Gall Thomson Environmental Ltd was founded on 13 September 1993 and has its registered office in Tewkesbury. The organisation has 18 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTE, Philippe | 10 July 2019 | - | 1 |
VIRGIN, Max Philip | 13 March 2012 | - | 1 |
AUBREY, Jeffrey Harold | 08 December 1993 | 30 August 1994 | 1 |
HEWSON, Paul Anthony | 17 July 1996 | 03 May 2000 | 1 |
VIRGIN, Alan George | 21 January 1994 | 13 March 2012 | 1 |
WEBBER, Anthony John | 13 March 2012 | 02 April 2020 | 1 |
YOUNG, Adrian Martin | 08 December 1993 | 05 July 1995 | 1 |
LUPUS EQUITIES LIMITED | 22 December 1999 | 13 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELCOCK, Ian | 08 April 2020 | - | 1 |
BUTTERFIELD, Garry | 30 August 1994 | 05 July 1995 | 1 |
EVANS, John Patrick | 28 February 2002 | 29 February 2004 | 1 |
HARTMAN, Mike | 08 October 2018 | 31 October 2019 | 1 |
HERRING, David Edward | 05 July 1995 | 30 October 1995 | 1 |
LANDSBOROUGH, Peter Christopher | 30 October 1995 | 28 March 1996 | 1 |
SHAW, Ian David | 28 March 1996 | 17 July 1996 | 1 |
SMITH, Martin John | 27 April 2004 | 13 March 2012 | 1 |
WILKS, Christopher John | 13 March 2012 | 12 October 2018 | 1 |
WRIGHT, Philip James Kenneth | 17 July 1996 | 28 February 2002 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 September 2020 | |
AP03 - Appointment of secretary | 09 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
CS01 - N/A | 01 April 2020 | |
AD01 - Change of registered office address | 02 December 2019 | |
AD01 - Change of registered office address | 02 December 2019 | |
TM01 - Termination of appointment of director | 12 November 2019 | |
TM02 - Termination of appointment of secretary | 12 November 2019 | |
CS01 - N/A | 23 October 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
MR04 - N/A | 11 July 2019 | |
AA - Annual Accounts | 07 May 2019 | |
TM02 - Termination of appointment of secretary | 22 October 2018 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
CS01 - N/A | 19 October 2018 | |
AP03 - Appointment of secretary | 16 October 2018 | |
AP01 - Appointment of director | 16 October 2018 | |
AP01 - Appointment of director | 16 October 2018 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 28 July 2017 | |
PSC02 - N/A | 17 July 2017 | |
MR01 - N/A | 04 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2017 | |
CS01 - N/A | 04 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 January 2017 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AD01 - Change of registered office address | 12 November 2012 | |
AA - Annual Accounts | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 March 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
AP03 - Appointment of secretary | 15 March 2012 | |
TM02 - Termination of appointment of secretary | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
CC04 - Statement of companies objects | 15 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
AR01 - Annual Return | 28 November 2011 | |
RESOLUTIONS - N/A | 21 September 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH02 - Change of particulars for corporate director | 19 October 2009 | |
CH02 - Change of particulars for corporate director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363s - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 09 August 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 May 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 31 May 2003 | |
363s - Annual Return | 30 October 2002 | |
AA - Annual Accounts | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 06 March 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 18 October 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 July 2000 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 July 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 July 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 July 2000 | |
AA - Annual Accounts | 19 April 2000 | |
RESOLUTIONS - N/A | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 30 March 2000 | |
RESOLUTIONS - N/A | 14 March 2000 | |
RESOLUTIONS - N/A | 14 March 2000 | |
CERT10 - Re-registration of a company from public to private | 14 March 2000 | |
MAR - Memorandum and Articles - used in re-registration | 14 March 2000 | |
53 - Application by a public company for re-registration as a private company | 14 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2000 | |
225 - Change of Accounting Reference Date | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 19 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
MEM/ARTS - N/A | 04 August 1999 | |
353a - Register of members in non-legible form | 12 January 1999 | |
363s - Annual Return | 19 October 1998 | |
PROSP - Prospectus | 04 September 1998 | |
AA - Annual Accounts | 11 August 1998 | |
RESOLUTIONS - N/A | 10 August 1998 | |
RESOLUTIONS - N/A | 10 August 1998 | |
MEM/ARTS - N/A | 10 August 1998 | |
353a - Register of members in non-legible form | 03 April 1998 | |
363s - Annual Return | 09 October 1997 | |
RESOLUTIONS - N/A | 13 August 1997 | |
RESOLUTIONS - N/A | 13 August 1997 | |
AA - Annual Accounts | 28 July 1997 | |
RESOLUTIONS - N/A | 04 February 1997 | |
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account | 03 February 1997 | |
OC - Order of Court | 03 February 1997 | |
RESOLUTIONS - N/A | 20 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1996 | |
363s - Annual Return | 08 October 1996 | |
SA - Shares agreement | 29 September 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 29 September 1996 | |
88(2)P - N/A | 17 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1996 | |
RESOLUTIONS - N/A | 28 August 1996 | |
RESOLUTIONS - N/A | 28 August 1996 | |
RESOLUTIONS - N/A | 28 August 1996 | |
RESOLUTIONS - N/A | 28 August 1996 | |
RESOLUTIONS - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
MEM/ARTS - N/A | 28 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 1996 | |
287 - Change in situation or address of Registered Office | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
123 - Notice of increase in nominal capital | 01 August 1996 | |
AA - Annual Accounts | 24 July 1996 | |
AA - Annual Accounts | 24 July 1996 | |
288 - N/A | 23 July 1996 | |
288 - N/A | 23 July 1996 | |
PROSP - Prospectus | 23 July 1996 | |
RESOLUTIONS - N/A | 18 July 1996 | |
RESOLUTIONS - N/A | 18 July 1996 | |
RESOLUTIONS - N/A | 18 July 1996 | |
RESOLUTIONS - N/A | 18 July 1996 | |
MISC - Miscellaneous document | 18 July 1996 | |
123 - Notice of increase in nominal capital | 18 July 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 July 1996 | |
287 - Change in situation or address of Registered Office | 18 July 1996 | |
RESOLUTIONS - N/A | 16 July 1996 | |
RESOLUTIONS - N/A | 16 July 1996 | |
CERT7 - Re-registration of a company from private to public with a change of name | 16 July 1996 | |
AUDS - Auditor's statement | 16 July 1996 | |
AUDR - Auditor's report | 16 July 1996 | |
BS - Balance sheet | 16 July 1996 | |
MAR - Memorandum and Articles - used in re-registration | 16 July 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 16 July 1996 | |
43(3) - Application by a private company for re-registration as a public company | 16 July 1996 | |
288 - N/A | 09 April 1996 | |
288 - N/A | 09 April 1996 | |
395 - Particulars of a mortgage or charge | 13 December 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 December 1995 | |
288 - N/A | 14 November 1995 | |
288 - N/A | 07 November 1995 | |
363s - Annual Return | 05 October 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 13 July 1995 | |
287 - Change in situation or address of Registered Office | 13 July 1995 | |
AA - Annual Accounts | 15 February 1995 | |
363s - Annual Return | 15 September 1994 | |
287 - Change in situation or address of Registered Office | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
288 - N/A | 22 February 1994 | |
RESOLUTIONS - N/A | 31 January 1994 | |
MEM/ARTS - N/A | 31 January 1994 | |
287 - Change in situation or address of Registered Office | 31 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 January 1994 | |
288 - N/A | 31 January 1994 | |
288 - N/A | 31 January 1994 | |
288 - N/A | 31 January 1994 | |
CERTNM - Change of name certificate | 24 January 1994 | |
CERTNM - Change of name certificate | 24 January 1994 | |
NEWINC - New incorporation documents | 13 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2017 | Fully Satisfied |
N/A |
Debenture | 13 March 2012 | Fully Satisfied |
N/A |
Debenture | 10 March 2000 | Fully Satisfied |
N/A |
Debenture | 30 November 1995 | Fully Satisfied |
N/A |