GALBRAITH'S LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1BL
Company number 00924579
Status Active
Incorporation Date 13 December 1967
Company Type Private Limited Company
Address BRIDGEGATE HOUSE, 124-126 BOROUGH HIGH STREET, LONDON, SE1 1BL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Mr John David Savage as a director on 22 November 2016; Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016; Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016. The most likely internet sites of GALBRAITH'S LIMITED are www.galbraiths.co.uk, and www.galbraith-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. Galbraith S Limited is a Private Limited Company. The company registration number is 00924579. Galbraith S Limited has been working since 13 December 1967. The present status of the company is Active. The registered address of Galbraith S Limited is Bridgegate House 124 126 Borough High Street London Se1 1bl. . ANDERSEN, Bjorn is a Director of the company. BLACK, Henri Richard is a Director of the company. BUTLER, David George is a Director of the company. GALLAGHER, Michael Francis is a Director of the company. MORTON, Thomas Devenish is a Director of the company. ROYLE, Edward John is a Director of the company. SAVAGE, John David is a Director of the company. WHICK, Daniel Matthew is a Director of the company. Secretary BEES, Timothy Henry has been resigned. Secretary DEMBY, Anthony Edward has been resigned. Secretary ROMER-LEE, Simon William has been resigned. Secretary SHARPE, John Michael has been resigned. Secretary WILSON, Hamish Ian Whitelaw has been resigned. Director AMATO, Keith Anthony has been resigned. Director ASHFORD, Martin John Goodall has been resigned. Director BARTLEET, Peter Hiron has been resigned. Director BEES, Timothy Henry has been resigned. Director BELL, Nigel Claude has been resigned. Director BURGESS, Alan George has been resigned. Director DEAKIN, Jon Norman has been resigned. Director DEMBY, Anthony Edward has been resigned. Director DRAYTON, Michael Kenneth has been resigned. Director ELLEFSEN, Halvor has been resigned. Director FLEET, Grahame Stuart has been resigned. Director FOWLE, Charles Arthur has been resigned. Director GALLAGHER, Francis has been resigned. Director HALL, James Alec has been resigned. Director HARMSWORTH, Richard James has been resigned. Director HICKLING, Michael James has been resigned. Director HUANG, Jiulong has been resigned. Director HUANG, Jiulong has been resigned. Director HUBBARD, Nicholas Brian Fortescue has been resigned. Director MILLER, Sean Martin has been resigned. Director MOORE, Alan Arthur Edward has been resigned. Director PALMER, James William has been resigned. Director PARMENTER, Terrence George has been resigned. Director ROKISON, Neil Edward has been resigned. Director ROMER-LEE, Simon William has been resigned. Director SAYER, Richard John has been resigned. Director SHARPE, John Michael has been resigned. Director SPENCER, Peter Kenneth has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ANDERSEN, Bjorn
Appointed Date: 01 January 2005
57 years old

Director
BLACK, Henri Richard
Appointed Date: 22 November 2016
49 years old

Director
BUTLER, David George
Appointed Date: 01 January 2014
67 years old

Director
GALLAGHER, Michael Francis
Appointed Date: 22 November 2016
44 years old

Director
MORTON, Thomas Devenish
Appointed Date: 22 November 2016
47 years old

Director
ROYLE, Edward John
Appointed Date: 28 February 2012
41 years old

Director
SAVAGE, John David
Appointed Date: 22 November 2016
52 years old

Director
WHICK, Daniel Matthew
Appointed Date: 22 November 2016
53 years old

Resigned Directors

Secretary
BEES, Timothy Henry
Resigned: 26 July 1991

Secretary
DEMBY, Anthony Edward
Resigned: 18 March 2014
Appointed Date: 27 June 2006

Secretary
ROMER-LEE, Simon William
Resigned: 01 April 2008
Appointed Date: 01 April 2008

Secretary
SHARPE, John Michael
Resigned: 27 June 2006
Appointed Date: 01 April 1997

Secretary
WILSON, Hamish Ian Whitelaw
Resigned: 19 February 1997
Appointed Date: 06 August 1991

Director
AMATO, Keith Anthony
Resigned: 31 July 2015
Appointed Date: 03 April 2012
72 years old

Director
ASHFORD, Martin John Goodall
Resigned: 01 December 2005
71 years old

Director
BARTLEET, Peter Hiron
Resigned: 20 March 2008
Appointed Date: 01 January 2005
69 years old

Director
BEES, Timothy Henry
Resigned: 26 July 1991
87 years old

Director
BELL, Nigel Claude
Resigned: 31 December 1992
76 years old

Director
BURGESS, Alan George
Resigned: 31 May 2001
91 years old

Director
DEAKIN, Jon Norman
Resigned: 31 October 2002
Appointed Date: 01 September 2000
92 years old

Director
DEMBY, Anthony Edward
Resigned: 18 March 2014
Appointed Date: 07 November 2006
66 years old

Director
DRAYTON, Michael Kenneth
Resigned: 31 May 2007
75 years old

Director
ELLEFSEN, Halvor
Resigned: 31 August 2016
Appointed Date: 28 February 2012
60 years old

Director
FLEET, Grahame Stuart
Resigned: 15 February 2002
Appointed Date: 25 January 2000
70 years old

Director
FOWLE, Charles Arthur
Resigned: 08 October 2012
70 years old

Director
GALLAGHER, Francis
Resigned: 01 November 2008
Appointed Date: 01 January 1997
72 years old

Director
HALL, James Alec
Resigned: 30 June 2006
73 years old

Director
HARMSWORTH, Richard James
Resigned: 04 June 2010
Appointed Date: 01 January 2005
55 years old

Director
HICKLING, Michael James
Resigned: 31 May 2001
86 years old

Director
HUANG, Jiulong
Resigned: 27 May 2010
Appointed Date: 27 May 2010
52 years old

Director
HUANG, Jiulong
Resigned: 20 December 2013
Appointed Date: 27 May 2010
52 years old

Director
HUBBARD, Nicholas Brian Fortescue
Resigned: 18 May 2010
Appointed Date: 15 May 2009
66 years old

Director
MILLER, Sean Martin
Resigned: 23 September 2013
Appointed Date: 01 November 2008
44 years old

Director
MOORE, Alan Arthur Edward
Resigned: 04 April 2003
Appointed Date: 01 January 1997
62 years old

Director
PALMER, James William
Resigned: 07 March 2008
Appointed Date: 01 October 2001
57 years old

Director
PARMENTER, Terrence George
Resigned: 13 March 2006
Appointed Date: 29 November 2005
61 years old

Director
ROKISON, Neil Edward
Resigned: 15 May 2012
Appointed Date: 01 June 1998
62 years old

Director
ROMER-LEE, Simon William
Resigned: 04 June 2010
Appointed Date: 01 April 2008
49 years old

Director
SAYER, Richard John
Resigned: 31 December 2009
Appointed Date: 07 October 2002
82 years old

Director
SHARPE, John Michael
Resigned: 27 June 2006
Appointed Date: 23 October 1998
78 years old

Director
SPENCER, Peter Kenneth
Resigned: 15 January 1998
89 years old

GALBRAITH'S LIMITED Events

02 Dec 2016
Appointment of Mr John David Savage as a director on 22 November 2016
02 Dec 2016
Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016
02 Dec 2016
Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016
02 Dec 2016
Appointment of Mr Henri Richard Black as a director on 22 November 2016
02 Dec 2016
Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016
...
... and 164 more events
01 Jul 1986
Full accounts made up to 31 December 1985

01 Jul 1986
Return made up to 30/06/86; full list of members

11 Jun 1986
Director resigned;new director appointed

21 Jul 1969
Company name changed\certificate issued on 21/07/69
13 Dec 1967
Incorporation

GALBRAITH'S LIMITED Charges

25 July 2003
Debenture
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charges over the undertaking and all…
18 September 1992
Memorandum of cash deposit
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standing to the credit of account no. 91009471.
18 September 1992
Memorandum of cash deposit
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standing to the credit of account no. 91009498.
23 February 1990
Debenture
Delivered: 7 March 1990
Status: Satisfied on 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1985
Assignment and covenants
Delivered: 2 April 1985
Status: Satisfied on 13 August 1992
Persons entitled: Midland Bank PLC
Description: All the company's right and title to and interest in:- the…