GALLAY 2002 LIMITED
GALLAY LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4BZ

Company number 01905687
Status Active
Incorporation Date 16 April 1985
Company Type Private Limited Company
Address PATERSON ROAD, WELLINGBOROUGH, NN8 4BZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 71,429 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of GALLAY 2002 LIMITED are www.gallay2002.co.uk, and www.gallay-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Gallay 2002 Limited is a Private Limited Company. The company registration number is 01905687. Gallay 2002 Limited has been working since 16 April 1985. The present status of the company is Active. The registered address of Gallay 2002 Limited is Paterson Road Wellingborough Nn8 4bz. . KENYON, Stuart is a Secretary of the company. KENYON, Stuart is a Director of the company. LEDLIE, Michael George Ian is a Director of the company. Director BRIDGER, John E has been resigned. Director BRIDGER, Lynsay V has been resigned. Director BRYANT-FENN, Ann G has been resigned. Director BRYANT-FENN, Anthony T has been resigned. Director JONES, David Montgomery has been resigned. Director MORRIS, Keith M has been resigned. Director SCOTT, Aileen Agnes has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary

Director
KENYON, Stuart
Appointed Date: 29 October 1991
68 years old

Director
LEDLIE, Michael George Ian
Appointed Date: 01 March 1998
56 years old

Resigned Directors

Director
BRIDGER, John E
Resigned: 28 June 1997
91 years old

Director
BRIDGER, Lynsay V
Resigned: 28 June 1997
88 years old

Director
BRYANT-FENN, Ann G
Resigned: 02 September 2004
82 years old

Director
BRYANT-FENN, Anthony T
Resigned: 30 June 2007
83 years old

Director
JONES, David Montgomery
Resigned: 02 May 2010
Appointed Date: 01 July 1997
81 years old

Director
MORRIS, Keith M
Resigned: 23 July 1992
79 years old

Director
SCOTT, Aileen Agnes
Resigned: 31 July 2007
Appointed Date: 06 July 2004
78 years old

GALLAY 2002 LIMITED Events

09 Aug 2016
Accounts for a dormant company made up to 30 June 2016
16 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 71,429

02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
29 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 71,429

10 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 86 more events
15 Sep 1987
Accounts for a small company made up to 28 February 1987

15 Sep 1987
Return made up to 08/07/87; full list of members

16 Sep 1986
Return made up to 26/08/86; full list of members

28 Aug 1986
Accounts for a small company made up to 22 February 1986

12 Jun 1986
Registered office changed on 12/06/86 from: denington industrial estate london road wellingborough

GALLAY 2002 LIMITED Charges

13 August 1998
Guarantee and debenture
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 May 1997
Legal charge
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Site 16, paterson road, finedon road industrial estate…
24 July 1985
Guarantee & debenture
Delivered: 2 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…