J.J. GALLAGHER CONSTRUCTION LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 01267412
Status Active
Incorporation Date 7 July 1976
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company 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 J.J. GALLAGHER CONSTRUCTION LIMITED are www.jjgallagherconstruction.co.uk, and www.j-j-gallagher-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three 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.J J Gallagher Construction Limited is a Private Limited Company. The company registration number is 01267412. J J Gallagher Construction Limited has been working since 07 July 1976. The present status of the company is Active. The registered address of J J Gallagher Construction 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 GALLAGHER, Joseph Gerald has been resigned. Secretary GLAISTER, Harold Peter Dilworth has been resigned. Director GALLAGHER, Anthony Christopher has been resigned. Director GALLAGHER, John Patrick has been resigned. Director GALLAGHER, John Joseph has been resigned. Director GALLAGHER, Joseph Gerald has been resigned. Director GALLAGHER, Thomas Joseph has been resigned. Director GLAISTER, Harold Peter Dilworth has been resigned. Director GOSLING, Geoffrey Hugh has been resigned. The company operates in "Non-trading company".


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
GALLAGHER, Joseph Gerald
Resigned: 31 December 1994

Secretary
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 31 December 1994

Director
GALLAGHER, Anthony Christopher
Resigned: 01 February 2017
73 years old

Director
GALLAGHER, John Patrick
Resigned: 31 December 1994
82 years old

Director
GALLAGHER, John Joseph
Resigned: 12 April 1994
114 years old

Director
GALLAGHER, Joseph Gerald
Resigned: 31 December 1994
80 years old

Director
GALLAGHER, Thomas Joseph
Resigned: 31 December 1996
83 years old

Director
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 31 December 1996
92 years old

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

Persons With Significant Control

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

J.J. GALLAGHER CONSTRUCTION LIMITED Events

07 Mar 2017
Accounts for a dormant company 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 97 more events
16 May 1986
Satisfaction of mortgage/charge
09 Apr 1984
Particulars of mortgage/charge
26 Jan 1977
Company name changed\certificate issued on 26/01/77
07 Jul 1976
Incorporation
07 Jul 1976
Certificate of incorporation

J.J. GALLAGHER CONSTRUCTION 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…
9 November 1984
Deed of legal charge and deed of covenant
Delivered: 14 November 1984
Status: Outstanding
Persons entitled: R. Summers J W Dolman M J Frayn
Description: Land adjoining bridgnorth rd wightwick wolverhampton staffs.
6 April 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
Persons entitled: James Anthony Mccaughey & R.N. Limited.
Description: F/H kingswood indust. Centre longwill green, bristol…