GEORGE GALE AND COMPANY LIMITED
CHISWICK

Hellopages » Greater London » Hounslow » W4 2QB

Company number 00026330
Status Active
Incorporation Date 12 April 1888
Company Type Private Limited Company
Address GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Audit exemption subsidiary accounts made up to 26 March 2016; Consolidated accounts of parent company for subsidiary company period ending 26/03/16; Audit exemption statement of guarantee by parent company for period ending 26/03/16. The most likely internet sites of GEORGE GALE AND COMPANY LIMITED are www.georgegaleandcompany.co.uk, and www.george-gale-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-seven years and six months. The distance to to Brentford Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Gale and Company Limited is a Private Limited Company. The company registration number is 00026330. George Gale and Company Limited has been working since 12 April 1888. The present status of the company is Active. The registered address of George Gale and Company Limited is Griffin Brewery Chiswick Lane South Chiswick London W4 2qb. . GARNHAM, Severine Pascale is a Secretary of the company. DODD, Simon Ray is a Director of the company. DOUGLAS, James Charles Robert is a Director of the company. EMENY, Simon is a Director of the company. FULLER, Richard Hamilton Fleetwood is a Director of the company. SWAINE, Jonathon David is a Director of the company. Secretary GRACIE, Marie Louise has been resigned. Secretary HEATHCOTE, Robin Alexander Bridges has been resigned. Secretary HOCKLEY, Joanna Mary has been resigned. Director ATKINSON, Nigel John Bewley has been resigned. Director BOWYER, Jack Frederick has been resigned. Director BOWYER, Reginald George, Gp Capt has been resigned. Director BRAY, Ian David has been resigned. Director BRIMS, Charles David has been resigned. Director BUNTING, Martin Brian has been resigned. Director CLARKE, Paul Anthony has been resigned. Director GALE, Richard Evans has been resigned. Director GARRATT, Philip Hugh has been resigned. Director HEATHCOTE, Robin Alexander Bridges has been resigned. Director HOCKLEY, Joanna Mary has been resigned. Director MARTEN, Anthony Derek has been resigned. Director ROBERTS, Richard John has been resigned. Director TIDBURY, Charles Henderson, Sir has been resigned. Director TURNER, Michael John has been resigned. Director TURNER, Timothy James Mortimer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GARNHAM, Severine Pascale
Appointed Date: 24 July 2014

Director
DODD, Simon Ray
Appointed Date: 01 August 2016
51 years old

Director
DOUGLAS, James Charles Robert
Appointed Date: 14 January 2008
59 years old

Director
EMENY, Simon
Appointed Date: 05 December 2005
59 years old

Director
FULLER, Richard Hamilton Fleetwood
Appointed Date: 01 March 2010
65 years old

Director
SWAINE, Jonathon David
Appointed Date: 01 February 2012
54 years old

Resigned Directors

Secretary
GRACIE, Marie Louise
Resigned: 24 July 2014
Appointed Date: 05 December 2005

Secretary
HEATHCOTE, Robin Alexander Bridges
Resigned: 30 January 1999

Secretary
HOCKLEY, Joanna Mary
Resigned: 05 December 2005
Appointed Date: 31 January 1999

Director
ATKINSON, Nigel John Bewley
Resigned: 18 July 2012
71 years old

Director
BOWYER, Jack Frederick
Resigned: 05 December 2005
Appointed Date: 31 January 1999
60 years old

Director
BOWYER, Reginald George, Gp Capt
Resigned: 01 February 2003
93 years old

Director
BRAY, Ian David
Resigned: 31 May 2016
Appointed Date: 23 January 2012
62 years old

Director
BRIMS, Charles David
Resigned: 05 December 2005
Appointed Date: 20 December 1995
75 years old

Director
BUNTING, Martin Brian
Resigned: 31 January 2004
91 years old

Director
CLARKE, Paul Anthony
Resigned: 30 April 2008
Appointed Date: 05 December 2005
79 years old

Director
GALE, Richard Evans
Resigned: 30 January 1993
91 years old

Director
GARRATT, Philip Hugh
Resigned: 05 December 2005
Appointed Date: 01 February 2001
56 years old

Director
HEATHCOTE, Robin Alexander Bridges
Resigned: 30 January 1999
86 years old

Director
HOCKLEY, Joanna Mary
Resigned: 05 December 2005
Appointed Date: 20 November 2002
67 years old

Director
MARTEN, Anthony Derek
Resigned: 05 December 2005
Appointed Date: 11 February 2002
78 years old

Director
ROBERTS, Richard John
Resigned: 01 March 2011
Appointed Date: 05 December 2005
67 years old

Director
TIDBURY, Charles Henderson, Sir
Resigned: 31 January 1996
99 years old

Director
TURNER, Michael John
Resigned: 22 March 2016
Appointed Date: 05 December 2005
74 years old

Director
TURNER, Timothy James Mortimer
Resigned: 31 March 2010
Appointed Date: 05 December 2005
75 years old

GEORGE GALE AND COMPANY LIMITED Events

03 Jan 2017
Audit exemption subsidiary accounts made up to 26 March 2016
03 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 26/03/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 26/03/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 26/03/16
02 Aug 2016
Appointment of Mr Simon Ray Dodd as a director on 1 August 2016
...
... and 240 more events
08 Jun 1995
Particulars of mortgage/charge

08 Jun 1995
Particulars of mortgage/charge

05 Jun 1995
Particulars of mortgage/charge
05 Jun 1995
Particulars of mortgage/charge

05 Jun 1995
Particulars of mortgage/charge

GEORGE GALE AND COMPANY LIMITED Charges

29 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H the royal oak trinity church yard trinity guildford…
17 October 2001
Legal charge
Delivered: 19 October 2001
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H the jolly farmer binstead road blacknest alton…
31 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the tudor tavern public house 134-140…
31 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a the new prince public house 117 ewell road…
5 June 2000
Legal charge
Delivered: 6 June 2000
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H property ka towles country restaurant walhampton hill…
11 January 2000
Legal charge
Delivered: 19 January 2000
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The woodman public house, london road, purbrook, hampshire…
22 November 1999
Legal charge
Delivered: 24 November 1999
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the fleming arms high road…
12 November 1999
Legal charge
Delivered: 23 November 1999
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The red lion inn south lane chalton hampshire…
11 October 1999
Legal charge
Delivered: 19 October 1999
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Halland forge hotel and restaurant halland lewes east…
17 September 1999
Legal charge
Delivered: 27 September 1999
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a white hart inn high street stockbridge…
5 May 1999
Legal charge
Delivered: 17 May 1999
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Campbell villa,lewes rd,forest row,east sussex; esx 191644.
5 May 1999
Legal charge
Delivered: 17 May 1999
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Brambletye hotel,riverside,forest row,east sussex; ESX74808.
30 June 1998
Legal charge
Delivered: 3 July 1998
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The hind's head inn wasing lane aldermaston berkshire t/n…
23 February 1998
Legal charge
Delivered: 9 March 1998
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Wykeham arms kingsgate street winchester hampshire.
13 March 1997
Legal charge
Delivered: 18 March 1997
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The thomas a beckett hotel 146 rectory road tarring…
24 December 1996
Legal charge
Delivered: 2 January 1997
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Land lying to the south and west of the bridge tavern east…
24 December 1996
Legal charge
Delivered: 2 January 1997
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Land on the south and west side of the bridge tavern east…
24 December 1996
Legal charge
Delivered: 2 January 1997
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The bridge tavern east street portsmouth hampshire t/n…
8 October 1996
Legal charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The white buck inn and land adjoining bisterne close burley…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: 10 london road horndean waterlooville hampshire t/n-hp…
12 July 1996
Legal charge
Delivered: 18 July 1996
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the bat and ball public house, broad…
29 February 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Wishing well cottage, burley road, winkton, christchurch…
29 February 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The fishermans haunt hotel and land, winkton, christchurch…
30 June 1995
Legal charge
Delivered: 5 July 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The fox inn, cane end, nr. Reading, oxfordshire (formerly…
26 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The pointer inn high street newchurch isle of wight.
26 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The union watch house lane cowes isle of wight.
26 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The vine freshwater isle of wight.
26 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The cedars 2 station road wootton isle of wight.
26 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Calleva arms silchester hampshire.
26 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The fox inn andover road newfound basingstoke and deane…
26 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Miners arms funtley fareham hampshire.
22 May 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The bulls head public house south street dorking surrey.
19 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The king charles i,kings worthy,winchester,hampshire;…
19 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The sir charles napier public house,50 southover…
19 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The vintage inn,winchester…
19 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The cricketers,westbourne,chichester,west sussex,and…
19 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The bay tree inn being land/blds on the corner of exmouth…
19 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The good intent public house,40-44 college…
15 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The george inn, eartham, west sussex t/no: WSX110975.
15 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The bulls head, 99 fishbourne road, west sussex t/no:…
15 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The pub with no name (formerly the white horse), priors…
28 November 1994
Legal charge
Delivered: 5 December 1994
Status: Satisfied on 10 June 2000
Persons entitled: Barclays Bank PLC
Description: Moncks bar 54 high street old portsmouth hampshire.
17 November 1994
Legal charge
Delivered: 23 November 1994
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The vine hannington basingstoke hampshire.
19 July 1993
Legal charge.
Delivered: 29 July 1993
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC,
Description: Land on the south west side and rear of the ark public…
23 April 1993
Legal charge
Delivered: 6 May 1993
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: The eastgate brewery the hornet chichester west sussex…
16 April 1992
Debenture
Delivered: 1 May 1992
Status: Satisfied on 15 January 2008
Persons entitled: Barclays Bank PLC
Description: Including goodwill and bookdebts. Undertaking and all…
3 March 1992
Debenture
Delivered: 10 March 1992
Status: Satisfied on 16 May 1992
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 January 1987
Charge
Delivered: 11 February 1987
Status: Satisfied on 9 February 2008
Persons entitled: Anthony Grove Walter
Description: Land havant road hayling island hampshire.
25 January 1983
Series of debentures
Delivered: 1 February 1983
Status: Outstanding
Persons entitled: Eagle Star Trust Company Limited
18 January 1980
Legal charge
Delivered: 25 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H kittiwake public house, (formerly "the guest house")…