GALEBOND LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 01828920
Status Active
Incorporation Date 29 June 1984
Company Type Private Limited Company
Address ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 600 . The most likely internet sites of GALEBOND LIMITED are www.galebond.co.uk, and www.galebond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Galebond Limited is a Private Limited Company. The company registration number is 01828920. Galebond Limited has been working since 29 June 1984. The present status of the company is Active. The registered address of Galebond Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, John Stuart is a Director of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Secretary HANCOCK, Douglas Harold has been resigned. Director SLACK, Clive Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 29 February 1992

Director
BLOOR, John Stuart

82 years old

Director

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 22 February 2000
73 years old

Resigned Directors

Secretary
HANCOCK, Douglas Harold
Resigned: 28 February 1992

Director
SLACK, Clive Robert
Resigned: 08 June 2001
92 years old

Persons With Significant Control

Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

GALEBOND LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600

26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 78 more events
30 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Aug 1986
Declaration of satisfaction of mortgage/charge

20 Aug 1986
Declaration of satisfaction of mortgage/charge

14 Jun 1986
Return made up to 28/11/85; full list of members

GALEBOND LIMITED Charges

4 October 1984
Legal charge
Delivered: 8 October 1984
Status: Satisfied
Persons entitled: Highland Leasing Limited
Description: F/H land & buildings k/a waterloo iron works, anna valley…
1 August 1984
Legal charge
Delivered: 15 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property taskers land approx 17 acres on the north &…