... and 209 more events
21 Mar 1990
New director appointed

21 Mar 1990
New director appointed

21 Mar 1990
Secretary resigned;director resigned

27 Feb 1990
Accounting reference date notified as 30/06

20 Feb 1990
Incorporation

GALLIFORD TRY BUILDING LIMITED Charges

9 October 2013
Charge code 0247 2080 0006
Delivered: 26 October 2013
Status: Satisfied on 20 February 2014
Persons entitled: Plus Dane (Merseyside) Housing Association Limited
Description: F/H property k/a the former derby arms church road halewood…
8 October 2012
Legal charge
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Cosmopolitan Housing Association Limited
Description: F/H land and premises at digmoor road skelmersdale…
20 July 2011
Mortgage of rent deposit
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Rolf Werner Mattes, Susanne Mattes and David Hilary Mattes
Description: The account as defined in the deed which relates to the…
18 December 2008
Charge over accounts
Delivered: 19 December 2008
Status: Satisfied on 16 December 2011
Persons entitled: Uugm Limited
Description: All the right, title and interest in and to the relevant…
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…
21 March 1995
Legal charge
Delivered: 1 April 1995
Status: Satisfied on 15 February 1997
Persons entitled: Commission for the New Towns
Description: F/H property k/a land at the west side of barrow hall lane…