GALLEN VEHICLE HIRE LTD
BT78 4TW

Company number NI046661
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 96A DRUMLEGAGH ROAD SOUTH, OMAGH, BT78 4TW, CO TYRONE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GALLEN VEHICLE HIRE LTD are www.gallenvehiclehire.co.uk, and www.gallen-vehicle-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Gallen Vehicle Hire Ltd is a Private Limited Company. The company registration number is NI046661. Gallen Vehicle Hire Ltd has been working since 28 May 2003. The present status of the company is Active. The registered address of Gallen Vehicle Hire Ltd is 96a Drumlegagh Road South Omagh Bt78 4tw Co Tyrone. . GALLEN, Kevin Michael is a Secretary of the company. GALLEN, Michael is a Director of the company. Secretary GALLEN, Clare has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
GALLEN, Kevin Michael
Appointed Date: 01 September 2010

Director
GALLEN, Michael
Appointed Date: 07 July 2003
69 years old

Resigned Directors

Secretary
GALLEN, Clare
Resigned: 01 September 2010
Appointed Date: 28 May 2003

Director
HARRISON, Malcolm Joseph
Resigned: 07 July 2003
Appointed Date: 28 May 2003
51 years old

Director
KANE, Dorothy May
Resigned: 14 July 2003
Appointed Date: 28 May 2003
89 years old

GALLEN VEHICLE HIRE LTD Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

26 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
09 Jul 2003
Resolution to change name
28 May 2003
Decln complnce reg new co
28 May 2003
Memorandum
28 May 2003
Pars re dirs/sit reg off
28 May 2003
Articles

GALLEN VEHICLE HIRE LTD Charges

12 January 2011
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company as security…
24 March 2004
Mortgage or charge
Delivered: 30 March 2004
Status: Satisfied on 1 April 2008
Persons entitled: Governor & Co. Boi
Description: Debenture all monies. All the companys undertaking property…