CHRIS GALLIMORE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stafford » ST3 7NU

Company number 04850081
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address 73 HILDERSTONE ROAD, MIER HEATH, STOKE ON TRENT, STAFFORDSHIRE, ST3 7NU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Secretary's details changed for Elizabeth Ann Gallimore on 4 April 2017; Statement of capital following an allotment of shares on 22 March 2017 GBP 101 ; Change of share class name or designation. The most likely internet sites of CHRIS GALLIMORE LIMITED are www.chrisgallimore.co.uk, and www.chris-gallimore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Chris Gallimore Limited is a Private Limited Company. The company registration number is 04850081. Chris Gallimore Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Chris Gallimore Limited is 73 Hilderstone Road Mier Heath Stoke On Trent Staffordshire St3 7nu. . GALLIMORE, Elizabeth Ann is a Secretary of the company. GALLIMORE, Christopher is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GALLIMORE, Elizabeth Ann
Appointed Date: 29 July 2003

Director
GALLIMORE, Christopher
Appointed Date: 29 July 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Mr Christopher Gallimore
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CHRIS GALLIMORE LIMITED Events

13 Apr 2017
Secretary's details changed for Elizabeth Ann Gallimore on 4 April 2017
12 Apr 2017
Statement of capital following an allotment of shares on 22 March 2017
  • GBP 101

07 Apr 2017
Change of share class name or designation
03 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
...
... and 29 more events
23 Aug 2003
Director resigned
23 Aug 2003
Secretary resigned
23 Aug 2003
New secretary appointed
23 Aug 2003
New director appointed
29 Jul 2003
Incorporation