Check the

GALSON SCIENCES LIMITED

Company
GALSON SCIENCES LIMITED (02738897)

GALSON SCIENCES

Phone: 01572 770 649
A⁺ rating

KEY FINANCES

Year
2016
Assets
£5391.78k ▲ £585.74k (12.19 %)
Cash
£4479.56k ▲ £242.96k (5.73 %)
Liabilities
£335.82k ▼ £-69.76k (-17.20 %)
Net Worth
£5055.95k ▲ £655.5k (14.90 %)

REGISTRATION INFO

Company name
GALSON SCIENCES LIMITED
Company number
02738897
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.galson-sciences.co.uk
Phones
01572 770 649
01572 770 650
Registered Address
5 GROSVENOR HOUSE,
MELTON ROAD,
OAKHAM,
RUTLAND,
LE15 6AX

ECONOMIC ACTIVITIES

71122
Engineering related scientific and technical consulting activities
72190
Other research and experimental development on natural sciences and engineering
74901
Environmental consulting activities

LAST EVENTS

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014

See Also


Last update 2018

GALSON SCIENCES LIMITED DIRECTORS

Caroline Sarah Jane Galson

  Acting PSC
Appointed
12 August 1992
Role
Secretary
Address
The Old Courthouse Chapel Street, Eaton, Grantham, Lincolnshire, NG32 1SQ
Name
GALSON, Caroline Sarah-Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Allen Everett Galson

  Acting
Appointed
27 August 1992
Occupation
Environmental Consultant
Role
Director
Age
94
Nationality
Usa
Address
5717 Thompson Road, Dewitt, New York 13214, Usa, FOREIGN
Country Of Residence
Usa
Name
GALSON, Allen Everett

Galson Daniel A Dr

  Acting PSC
Appointed
12 August 1992
Occupation
Consultant
Role
Director
Age
66
Nationality
Usa
Address
The Old Courthouse, Chapel Street, Eaton, Lincolnshire, NG32 1SQ
Country Of Residence
England
Name
GALSON, Daniel A, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Iris Howe

  Resigned
Appointed
11 August 1992
Resigned
11 August 1993
Role
Nominee Secretary
Address
7 Eton Court, West Hallam, Ilkeston, Derbyshire, DE7 6NB
Name
HOWE, Iris

Kenneth Howe

  Resigned
Appointed
11 August 1992
Resigned
12 August 1992
Role
Nominee Director
Age
97
Nationality
British
Address
7 Eton Court, West Hallam, Ilkeston, Derbyshire, DE7 6NB
Name
HOWE, Kenneth

REVIEWS


Check The Company
Excellent according to the company’s financial health.