GALL THOMSON ENVIRONMENTAL LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4LS

Company number 02852924
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address C/O KLAW PRODUCTS COMMERCE BUSINESS CENTRE,, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4LS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of GALL THOMSON ENVIRONMENTAL LIMITED are www.gallthomsonenvironmental.co.uk, and www.gall-thomson-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Warminster Rail Station is 4.9 miles; to Avoncliff Rail Station is 5.6 miles; to Frome Rail Station is 5.9 miles; to Freshford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gall Thomson Environmental Limited is a Private Limited Company. The company registration number is 02852924. Gall Thomson Environmental Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Gall Thomson Environmental Limited is C O Klaw Products Commerce Business Centre West Wilts Trading Estate Westbury Wiltshire Ba13 4ls. . WILKS, Christopher John is a Secretary of the company. VIRGIN, Max is a Director of the company. WEBBER, Anthony John is a Director of the company. WILKS, Christopher John is a Director of the company. Secretary AUBREY, Jeffrey Harold has been resigned. Secretary BUTTERFIELD, Garry has been resigned. Secretary EVANS, John Patrick has been resigned. Secretary HERRING, David Edward has been resigned. Secretary LANDSBOROUGH, Peter Christopher has been resigned. Secretary SHAW, Ian David has been resigned. Secretary SMITH, Martin John has been resigned. Secretary WRIGHT, Philip James Kenneth has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ARNOLD, David John has been resigned. Director AUBREY, Jeffrey Harold has been resigned. Director BROWN, Neville Anthony has been resigned. Director CLIFTON, Philip John has been resigned. Director EVANS, John Patrick has been resigned. Director EVANS, John Patrick has been resigned. Director HEWSON, Paul Anthony has been resigned. Director THOMSON, Stephen George has been resigned. Director VIRGIN, Alan George has been resigned. Director WAUCHOPE, Samuel Alan has been resigned. Director YOUNG, Adrian Martin has been resigned. Nominee Director LOVITING LIMITED has been resigned. Director LUPUS CAPITAL PLC has been resigned. Director LUPUS EQUITIES LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILKS, Christopher John
Appointed Date: 13 March 2012

Director
VIRGIN, Max
Appointed Date: 13 March 2012
45 years old

Director
WEBBER, Anthony John
Appointed Date: 13 March 2012
59 years old

Director
WILKS, Christopher John
Appointed Date: 13 March 2012
61 years old

Resigned Directors

Secretary
AUBREY, Jeffrey Harold
Resigned: 30 August 1994
Appointed Date: 08 December 1993

Secretary
BUTTERFIELD, Garry
Resigned: 05 July 1995
Appointed Date: 30 August 1994

Secretary
EVANS, John Patrick
Resigned: 29 February 2004
Appointed Date: 28 February 2002

Secretary
HERRING, David Edward
Resigned: 30 October 1995
Appointed Date: 05 July 1995

Secretary
LANDSBOROUGH, Peter Christopher
Resigned: 28 March 1996
Appointed Date: 30 October 1995

Secretary
SHAW, Ian David
Resigned: 17 July 1996
Appointed Date: 28 March 1996

Secretary
SMITH, Martin John
Resigned: 13 March 2012
Appointed Date: 27 April 2004

Secretary
WRIGHT, Philip James Kenneth
Resigned: 28 February 2002
Appointed Date: 17 July 1996

Nominee Secretary
SISEC LIMITED
Resigned: 08 December 1993
Appointed Date: 13 September 1993

Director
ARNOLD, David John
Resigned: 17 July 1996
Appointed Date: 05 July 1995
86 years old

Director
AUBREY, Jeffrey Harold
Resigned: 30 August 1994
Appointed Date: 08 December 1993
95 years old

Director
BROWN, Neville Anthony
Resigned: 22 December 1999
Appointed Date: 17 July 1996
86 years old

Director
CLIFTON, Philip John
Resigned: 26 August 2016
Appointed Date: 13 March 2012
66 years old

Director
EVANS, John Patrick
Resigned: 13 March 2012
Appointed Date: 01 June 2004
78 years old

Director
EVANS, John Patrick
Resigned: 29 February 2004
Appointed Date: 17 July 1996
78 years old

Director
HEWSON, Paul Anthony
Resigned: 03 May 2000
Appointed Date: 17 July 1996
71 years old

Director
THOMSON, Stephen George
Resigned: 17 July 1996
Appointed Date: 05 July 1995
67 years old

Director
VIRGIN, Alan George
Resigned: 13 March 2012
Appointed Date: 21 January 1994
75 years old

Director
WAUCHOPE, Samuel Alan
Resigned: 22 December 1999
Appointed Date: 09 July 1996
73 years old

Director
YOUNG, Adrian Martin
Resigned: 05 July 1995
Appointed Date: 08 December 1993
75 years old

Nominee Director
LOVITING LIMITED
Resigned: 08 December 1993
Appointed Date: 13 September 1993

Director
LUPUS CAPITAL PLC
Resigned: 13 March 2012
Appointed Date: 22 December 1999

Director
LUPUS EQUITIES LIMITED
Resigned: 13 March 2012
Appointed Date: 22 December 1999

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 08 December 1993
Appointed Date: 13 September 1993

Persons With Significant Control

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

GALL THOMSON ENVIRONMENTAL LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Confirmation statement made on 9 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
09 Sep 2016
Termination of appointment of Philip John Clifton as a director on 26 August 2016
12 Aug 2016
Full accounts made up to 31 December 2015
...
... and 167 more events
31 Jan 1994
Secretary resigned;new secretary appointed

31 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jan 1994
Company name changed 189TH shelf investment company l imited\certificate issued on 21/01/94

24 Jan 1994
Company name changed\certificate issued on 24/01/94
13 Sep 1993
Incorporation

GALL THOMSON ENVIRONMENTAL LIMITED Charges

13 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
10 March 2000
Debenture
Delivered: 30 March 2000
Status: Satisfied on 14 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
30 November 1995
Debenture
Delivered: 13 December 1995
Status: Satisfied on 15 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…