Check the

GALLINET LIMITED

Company
GALLINET LIMITED (05168841)

GALLINET

Phone: 01384 237 333
A⁺ rating

ABOUT GALLINET LIMITED

Gallinet's TelMe app has been updated to allow officers on duty to file incident reports. Employees designated as a Supervisor can now book on site staff as they arrive for duty. The ability to record their check calls and off duty calls are also included.

Gallinet HQ Tel : 01384-237 333

Gallinet HQ Fax : 01902-884 278

Gallinet Vetting Services Tel : 01384-218 996

Gallinet Vetting Services Fax : 01902-675 772

Gallinet Software Support : 01384-215 370

Calls will cost 4p per minute plus your telephone company’s access charge.

KEY FINANCES

Year
2017
Assets
£217.01k ▼ £-44.85k (-17.13 %)
Cash
£143.56k ▼ £-32.41k (-18.42 %)
Liabilities
£156.39k ▼ £-53.32k (-25.43 %)
Net Worth
£60.62k ▲ £8.48k (16.26 %)

REGISTRATION INFO

Company name
GALLINET LIMITED
Company number
05168841
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.gallinet.com
Phones
01384 237 333
01902 884 278
01384 218 996
01902 675 772
01384 215 370
08448 933 329
Registered Address
ST THOMAS HOUSE,
83 WOLVERHAMPTON ROAD,
CANNOCK,
STAFFORDSHIRE,
WS11 1AR

ECONOMIC ACTIVITIES

80100
Private security activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 Feb 2017
Appointment of Ms Martine Elliott as a director on 10 January 2017
10 Feb 2017
Appointment of Mr Jonathan Thomas Reeves as a director on 10 January 2017
08 Dec 2016
Total exemption small company accounts made up to 31 July 2016

CHARGES

14 September 2005
Status
Outstanding
Delivered
20 September 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GALLINET LIMITED DIRECTORS

Karen Tracey Reeves

  Acting
Appointed
02 July 2004
Role
Secretary
Address
St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR
Name
REEVES, Karen Tracey

Martine Elliott

  Acting
Appointed
10 January 2017
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR
Country Of Residence
England
Name
ELLIOTT, Martine

Marcus Kerr

  Acting PSC
Appointed
02 July 2004
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR
Country Of Residence
United Kingdom
Name
KERR, Marcus
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

Jonathan Thomas Reeves

  Acting
Appointed
10 January 2017
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR
Country Of Residence
England
Name
REEVES, Jonathan Thomas

Karen Tracey Reeves

  Acting PSC
Appointed
02 July 2004
Occupation
Administrator
Role
Director
Age
56
Nationality
British
Address
St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR
Country Of Residence
United Kingdom
Name
REEVES, Karen Tracey
Notified On
1 July 2016
Nature Of Control
Has significant influence or control

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
02 July 2004
Resigned
02 July 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
1 July 2016
Country Registered
England
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
Companies House (England And Wales)

INSTANT COMPANIES LIMITED

  Resigned
Appointed
02 July 2004
Resigned
02 July 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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