GALLAGHER ESTATES HOLDINGS LIMITED - WARWICK
Company Profile | Company Filings |
Overview
GALLAGHER ESTATES HOLDINGS LIMITED is a Private Limited Company from WARWICK ENGLAND and has the status: Dissolved - no longer trading.
GALLAGHER ESTATES HOLDINGS LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873445. The accounts status is FULL.
GALLAGHER ESTATES HOLDINGS LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873445. The accounts status is FULL.
GALLAGHER ESTATES HOLDINGS LIMITED - WARWICK
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK
WARWICK
CV34 6AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CRAIG DAVID LUTTMAN | May 1975 | British | Director | 2018-01-15 | CURRENT |
MARTIN ROWLAND RICHMOND | Oct 1953 | British | Director | 2018-12-03 | CURRENT |
MR IAN HARDWICK | Apr 1963 | British | Director | 2020-09-15 | CURRENT |
MR EDWARD PAUL FARNSWORTH | Apr 1982 | British | Director | 2018-01-15 | CURRENT |
STEPHEN ANDREW BURNETT | Nov 1960 | British | Secretary | 2002-09-06 UNTIL 2018-11-30 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1993-11-19 UNTIL 1993-11-23 | RESIGNED | ||
RITA MARIE DYTE | Secretary | 1993-11-23 UNTIL 1993-12-06 | RESIGNED | ||
MR JOSEPH GERALD GALLAGHER | Nov 1944 | British | Secretary | 1993-12-06 UNTIL 1995-07-20 | RESIGNED |
HAROLD PETER DILWORTH GLAISTER | Aug 1933 | British | Secretary | 1995-07-20 UNTIL 2000-01-14 | RESIGNED |
JOSEPH ALLEN RATHBONE | Sep 1943 | British | Secretary | 2000-09-18 UNTIL 2002-09-06 | RESIGNED |
MR JOSEPH GERALD GALLAGHER | Nov 1944 | British | Director | 1993-12-06 UNTIL 1995-07-20 | RESIGNED |
MR GREGG SPENCER WILKINSON | May 1973 | British | Director | 2017-02-01 UNTIL 2020-09-15 | RESIGNED |
MR THOMAS MATTHEW NICHOLLS | Apr 1971 | British | Director | 2017-06-23 UNTIL 2018-12-03 | RESIGNED |
MR GEOFFREY HUGH GOSLING | Jan 1947 | British | Director | 2001-12-14 UNTIL 2017-02-01 | RESIGNED |
HAROLD PETER DILWORTH GLAISTER | Aug 1933 | British | Director | 1993-11-23 UNTIL 1993-12-20 | RESIGNED |
JEROME PATRICK GEOGHEGAN | Jul 1967 | British | Director | 2017-02-01 UNTIL 2017-12-20 | RESIGNED |
MR THOMAS JOSEPH GALLAGHER | Aug 1942 | British | Director | 1993-12-06 UNTIL 1997-03-19 | RESIGNED |
STEPHEN ANDREW BURNETT | Nov 1960 | British | Director | 2017-02-01 UNTIL 2018-11-30 | RESIGNED |
JOHN PATRICK GALLAGHER | Aug 1943 | British | Director | 1993-12-06 UNTIL 2001-08-10 | RESIGNED |
MR ANTHONY CHRISTOPHER GALLAGHER | Nov 1951 | British | Director | 1993-12-06 UNTIL 2017-02-01 | RESIGNED |
MR WAQAR AHMED | Mar 1967 | British | Director | 2017-02-01 UNTIL 2018-12-03 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1993-11-19 UNTIL 1993-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L&Q Estates Limited | 2020-02-04 | Warwick |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
London & Quadrant Housing Trust | 2017-02-01 - 2017-02-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Anthony Christopher Gallagher | 2016-04-06 - 2017-02-01 | 11/1951 | Chipping Norton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |