GALLAGHER ESTATES NR LIMITED
WARWICK GARDENVALE PROPERTIES LIMITED

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 05654493
Status Active
Incorporation Date 14 December 2005
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 forty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Stephen Andrew Burnett as a director on 1 February 2017; Appointment of Mr Jerome Patrick Geoghegan as a director on 1 February 2017. The most likely internet sites of GALLAGHER ESTATES NR LIMITED are www.gallagherestatesnr.co.uk, and www.gallagher-estates-nr.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten 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 Nr Limited is a Private Limited Company. The company registration number is 05654493. Gallagher Estates Nr Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Gallagher Estates Nr 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. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GALLAGHER, Anthony Christopher 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: 22 December 2005

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

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 December 2005
Appointed Date: 14 December 2005

Director
GALLAGHER, Anthony Christopher
Resigned: 01 February 2017
Appointed Date: 22 December 2005
73 years old

Director
GOSLING, Geoffrey Hugh
Resigned: 01 February 2017
Appointed Date: 22 December 2005
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 December 2005
Appointed Date: 14 December 2005

Persons With Significant Control

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

GALLAGHER ESTATES NR LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
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 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 13 February 2017
12 Feb 2017
Termination of appointment of Geoffrey Hugh Gosling as a director on 1 February 2017
...
... and 33 more events
11 Jan 2006
New secretary appointed
11 Jan 2006
Director resigned
11 Jan 2006
Secretary resigned
11 Jan 2006
Registered office changed on 11/01/06 from: 9, perseverance works kingsland road london E2 8DD
14 Dec 2005
Incorporation

GALLAGHER ESTATES NR LIMITED Charges

18 December 2014
Charge code 0565 4493 0002
Delivered: 23 December 2014
Status: Satisfied on 21 May 2016
Persons entitled: British Agricultural Services Limited
Description: F/H land at wilstead road elstow bedford t/nos BD175803 &…
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…