GALLAGHER CAR & VAN RENTALS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5BN

Company number 01705393
Status Active
Incorporation Date 9 March 1983
Company Type Private Limited Company
Address BOSS HALL HOUSE BOSS HALL ROAD, SPROUGHTON ROAD, IPSWICH, SUFFOLK, IP1 5BN
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 10,000 . The most likely internet sites of GALLAGHER CAR & VAN RENTALS LIMITED are www.gallaghercarvanrentals.co.uk, and www.gallagher-car-van-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Gallagher Car Van Rentals Limited is a Private Limited Company. The company registration number is 01705393. Gallagher Car Van Rentals Limited has been working since 09 March 1983. The present status of the company is Active. The registered address of Gallagher Car Van Rentals Limited is Boss Hall House Boss Hall Road Sproughton Road Ipswich Suffolk Ip1 5bn. . GALLAGHER, Anne Elizabeth is a Secretary of the company. GALLAGHER, Anne Elizabeth is a Director of the company. MASON, Christopher Peter is a Director of the company. Director GALLAGHER, David Alan Patrick has been resigned. Director KEEBLE, Nigel Frederick has been resigned. Director RIX, John Gordon has been resigned. Director RIX, Peter Gordon has been resigned. Director RIX, William Howard has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors


Director

Director
MASON, Christopher Peter
Appointed Date: 01 August 2010
58 years old

Resigned Directors

Director
GALLAGHER, David Alan Patrick
Resigned: 31 January 2004
78 years old

Director
KEEBLE, Nigel Frederick
Resigned: 11 June 1993
64 years old

Director
RIX, John Gordon
Resigned: 30 August 1995
67 years old

Director
RIX, Peter Gordon
Resigned: 23 October 2012
98 years old

Director
RIX, William Howard
Resigned: 30 August 1995
64 years old

Persons With Significant Control

Mrs Anne Elizabeth Gallagher
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GALLAGHER CAR & VAN RENTALS LIMITED Events

03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 29 February 2016
30 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000

11 Jun 2015
Accounts for a small company made up to 28 February 2015
01 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000

...
... and 66 more events
24 Aug 1988
Return made up to 02/08/88; full list of members

04 Sep 1987
Accounts for a small company made up to 28 February 1987

04 Sep 1987
Return made up to 30/07/87; full list of members

15 Aug 1986
Accounts for a small company made up to 28 February 1986

15 Aug 1986
Return made up to 01/08/86; full list of members

GALLAGHER CAR & VAN RENTALS LIMITED Charges

19 January 2009
Debenture
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 1994
Debenture
Delivered: 29 June 1994
Status: Satisfied on 31 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1985
Single debenture
Delivered: 22 February 1985
Status: Satisfied on 10 September 1994
Persons entitled: Lloyds Bank PLC
Description: Inc stocks shares & other securities. Fixed and floating…