T&K GALLAGHER LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 1DE

Company number 04057938
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address WEASTE WORKS, JAMES CORBETT ROAD, SALFORD, M50 1DE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Resolutions RES13 ‐ Various company business 13/05/2016 . The most likely internet sites of T&K GALLAGHER LIMITED are www.tkgallagher.co.uk, and www.t-k-gallagher.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. T K Gallagher Limited is a Private Limited Company. The company registration number is 04057938. T K Gallagher Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of T K Gallagher Limited is Weaste Works James Corbett Road Salford M50 1de. . O'CONNOR, Michael Vincent is a Secretary of the company. ALDERSON, Stephen John is a Director of the company. DUCKWORTH, Kathryn Anne is a Director of the company. GALLAGHER, Thomas Joseph is a Director of the company. O'CONNOR, Michael Vincent is a Director of the company. O'SULLIVAN, Matthew Patrick is a Director of the company. TILBROOK, Adam Robert is a Director of the company. Secretary GALLAGHER, Karen has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director O'SULLIVAN, Denis Adrian has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
O'CONNOR, Michael Vincent
Appointed Date: 11 January 2008

Director
ALDERSON, Stephen John
Appointed Date: 01 January 2015
67 years old

Director
DUCKWORTH, Kathryn Anne
Appointed Date: 01 January 2015
50 years old

Director
GALLAGHER, Thomas Joseph
Appointed Date: 10 September 2000
54 years old

Director
O'CONNOR, Michael Vincent
Appointed Date: 01 March 2011
53 years old

Director
O'SULLIVAN, Matthew Patrick
Appointed Date: 01 January 2015
53 years old

Director
TILBROOK, Adam Robert
Appointed Date: 01 January 2015
57 years old

Resigned Directors

Secretary
GALLAGHER, Karen
Resigned: 02 January 2008
Appointed Date: 10 September 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 30 August 2000
Appointed Date: 22 August 2000

Director
O'SULLIVAN, Denis Adrian
Resigned: 03 June 2011
Appointed Date: 05 July 2004
53 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Gallagher Topco Limited
Notified on: 13 May 2016
Nature of control: Ownership of shares – 75% or more

T&K GALLAGHER LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
28 Aug 2016
Confirmation statement made on 22 August 2016 with updates
03 Jun 2016
Resolutions
  • RES13 ‐ Various company business 13/05/2016

03 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2016
Registration of charge 040579380006, created on 16 May 2016
...
... and 87 more events
19 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
19 Sep 2000
Registered office changed on 19/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
05 Sep 2000
Secretary resigned
24 Aug 2000
Director resigned
22 Aug 2000
Incorporation

T&K GALLAGHER LIMITED Charges

16 May 2016
Charge code 0405 7938 0006
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Na…
16 May 2016
Charge code 0405 7938 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Thomas Gallagher
Description: Contains fixed charge…
22 April 2016
Charge code 0405 7938 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 October 2015
Charge code 0405 7938 0003
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 October 2015
Charge code 0405 7938 0002
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 18 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…