GALILEE NETWORK - BILLINGHAM
Company Profile | Company Filings |
Overview
GALILEE NETWORK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BILLINGHAM ENGLAND and has the status: Dissolved - no longer trading.
GALILEE NETWORK was incorporated 19 years ago on 01/12/2004 and has the registered number: 05301405. The accounts status is MICRO ENTITY.
GALILEE NETWORK was incorporated 19 years ago on 01/12/2004 and has the registered number: 05301405. The accounts status is MICRO ENTITY.
GALILEE NETWORK - BILLINGHAM
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
17 RICHMOND CRESCENT
BILLINGHAM
TS23 2JP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2021 | 15/12/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL TREVOR SANO WILSON | Sep 1944 | British | Director | 2016-08-24 | CURRENT |
DOROTHY WILSON | Sep 1949 | British | Director | 2016-08-24 | CURRENT |
MR PAUL TREVOR SANO WILSON | Secretary | 2016-08-24 | CURRENT | ||
DOROTHY WILSON | Sep 1949 | British | Director | 2004-12-01 UNTIL 2006-07-11 | RESIGNED |
JOHN LESLIE WIFFEN | Mar 1955 | British | Director | 2004-12-01 UNTIL 2016-08-24 | RESIGNED |
VALERIE SONLEY | Dec 1957 | British | Director | 2004-12-01 UNTIL 2016-08-24 | RESIGNED |
REVEREND CHRISTOPHER WILLIAM PEARSON | Sep 1956 | British | Director | 2004-12-01 UNTIL 2016-08-24 | RESIGNED |
ALAN JOHN HISCOX | May 1956 | British | Director | 2006-07-11 UNTIL 2016-08-24 | RESIGNED |
MR STUART COWLING | Jun 1949 | British | Director | 2016-08-24 UNTIL 2021-12-01 | RESIGNED |
REVEREND CHRISTOPHER WILLIAM PEARSON | Sep 1956 | British | Secretary | 2004-12-01 UNTIL 2016-08-24 | RESIGNED |
LOUISE MARGARET RUTH CROUCH | Secretary | 2004-12-01 UNTIL 2004-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Cowling | 2016-08-24 - 2021-01-07 | 6/1949 | Billingham | Voting rights 25 to 50 percent |
Mr Paul Trevor Sano Wilson | 2016-08-24 | 9/1944 | Billingham | Voting rights 25 to 50 percent |
Mrs Dorothy Wilson | 2016-08-24 | 9/1949 | Billingham | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GALILEE NETWORK | 2022-08-30 | 31-12-2021 | £4,703 equity |
Micro-entity Accounts - GALILEE NETWORK | 2021-09-11 | 31-12-2020 | £4,809 equity |
Micro-entity Accounts - GALILEE NETWORK | 2020-12-08 | 31-12-2019 | £4,715 equity |
Micro-entity Accounts - GALILEE NETWORK | 2019-08-29 | 31-12-2018 | £3,488 equity |
Micro-entity Accounts - GALILEE NETWORK | 2018-09-07 | 31-12-2017 | £3,044 equity |
Micro-entity Accounts - GALILEE NETWORK | 2017-09-09 | 31-12-2016 | £2,783 equity |
Micro-entity Accounts - GALILEE NETWORK | 2016-09-06 | 31-12-2015 | £5,096 equity |
Abbreviated Company Accounts - GALILEE NETWORK | 2015-08-28 | 31-12-2014 | £5,355 Cash £5,105 equity |
Abbreviated Company Accounts - GALILEE NETWORK | 2014-09-06 | 31-12-2013 | £6,347 Cash £5,980 equity |