GALLIFORD TRY SERVICES LIMITED
UXBRIDGE TRY GROUP SERVICES LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 01306929
Status Active
Incorporation Date 5 April 1977
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Jane Davies as a director on 19 August 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 50,000 . The most likely internet sites of GALLIFORD TRY SERVICES LIMITED are www.gallifordtryservices.co.uk, and www.galliford-try-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Galliford Try Services Limited is a Private Limited Company. The company registration number is 01306929. Galliford Try Services Limited has been working since 05 April 1977. The present status of the company is Active. The registered address of Galliford Try Services 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. PROTHERO, Graham is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Director BARRACLOUGH, Richard has been resigned. Director CALVERLEY, David has been resigned. Director DAVIES, Jane has been resigned. Director HOWELL, Peter Robert has been resigned. Director LOVETT-TURNER, John has been resigned. Director MARCO, Alan Stanley has been resigned. Director NELSON, Francis Eamon has been resigned. Director OTTLEY, Robert Arthur has been resigned. Director TAYLOR, Jacqueline Anne has been resigned. Director TRY, Hugh William has been resigned. Director WALKER, Howard James has been resigned. Director WHEELER, Michael Francis Joseph has been resigned. Director WHITE, Nigel Anthony has been resigned. Director WHITMORE, Gordon Stanley has been resigned. The company operates in "Development of building projects".


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

Director
PROTHERO, Graham
Appointed Date: 01 June 2013
63 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 29 February 2012

Director
BARRACLOUGH, Richard
Resigned: 29 February 2012
Appointed Date: 28 June 1991
70 years old

Director
CALVERLEY, David
Resigned: 30 June 2005
Appointed Date: 01 August 1995
84 years old

Director
DAVIES, Jane
Resigned: 19 August 2016
Appointed Date: 05 October 2015
62 years old

Director
HOWELL, Peter Robert
Resigned: 01 August 1995
92 years old

Director
LOVETT-TURNER, John
Resigned: 31 December 1992
82 years old

Director
MARCO, Alan Stanley
Resigned: 31 December 2004
Appointed Date: 13 February 1997
81 years old

Director
NELSON, Francis Eamon
Resigned: 30 September 2012
74 years old

Director
OTTLEY, Robert Arthur
Resigned: 28 February 2007
Appointed Date: 13 February 1997
78 years old

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

Director
TRY, Hugh William
Resigned: 13 February 1997
88 years old

Director
WALKER, Howard James
Resigned: 05 October 2015
Appointed Date: 28 February 2007
70 years old

Director
WHEELER, Michael Francis Joseph
Resigned: 31 December 2003
Appointed Date: 13 February 1997
81 years old

Director
WHITE, Nigel Anthony
Resigned: 30 November 2001
Appointed Date: 13 February 1997
69 years old

Director
WHITMORE, Gordon Stanley
Resigned: 28 June 1991
94 years old

GALLIFORD TRY SERVICES LIMITED Events

12 Dec 2016
Full accounts made up to 30 June 2016
30 Aug 2016
Termination of appointment of Jane Davies as a director on 19 August 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000

20 Jan 2016
Full accounts made up to 30 June 2015
06 Oct 2015
Appointment of Mrs Jane Davies as a director on 5 October 2015
...
... and 127 more events
20 Jan 1987
New director appointed

31 May 1986
Full accounts made up to 31 December 1985

31 May 1986
Return made up to 14/05/86; full list of members

05 Apr 1977
Certificate of incorporation
05 Apr 1977
Incorporation

GALLIFORD TRY SERVICES 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…
16 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F.h the lane manor farm wyboston bedfordshire t/n BD78632…
15 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 8 October 1996
Persons entitled: Midland Bank PLC
Description: All the f/h property k/as 1,2 and 3 old road,east…
15 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 1 June 2007
Persons entitled: Midland Bank PLC
Description: All the f/h property k/as land on the east side of the road…
15 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 1 June 2007
Persons entitled: Midland Bank PLC
Description: All the f/h property k/as quince cottages,branbridges…
23 February 1990
Legal mortgage
Delivered: 5 March 1990
Status: Satisfied on 13 May 1993
Persons entitled: Bann of American National Trust & Servings Association.
Description: F/H land & premises situated to west of highstreet cowley…
23 January 1990
Legal mortgage
Delivered: 2 February 1990
Status: Satisfied on 15 May 1992
Persons entitled: National Westminster Bank PLC
Description: 33 & 35 draycott place chelsea l/b of kensington & chelsea…
11 November 1988
Mortgage
Delivered: 17 November 1988
Status: Satisfied on 13 May 1993
Persons entitled: Trafalgar House Developments Holdings Limited.
Description: F/H property at high street, cawley, uxbridge, middlesex…
6 May 1988
Legal mortgage
Delivered: 17 May 1988
Status: Satisfied on 23 July 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kennel farm henstling, f/h property k/a…
16 February 1979
Legal charge
Delivered: 19 February 1979
Status: Satisfied on 17 August 1993
Persons entitled: County Bank Limited
Description: Land on the west side of fleets lane longfleet poole dorset…