Founded in 2002, Galliford Try Construction & Investments Holdings Ltd has its registered office in Uxbridge, Middlesex. We don't know the number of employees at this company. The companies directors are listed as Cocker, Neil David, Corbett, Kevin Allan, Hocking, Bill, Jubb, Ian Thomas, Ashton, Dean Marlow, De La Motte, Tom, Firth, Patrick, Gillen, Seamus Joseph, Gillespie, Kenneth, Le Lorrain, Michael Robert, Russell, Claire Tytherleigh, Sudbury, Roger Graham in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKER, Neil David | 30 June 2019 | - | 1 |
CORBETT, Kevin Allan | 01 March 2012 | - | 1 |
HOCKING, Bill | 01 September 2015 | - | 1 |
JUBB, Ian Thomas | 08 December 2014 | - | 1 |
ASHTON, Dean Marlow | 30 October 2015 | 01 July 2018 | 1 |
DE LA MOTTE, Tom | 08 December 2014 | 30 September 2017 | 1 |
FIRTH, Patrick | 15 October 2002 | 31 March 2006 | 1 |
GILLEN, Seamus Joseph | 10 September 2002 | 15 October 2002 | 1 |
GILLESPIE, Kenneth | 30 September 2012 | 31 July 2016 | 1 |
LE LORRAIN, Michael Robert | 30 September 2012 | 30 June 2017 | 1 |
RUSSELL, Claire Tytherleigh | 31 March 2005 | 31 March 2006 | 1 |
SUDBURY, Roger Graham | 15 October 2002 | 31 March 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
PSC05 - N/A | 13 May 2020 | |
AA - Annual Accounts | 27 March 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
CS01 - N/A | 01 October 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 17 September 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
AA - Annual Accounts | 09 January 2018 | |
AP01 - Appointment of director | 05 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
CS01 - N/A | 15 September 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 21 September 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
CH01 - Change of particulars for director | 22 April 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AP01 - Appointment of director | 03 December 2015 | |
AR01 - Annual Return | 29 September 2015 | |
SH01 - Return of Allotment of shares | 28 September 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AP01 - Appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 09 December 2014 | |
CERTNM - Change of name certificate | 07 October 2014 | |
CONNOT - N/A | 07 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
CH01 - Change of particulars for director | 04 September 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
AP01 - Appointment of director | 02 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AP04 - Appointment of corporate secretary | 05 March 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 13 September 2011 | |
CH03 - Change of particulars for secretary | 13 September 2011 | |
CH01 - Change of particulars for director | 13 September 2011 | |
CH01 - Change of particulars for director | 13 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 20 November 2008 | |
CERTNM - Change of name certificate | 03 November 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
RESOLUTIONS - N/A | 26 February 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
225 - Change of Accounting Reference Date | 12 June 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363a - Annual Return | 03 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
363a - Annual Return | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 05 November 2004 | |
AA - Annual Accounts | 17 June 2004 | |
363a - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 07 May 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
225 - Change of Accounting Reference Date | 25 September 2002 | |
NEWINC - New incorporation documents | 10 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 March 2007 | Fully Satisfied |
N/A |