GALLIFORD TRY HOMES LIMITED
UXBRIDGE MIDAS HOMES HOLDINGS LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 03158857
Status Active
Incorporation Date 14 February 1996
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 one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 30 June 2016; Satisfaction of charge 031588570005 in full. The most likely internet sites of GALLIFORD TRY HOMES LIMITED are www.gallifordtryhomes.co.uk, and www.galliford-try-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Galliford Try Homes Limited is a Private Limited Company. The company registration number is 03158857. Galliford Try Homes Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Galliford Try 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. HAMMOND, Andrew Richard is a Director of the company. NICHOLSON, Tom Marshall is a Director of the company. TEAGLE, Stephen John is a Director of the company. TRUSCOTT, Peter Martin is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary BOWER, John Arthur has been resigned. Secretary BRADFORD, Philip John has been resigned. Secretary DAVIES, Paul Anthony has been resigned. Director BAKER, Ian has been resigned. Director BARRACLOUGH, Richard has been resigned. Director BOYD MAUNSELL, Michael Francis Wray has been resigned. Director BRADFORD, Philip John has been resigned. Director CAWSE, William Ernest has been resigned. Director COOPER, Paul David has been resigned. Director EWING, David Alistair Harris has been resigned. Director FITZGERALD, Greg Paul has been resigned. Director LEWIS, Leonard James has been resigned. Director LIVINGSTON, John has been resigned. Director LOCKE, Gregson Horace has been resigned. Director MARSH, George Robert has been resigned. Director NOBLE, Michael Anthony has been resigned. Director RICHARDS, Andrew Scott has been resigned. Director TILMAN, David Ward has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED 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
FARNHAM, Mark Robert
Appointed Date: 14 January 2010
60 years old

Director
HAMMOND, Andrew Richard
Appointed Date: 07 July 2015
55 years old

Director
NICHOLSON, Tom Marshall
Appointed Date: 01 August 2003
60 years old

Director
TEAGLE, Stephen John
Appointed Date: 11 November 2008
71 years old

Director
TRUSCOTT, Peter Martin
Appointed Date: 01 October 2015
63 years old

Resigned Directors

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

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 09 May 1996
Appointed Date: 14 February 1996

Secretary
BOWER, John Arthur
Resigned: 08 May 1998
Appointed Date: 23 December 1997

Secretary
BRADFORD, Philip John
Resigned: 23 December 1997
Appointed Date: 09 May 1996

Secretary
DAVIES, Paul Anthony
Resigned: 15 September 2000
Appointed Date: 11 May 1998

Director
BAKER, Ian
Resigned: 02 January 2013
Appointed Date: 11 November 2008
55 years old

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

Director
BOYD MAUNSELL, Michael Francis Wray
Resigned: 23 December 1997
Appointed Date: 09 May 1996
66 years old

Director
BRADFORD, Philip John
Resigned: 23 December 1997
Appointed Date: 09 May 1996
77 years old

Director
CAWSE, William Ernest
Resigned: 30 June 2012
Appointed Date: 01 August 2003
66 years old

Director
COOPER, Paul David
Resigned: 01 October 2015
Appointed Date: 01 August 2003
57 years old

Director
EWING, David Alistair Harris
Resigned: 23 December 1997
Appointed Date: 09 May 1996
78 years old

Director
FITZGERALD, Greg Paul
Resigned: 01 January 2016
Appointed Date: 07 July 2003
61 years old

Director
LEWIS, Leonard James
Resigned: 23 December 1997
Appointed Date: 09 May 1996
83 years old

Director
LIVINGSTON, John
Resigned: 28 September 1999
Appointed Date: 23 December 1997
81 years old

Director
LOCKE, Gregson Horace
Resigned: 30 June 2015
Appointed Date: 01 July 2010
69 years old

Director
MARSH, George Robert
Resigned: 31 October 2002
Appointed Date: 28 September 1999
75 years old

Director
NOBLE, Michael Anthony
Resigned: 08 December 2003
Appointed Date: 23 December 1997
76 years old

Director
RICHARDS, Andrew Scott
Resigned: 01 April 2016
Appointed Date: 01 July 2013
53 years old

Director
TILMAN, David Ward
Resigned: 31 December 2009
Appointed Date: 27 October 2008
71 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 09 May 1996
Appointed Date: 14 February 1996

Persons With Significant Control

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

GALLIFORD TRY HOMES LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
12 Dec 2016
Full accounts made up to 30 June 2016
11 May 2016
Satisfaction of charge 031588570005 in full
05 Apr 2016
Registration of charge 031588570008, created on 4 April 2016
04 Apr 2016
Termination of appointment of Andrew Scott Richards as a director on 1 April 2016
...
... and 118 more events
29 May 1996
New director appointed
29 May 1996
New director appointed
29 May 1996
New director appointed
03 May 1996
Company name changed bondco 607 LIMITED\certificate issued on 07/05/96
14 Feb 1996
Incorporation

GALLIFORD TRY HOMES LIMITED Charges

4 April 2016
Charge code 0315 8857 0008
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
24 June 2015
Charge code 0315 8857 0007
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0315 8857 0006
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 April 2014
Charge code 0315 8857 0005
Delivered: 16 April 2014
Status: Satisfied on 11 May 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 January 2014
Charge code 0315 8857 0004
Delivered: 25 January 2014
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
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…
23 December 1997
Debenture
Delivered: 5 January 1998
Status: Satisfied on 28 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Mortgage debenture
Delivered: 11 July 1996
Status: Satisfied on 24 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…