GALLIFORD TRY LIMITED

4 officers / 40 resignations

HAMPSON, Jeffreys Kristen

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
August 1974
Appointed on
8 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

HOCKING, William John

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
23 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 2AD £8,678,000

DUXBURY, Andrew James

Correspondence address
Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom, UB8 2AD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 March 2019
Resigned on
31 May 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode UB8 2AD £8,678,000

CORBETT, KEVIN ALLAN

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role ACTIVE
Secretary
Appointed on
1 March 2012
Nationality
NATIONALITY UNKNOWN

CASSONI, MARIA LUISA

Correspondence address
GALLIFORD TRY PLC, COWLEY BUSINESS PARK, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 September 2018
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

TOWNSEND, Jeremy Charles Douglas

Correspondence address
Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 September 2017
Resigned on
23 January 2020
Nationality
British
Occupation
Company Director

TRUSCOTT, PETER MARTIN

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 October 2015
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SLARK, Gavin

Correspondence address
Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Role RESIGNED
director
Date of birth
April 1965
Appointed on
13 May 2015
Resigned on
23 January 2020
Nationality
British
Occupation
Company Director

VENTRESS, PETER JOHN

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
30 April 2015
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACPHERSON, ISHBEL JEAN STEWART

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 February 2014
Resigned on
9 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILLER, Therese Lynn

Correspondence address
Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Role RESIGNED
director
Date of birth
November 1951
Appointed on
1 February 2014
Resigned on
23 January 2020
Nationality
British
Occupation
Director

GILLESPIE, KENNETH

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 March 2013
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

PROTHERO, GRAHAM

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 February 2013
Resigned on
3 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COULL, IAN DAVID

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
8 November 2010
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENNER, ANDREW MARK

Correspondence address
SERCO HOUSE, 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UY
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
1 January 2009
Resigned on
10 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ROGERS, PETER LLOYD

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 July 2008
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

GILLESPIE, KENNETH

Correspondence address
15 CRAIGS BANK, EDINBURGH, EH12 8HD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
31 March 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

BURTON, AMANDA JANE

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 July 2005
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
SOLICITOR

DAWSON, JONATHAN DONALD SHERLOCK

Correspondence address
23 COULSON STREET, LONDON, SW3 3NA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 January 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3NA £4,087,000

FITZGERALD, GREG PAUL

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 July 2003
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

STURGESS, ANDREW FRANK

Correspondence address
8 NUMBER ONE, ALBURY ROAD, GUILDFORD, SURREY, GU1 2BZ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
2 January 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 2BZ £503,000

CALVERLEY, DAVID

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
15 September 2000
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARRACLOUGH, RICHARD

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Secretary
Appointed on
15 September 2000
Resigned on
29 February 2012
Nationality
BRITISH

BUCKNALL, CHRISTOPHER DAVID

Correspondence address
51 BRACKENDALE ROAD, CAMBERLEY, SURREY, GU15 2JS
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
15 September 2000
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2JS £1,327,000

LUCKETT, BARRY KENNETH

Correspondence address
KILN COTTAGE KILN LANE, TILEHURST, READING, RG31 5UE
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
15 September 2000
Resigned on
21 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG31 5UE £416,000

TRY, HUGH WILLIAM

Correspondence address
FAVERSHAMS MEADOW, MUMFORDS LANE, GERRARDS CROSS, BUCKS, SL9 8TQ
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
15 September 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NELSON, FRANCIS EAMON

Correspondence address
COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
15 September 2000
Resigned on
30 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

PALMER, HORACE ANTHONY

Correspondence address
FAIRFIELD LONDON ROAD, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0PH
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
14 July 1999
Resigned on
28 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 0PH £3,105,000

KING, CHRISTOPHER

Correspondence address
47 BANKY MEADOW, BURBAGE, HINCKLEY, LEICESTERSHIRE, LE10 2AA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 July 1998
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE10 2AA £213,000

DAVIES, PAUL ANTHONY

Correspondence address
THE BRAMBLES 15 BRAMBLE ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6US
Role RESIGNED
Secretary
Appointed on
11 May 1998
Resigned on
15 September 2000
Nationality
BRITISH

Average house price in the postcode NN12 6US £488,000

JACKSON, MICHAEL

Correspondence address
IVY COTTAGE, STRAWMOOR LANE, OAKEN, WOLVERHAMPTON, WV8 2HY
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
1 April 1997
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
BUILDING SOCIETY CHIEF EXECUTI

Average house price in the postcode WV8 2HY £724,000

NOBLE, MICHAEL ANTHONY

Correspondence address
ASHBROOK HOUSE, BROOK LANE, PECKLETON, LEICESTER, LE9 7RH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 May 1996
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE9 7RH £513,000

BETNEY, ANTHONY PETER

Correspondence address
8 SUNNYSIDE, HINCKLEY, LEICESTERSHIRE, LE10 1TE
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
7 October 1993
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE10 1TE £377,000

FIRMAN, KENNETH JOHN

Correspondence address
9 KIRKTON GATE, LONGTHORPE, PETERBOROUGH, CAMBRIDGESHIRE, PE3 6SY
Role RESIGNED
Director
Date of birth
June 1931
Appointed on
1 April 1993
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE3 6SY £565,000

BOWER, JOHN ARTHUR

Correspondence address
37 ARBOUR CLOSE, BILTON, RUGBY, WARWICKSHIRE, CV22 6EH
Role RESIGNED
Secretary
Appointed on
26 August 1992
Resigned on
8 May 1998
Nationality
BRITISH

Average house price in the postcode CV22 6EH £274,000

LIVINGSTON, JOHN

Correspondence address
92 TIDDINGTON ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7BA
Role RESIGNED
Secretary
Appointed on
26 June 1992
Resigned on
26 August 1992
Nationality
BRITISH

Average house price in the postcode CV37 7BA £1,748,000

LIVINGSTON, JOHN

Correspondence address
92 TIDDINGTON ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7BA
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
6 December 1991
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV37 7BA £1,748,000

WARDLE, JOHN MALCOLM

Correspondence address
NORTON GRANGE, NORTON GRANGE LANE KNOWLE, SOLIHULL, WEST MIDLANDS
Role RESIGNED
Director
Date of birth
December 1929
Appointed on
6 December 1991
Resigned on
26 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAYLOR, GORDON LINDSAY

Correspondence address
BEVERE KNOLL BEVERE LANE, BEVERE, WORCESTER, WORCESTERSHIRE, WR3 7RQ
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
6 December 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT/COMPANY DIRECTOR

Average house price in the postcode WR3 7RQ £1,270,000

WILLIAMS, ROGER GALSWORTHY

Correspondence address
1 ARBOUR CLOSE, KENILWORTH, WARWICKSHIRE, CV8 2BA
Role RESIGNED
Secretary
Appointed on
6 December 1991
Resigned on
26 June 1992
Nationality
BRITISH

Average house price in the postcode CV8 2BA £688,000

GALLIFORD, PETER

Correspondence address
HUNTERS GAP ASHLAWN ROAD, RUGBY, WARWICKSHIRE, CV22 5QE
Role RESIGNED
Director
Date of birth
October 1928
Appointed on
6 December 1991
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV22 5QE £822,000

MILES, RICHARD MICHAEL

Correspondence address
TREDINGTON HOUSE, TREDINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4NG
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
6 December 1991
Resigned on
29 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV36 4NG £1,245,000

FLOWER, ERIC GEOFFREY

Correspondence address
HARVEST HILL FARM OAK LANE, ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9BY
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
6 December 1991
Resigned on
7 October 1993
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CV5 9BY £622,000

MARSH, GEORGE ROBERT

Correspondence address
GROVE COTTAGE, HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 December 1991
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode CV8 1NP £762,000


More Company Information