Company NameGalliford Try Employment Limited
DirectorsKevin Allan Corbett and Philip Simon Drewett
Company StatusActive
Company Number02252941
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(23 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Philip Simon Drewett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(23 years, 10 months after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 September 2012)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Gordon Stanley Whitmore
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 1991)
RoleSecretary
Correspondence AddressCheviot
69 Nine Mile Ride Finchampstead
Wokingham
Berkshire
RG40 4ND
Director NameMr Michael Francis Joseph Wheeler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Marlyns Close
Guildford
Surrey
GU4 7LR
Director NameMr Peter Gwyn Parkin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1994)
RoleSales Director
Correspondence AddressSilvertrees Dibden Hill
Chalfont St Giles
Buckinghamshire
HP8 4RD
Director NameMr Robert Arthur Ottley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 February 2007)
RolePersonnel Manager
Correspondence Address65 Lincoln Park
Amersham
Buckinghamshire
HP7 9HD
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameMr Bernard Charles Collins
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration3 months (resigned 09 August 1991)
RoleBuilder
Correspondence AddressMandeville Cheapside Lane
Denham
Uxbridge
Middlesex
UB9 5AB
Director NameMr Richard Sanger Bowen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1995)
RoleMarketing Manager
Correspondence Address270 Hughenden Road
High Wycombe
Buckinghamshire
HP13 5PE
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years, 12 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameAlan Stanley Marco
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 February 1997)
RoleEngineer
Correspondence Address23 Beechpark Way
Watford
Hertfordshire
WD1 3TY
Director NameNigel Anthony White
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 February 1997)
RoleIT Manager
Correspondence Address6 Hillview Bicester Road
Oakley
Aylesbury
Buckinghamshire
HP18 9PS
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMrs Jacqueline Anne Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Howard James Walker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(18 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 October 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(24 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Jane Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(27 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameAlison Scillitoe White
StatusResigned
Appointed08 August 2016(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Stuart Alexander Waldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(28 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

Contact

Websitegallifordtry.com
Telephone01895 855001
Telephone regionUxbridge

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Galliford Try Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£211,179,000
Net Worth£1,000
Cash£7,950,000
Current Liabilities£8,212,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
8 February 2021Change of details for Galliford Try Services Limited as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
9 July 2020Full accounts made up to 30 June 2019 (23 pages)
27 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (22 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 April 2018Resolutions
  • RES13 ‐ Review and approve acctsother compay business 19/03/2018
(3 pages)
6 April 2018Full accounts made up to 30 June 2017 (20 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
13 March 2018Termination of appointment of Alison Scillitoe White as a secretary on 8 August 2016 (1 page)
5 March 2018Termination of appointment of Alison Scillitoe White as a secretary on 8 August 2016 (1 page)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 January 2017Full accounts made up to 30 June 2016 (17 pages)
5 January 2017Full accounts made up to 30 June 2016 (17 pages)
30 August 2016Termination of appointment of Jane Davies as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Jane Davies as a director on 19 August 2016 (1 page)
8 August 2016Appointment of Alison Scillitoe White as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Alison Scillitoe White as a secretary on 8 August 2016 (2 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mrs Jane Davies as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
21 February 2015Full accounts made up to 30 June 2014 (21 pages)
21 February 2015Full accounts made up to 30 June 2014 (21 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
27 December 2013Accounts made up to 30 June 2013 (19 pages)
27 December 2013Accounts made up to 30 June 2013 (19 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts made up to 30 June 2012 (26 pages)
25 February 2013Accounts made up to 30 June 2012 (26 pages)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
16 May 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
16 May 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
16 May 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
16 May 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
19 January 2012Accounts made up to 30 June 2011 (21 pages)
19 January 2012Accounts made up to 30 June 2011 (21 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Richard Barraclough on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Francis Eamon Nelson on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Jacqueline Anne Taylor on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Howard Walker on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts made up to 30 June 2010 (15 pages)
23 December 2010Accounts made up to 30 June 2010 (15 pages)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Richard Barraclough on 8 May 2010 (1 page)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 February 2010Accounts made up to 30 June 2009 (13 pages)
6 February 2010Accounts made up to 30 June 2009 (13 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 January 2009Accounts made up to 30 June 2008 (13 pages)
8 January 2009Accounts made up to 30 June 2008 (13 pages)
26 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 May 2008Return made up to 08/05/08; full list of members (4 pages)
17 December 2007Accounts made up to 30 June 2007 (12 pages)
17 December 2007Accounts made up to 30 June 2007 (12 pages)
16 May 2007Return made up to 08/05/07; full list of members (3 pages)
16 May 2007Return made up to 08/05/07; full list of members (3 pages)
11 May 2007Declaration of mortgage charge released/ceased (1 page)
11 May 2007Declaration of mortgage charge released/ceased (1 page)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
12 February 2007Accounts made up to 30 June 2006 (13 pages)
12 February 2007Accounts made up to 30 June 2006 (13 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
12 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 November 2005Accounts made up to 30 June 2005 (10 pages)
9 November 2005Accounts made up to 30 June 2005 (10 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
23 May 2005Return made up to 08/05/05; full list of members (8 pages)
23 May 2005Return made up to 08/05/05; full list of members (8 pages)
22 October 2004Accounts made up to 30 June 2004 (9 pages)
22 October 2004Accounts made up to 30 June 2004 (9 pages)
8 June 2004Return made up to 08/05/04; full list of members (8 pages)
8 June 2004Return made up to 08/05/04; full list of members (8 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
21 October 2003Accounts made up to 30 June 2003 (10 pages)
21 October 2003Accounts made up to 30 June 2003 (10 pages)
16 June 2003Company name changed try management services LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Company name changed try management services LIMITED\certificate issued on 16/06/03 (2 pages)
10 June 2003Return made up to 08/05/03; full list of members (8 pages)
10 June 2003Return made up to 08/05/03; full list of members (8 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
17 January 2003Accounts made up to 30 June 2002 (11 pages)
17 January 2003Accounts made up to 30 June 2002 (11 pages)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Accounts made up to 30 June 2001 (11 pages)
3 May 2002Accounts made up to 30 June 2001 (11 pages)
18 June 2001Return made up to 08/05/01; full list of members (7 pages)
18 June 2001Return made up to 08/05/01; full list of members (7 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
11 May 2000Accounts made up to 31 December 1999 (18 pages)
11 May 2000Accounts made up to 31 December 1999 (18 pages)
27 August 1999Accounts made up to 31 December 1998 (11 pages)
27 August 1999Accounts made up to 31 December 1998 (11 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Accounts made up to 31 December 1997 (12 pages)
17 June 1998Accounts made up to 31 December 1997 (12 pages)
3 June 1998Return made up to 08/05/98; full list of members (16 pages)
3 June 1998Return made up to 08/05/98; full list of members (16 pages)
19 May 1997Return made up to 08/05/97; no change of members (13 pages)
19 May 1997Return made up to 08/05/97; no change of members (13 pages)
16 May 1997Accounts made up to 31 December 1996 (13 pages)
16 May 1997Accounts made up to 31 December 1996 (13 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
8 January 1997Company name changed try group services LIMITED\certificate issued on 09/01/97 (2 pages)
8 January 1997Company name changed try group services LIMITED\certificate issued on 09/01/97 (2 pages)
18 June 1996Accounts made up to 31 December 1995 (13 pages)
18 June 1996Accounts made up to 31 December 1995 (13 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(12 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(12 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
11 August 1995Director resigned;new director appointed (10 pages)
11 August 1995Director resigned;new director appointed (10 pages)
17 July 1995Accounts made up to 31 December 1994 (13 pages)
17 July 1995Accounts made up to 31 December 1994 (13 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
5 June 1995Return made up to 08/05/95; full list of members (14 pages)
5 June 1995Return made up to 08/05/95; full list of members (14 pages)
12 July 1988Memorandum and Articles of Association (11 pages)
12 July 1988Memorandum and Articles of Association (11 pages)
12 July 1988Memorandum and Articles of Association (11 pages)
27 June 1988Company name changed\certificate issued on 27/06/88 (2 pages)
27 June 1988Company name changed\certificate issued on 27/06/88 (2 pages)
23 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1988Incorporation (9 pages)
9 May 1988Incorporation (9 pages)
9 May 1988Incorporation (9 pages)