GALLAGHER ESTATES NO. 2 LIMITED
WARWICK A C GALLAGHER HOLDINGS LIMITED GALLAGHER BORDESLEY LIMITED

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 03322641
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 21 February 2017 with updates; Appointment of Mr Stephen Andrew Burnett as a director on 1 February 2017. The most likely internet sites of GALLAGHER ESTATES NO. 2 LIMITED are www.gallagherestatesno2.co.uk, and www.gallagher-estates-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallagher Estates No 2 Limited is a Private Limited Company. The company registration number is 03322641. Gallagher Estates No 2 Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Gallagher Estates No 2 Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . BURNETT, Stephen Andrew is a Secretary of the company. AHMED, Waqar is a Director of the company. BURNETT, Stephen Andrew is a Director of the company. GEOGHEGAN, Jerome Patrick is a Director of the company. WILKINSON, Gregg Spencer is a Director of the company. Secretary GLAISTER, Harold Peter Dilworth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GALLAGHER, Anthony Christopher has been resigned. Director GLAISTER, Harold Peter Dilworth has been resigned. Director GOSLING, Geoffrey Hugh has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURNETT, Stephen Andrew
Appointed Date: 17 January 2000

Director
AHMED, Waqar
Appointed Date: 01 February 2017
58 years old

Director
BURNETT, Stephen Andrew
Appointed Date: 01 February 2017
64 years old

Director
GEOGHEGAN, Jerome Patrick
Appointed Date: 01 February 2017
58 years old

Director
WILKINSON, Gregg Spencer
Appointed Date: 01 February 2017
52 years old

Resigned Directors

Secretary
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 21 February 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Director
GALLAGHER, Anthony Christopher
Resigned: 01 February 2017
Appointed Date: 21 February 1997
73 years old

Director
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 21 February 1997
92 years old

Director
GOSLING, Geoffrey Hugh
Resigned: 01 February 2017
Appointed Date: 01 November 2001
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Persons With Significant Control

Gw 305 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLAGHER ESTATES NO. 2 LIMITED Events

07 Mar 2017
Full accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
13 Feb 2017
Appointment of Mr Stephen Andrew Burnett as a director on 1 February 2017
13 Feb 2017
Appointment of Mr Jerome Patrick Geoghegan as a director on 1 February 2017
13 Feb 2017
Registered office address changed from Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 13 February 2017
...
... and 78 more events
27 Feb 1997
Registered office changed on 27/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
27 Feb 1997
New secretary appointed;new director appointed
27 Feb 1997
Secretary resigned
27 Feb 1997
Director resigned
21 Feb 1997
Incorporation

GALLAGHER ESTATES NO. 2 LIMITED Charges

14 October 2009
Debenture
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…