About

Registered Number: 00765844
Date of Incorporation: 28/06/1963 (61 years ago)
Company Status: Active
Registered Address: Members Hill, Brooklands Road, Weybridge, Surrey, KT13 0QU

 

Founded in 1963, Gallaher Pensions Ltd has its registered office in Weybridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are Brittain, Sharon Deana, Boyle, Simon John, Melling, Jason Robert, Reynolds, Karen Margaret Louise, Southgate, Martin Andrew, Steele, Julie, Rose, Julian Solomon, Armstrong, William Erwin, Blacker, Tracy Anne, Burchell, Philip Raymond, Collier, Malcolm Charles, Curran, John Michael, Depree, Julia Kathryn, Dunlop, Nigel Wallace Boyd, Friel, Stephen Patrick, Glynn Jones, David, Goodall, Philip Thomas, Gray, Thomas David, Griffiths, Michael Jeremy, Grundy, Stephen Charles, Househam, Anthony Derwent, Millar, William Maurice, Morris, Alyson Anne, Newberry, Michael Preston, Rolfe, Mark Edward, Rudd, Brian, Ruede, Marc Olivier, Watson, Joseph Martin, Watts, Ian Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Simon John 17 December 2007 - 1
MELLING, Jason Robert 14 March 2012 - 1
REYNOLDS, Karen Margaret Louise 09 December 2015 - 1
SOUTHGATE, Martin Andrew 25 September 2013 - 1
STEELE, Julie 13 September 2016 - 1
ARMSTRONG, William Erwin 14 December 2000 31 January 2007 1
BLACKER, Tracy Anne 12 March 2014 09 December 2015 1
BURCHELL, Philip Raymond 04 October 1993 01 October 2003 1
COLLIER, Malcolm Charles 12 December 1997 30 June 2001 1
CURRAN, John Michael 24 March 2010 28 November 2013 1
DEPREE, Julia Kathryn 09 December 2009 11 November 2011 1
DUNLOP, Nigel Wallace Boyd 17 February 1997 22 March 1999 1
FRIEL, Stephen Patrick 22 September 1999 30 September 2000 1
GLYNN JONES, David 19 September 2001 31 August 2005 1
GOODALL, Philip Thomas 12 December 1997 30 June 1999 1
GRAY, Thomas David 12 December 1997 13 December 2017 1
GRIFFITHS, Michael Jeremy 22 March 1999 09 December 2009 1
GRUNDY, Stephen Charles 14 September 2005 24 September 2009 1
HOUSEHAM, Anthony Derwent N/A 31 January 1994 1
MILLAR, William Maurice 17 December 2007 15 June 2016 1
MORRIS, Alyson Anne 01 October 2003 13 March 2008 1
NEWBERRY, Michael Preston 17 February 1997 30 June 2000 1
ROLFE, Mark Edward 01 July 2000 17 December 2007 1
RUDD, Brian N/A 30 April 1995 1
RUEDE, Marc Olivier 17 December 2007 14 October 2013 1
WATSON, Joseph Martin N/A 17 June 1997 1
WATTS, Ian Robert 24 March 2010 13 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BRITTAIN, Sharon Deana 02 June 2006 - 1
ROSE, Julian Solomon 01 October 2003 02 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP02 - Appointment of corporate director 02 February 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 14 September 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 17 October 2013
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 05 October 2012
CH01 - Change of particulars for director 30 August 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 August 2009
RESOLUTIONS - N/A 27 December 2008
MEM/ARTS - N/A 27 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 03 August 2006
RESOLUTIONS - N/A 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
363a - Annual Return 12 February 2004
363(353) - N/A 12 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 12 February 1999
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
AA - Annual Accounts 18 December 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 12 December 1995
288 - N/A 04 May 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 15 February 1994
288 - N/A 15 February 1994
AA - Annual Accounts 26 January 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 28 January 1992
363s - Annual Return 28 January 1992
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 30 January 1991
288 - N/A 03 October 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 30 January 1990
288 - N/A 21 March 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 02 February 1989
288 - N/A 24 January 1989
363 - Annual Return 20 May 1988
288 - N/A 16 May 1988
288 - N/A 10 March 1988
AA - Annual Accounts 08 February 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
287 - Change in situation or address of Registered Office 10 October 1986
MISC - Miscellaneous document 02 April 1984
MISC - Miscellaneous document 28 June 1963

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.