Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carnation Close Leicester Forest East Leicester Leicestershire LE3 3QU |
Director Name | Mr Gary Corden |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Tilehouse Green Lane Knowle Solihull West Midlands B93 9ER |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Colin Crumlin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Stanton Road Thelwall Warrington Cheshire WA4 2EY |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Michael Robert Le Lorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Charles Stuart Rodgers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Adrian John Farrant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lacton Court Ashford Kent TN24 0JF |
Director Name | Mr Anthony Francis Williams |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(4 years after company formation) |
Appointment Duration | 7 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Pl Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Pl Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Website | gallifordtry.com |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Galliford Try International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
15 February 2021 | Change of details for Galliford Try International Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered 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) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
18 March 2020 | Termination of appointment of Anthony Francis Williams as a director on 31 May 2016 (1 page) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
4 September 2018 | Termination of appointment of Charles Stuart Rodgers as a director on 31 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (12 pages) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Michael Robert Le Lorrain as a director on 30 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Director's details changed for Mr Anthony Francis Williams on 1 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Anthony Francis Williams on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Charles Stuart Rodgers on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Charles Stuart Rodgers on 1 April 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (11 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (11 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Michael Robert Le Lorrain on 4 September 2014 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 March 2012 | Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Michael Robert Le Lorrain on 14 March 2012 (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
14 February 2012 | Termination of appointment of Colin Crumlin as a director (1 page) |
14 February 2012 | Termination of appointment of Colin Crumlin as a director (1 page) |
20 April 2011 | Secretary's details changed for Mr Richard Barraclough on 19 April 2011 (1 page) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Secretary's details changed for Mr Richard Barraclough on 19 April 2011 (1 page) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Termination of appointment of Adrian Farrant as a director (1 page) |
20 December 2010 | Termination of appointment of Adrian Farrant as a director (1 page) |
12 October 2010 | Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Kenneth Gillespie on 30 September 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr Anthony Francis Williams on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr Anthony Francis Williams on 19 April 2010 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
12 May 2009 | Director appointed mr anthony francis williams (1 page) |
12 May 2009 | Director appointed mr anthony francis williams (1 page) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 February 2009 | Director appointed mr adrian john farrant (1 page) |
24 February 2009 | Director appointed mr adrian john farrant (1 page) |
4 February 2009 | Appointment terminated director gary corden (1 page) |
4 February 2009 | Director appointed mr kenneth gillespie (1 page) |
4 February 2009 | Director appointed mr kenneth gillespie (1 page) |
4 February 2009 | Director appointed mr charles stuart rodgers (1 page) |
4 February 2009 | Director appointed mr charles stuart rodgers (1 page) |
4 February 2009 | Appointment terminated director gary corden (1 page) |
4 February 2009 | Appointment terminated director dean ashton (1 page) |
4 February 2009 | Director appointed mr michael le lorrain (1 page) |
4 February 2009 | Director appointed mr colin crumlin (1 page) |
4 February 2009 | Director appointed mr colin crumlin (1 page) |
4 February 2009 | Director appointed mr michael le lorrain (1 page) |
4 February 2009 | Appointment terminated director dean ashton (1 page) |
22 January 2009 | Company name changed integrated network solutions (holdings) LIMITED\certificate issued on 23/01/09 (2 pages) |
22 January 2009 | Company name changed integrated network solutions (holdings) LIMITED\certificate issued on 23/01/09 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
16 January 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
16 January 2006 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (16 pages) |
19 April 2005 | Incorporation (16 pages) |