Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLAHER OVERSEAS LIMITED
Company Information for

GALLAHER OVERSEAS LIMITED

1 WERTER ROAD, LONDON, SW15 2LL,
Company Registration Number
02287671
Private Limited Company
Active

Company Overview

About Gallaher Overseas Ltd
GALLAHER OVERSEAS LIMITED was founded on 1988-08-17 and has its registered office in London. The organisation's status is listed as "Active". Gallaher Overseas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GALLAHER OVERSEAS LIMITED
 
Legal Registered Office
1 WERTER ROAD
LONDON
SW15 2LL
Other companies in KT13
 
Filing Information
Company Number 02287671
Company ID Number 02287671
Date formed 1988-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-08-07 11:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLAHER OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GALLAHER OVERSEAS LIMITED
The following companies were found which have the same name as GALLAHER OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GALLAHER OVERSEAS (HOLDINGS) LIMITED MEMBERS HILL, BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0QU Active - Proposal to Strike off Company formed on the 2000-05-10
GALLAHER OVERSEAS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of GALLAHER OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2015-05-12
MOHAMMED JUNAB ALI
Director 2017-06-29
ANDREW CHAMBERLAIN
Director 2010-03-19
ALISON MARIA HAWKETT
Director 2016-02-01
PAUL BERNARD HENNESSY
Director 2018-02-01
JEROEN RUSBACH
Director 2016-03-18
DANIEL SCIAMMA
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD COLTON
Director 2013-03-25 2016-06-30
PETER JAMES OGDEN
Company Secretary 2011-02-03 2015-05-12
CARLOS JORGE DA MOTTA EUSEBIO
Director 2013-03-25 2014-01-31
PAUL BERNARD HENNESSY
Director 2012-04-03 2013-12-03
SIMON ANDREW GRADDON
Director 2009-06-29 2013-01-14
LAURA ELIZABETH CARR
Director 2010-10-14 2011-09-26
JAMES ALAN BOXFORD
Director 2008-03-20 2011-03-29
ANDREW BINGHAM
Company Secretary 2007-11-09 2011-02-03
ANDREW BINGHAM
Director 2007-10-19 2011-02-03
FRANCOIS DUGAST
Director 2007-05-17 2010-03-19
LAURA ELIZABETH CARR
Director 2009-02-11 2010-01-19
LAURA ELIZABETH CARR
Director 2007-11-09 2008-03-20
JEAN-FRANCOIS,GEORGES LEROUX
Director 2007-05-17 2008-01-31
EDWARD GROSVENOR WALKER
Company Secretary 2007-09-06 2007-11-09
LUCIE BROADBENT
Director 2007-05-17 2007-11-09
ROBIN PAUL MILLER
Company Secretary 2005-06-01 2007-09-06
NEIL MARTIN ENGLAND
Director 2002-06-17 2007-05-18
THOMAS STEPHEN KEEVIL
Director 2002-07-01 2007-05-18
ALYSON ANNE MORRIS
Company Secretary 2002-07-01 2005-06-01
CHRISTOPHER THOMAS FIELDEN
Director 1998-06-09 2002-11-30
NIGEL PETER BULPITT
Company Secretary 1998-01-06 2002-06-30
NIGEL PETER BULPITT
Director 1997-06-02 2002-06-30
WILLIAM BONYNGE CURRY
Director 1998-06-09 2002-05-31
PHILIP RAYMOND BURCHELL
Director 1996-02-01 2000-02-08
NIGEL PETER BULPITT
Company Secretary 1996-02-01 1998-01-06
SARAH ANNE SEAR
Company Secretary 1993-11-30 1998-01-06
BRIAN RUDD
Company Secretary 1994-07-11 1995-04-30
ROBERT WILLIAM GARRAD
Company Secretary 1992-03-01 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED JUNAB ALI JTI UK LIMITED Director 2016-04-11 CURRENT 2009-03-03 Active
MOHAMMED JUNAB ALI TEOFANI LIMITED Director 2015-09-29 CURRENT 1923-04-20 Dissolved 2017-04-11
ANDREW CHAMBERLAIN ZANDERA LTD Director 2017-05-31 CURRENT 2009-03-06 Active
ANDREW CHAMBERLAIN JT INTERNATIONAL EP DEVELOPMENTS LIMITED Director 2017-01-26 CURRENT 2015-02-05 Active
ANDREW CHAMBERLAIN JTI UK LIMITED Director 2016-04-11 CURRENT 2009-03-03 Active
ANDREW CHAMBERLAIN JT INTERNATIONAL BUSINESS SERVICES LIMITED Director 2011-06-20 CURRENT 2002-11-11 Active - Proposal to Strike off
ANDREW CHAMBERLAIN TEOFANI LIMITED Director 2010-08-25 CURRENT 1923-04-20 Dissolved 2017-04-11
ANDREW CHAMBERLAIN BENSON & HEDGES LIMITED Director 2009-09-10 CURRENT 1910-12-24 Active - Proposal to Strike off
ANDREW CHAMBERLAIN JTI (UK) FINANCE LIMITED Director 2008-06-23 CURRENT 2007-09-14 Dissolved 2015-05-05
ANDREW CHAMBERLAIN J.R. FREEMAN & SON LIMITED Director 2008-05-20 CURRENT 1914-12-11 Active - Proposal to Strike off
ALISON MARIA HAWKETT BENSON & HEDGES LIMITED Director 2016-02-01 CURRENT 1910-12-24 Active - Proposal to Strike off
ALISON MARIA HAWKETT J.R. FREEMAN & SON LIMITED Director 2010-03-31 CURRENT 1914-12-11 Active - Proposal to Strike off
ALISON MARIA HAWKETT TEOFANI LIMITED Director 2010-03-19 CURRENT 1923-04-20 Dissolved 2017-04-11
PAUL BERNARD HENNESSY INNOVATION TOBACCO COMPANY LTD Director 2018-07-31 CURRENT 2004-04-05 Liquidation
PAUL BERNARD HENNESSY GALLAHER GROUP LIMITED Director 2018-02-01 CURRENT 1997-01-02 Active
PAUL BERNARD HENNESSY GALLAHER OVERSEAS (HOLDINGS) LIMITED Director 2018-02-01 CURRENT 2000-05-10 Active - Proposal to Strike off
PAUL BERNARD HENNESSY JTI (UK) MANAGEMENT LTD Director 2018-02-01 CURRENT 2006-11-03 Active
PAUL BERNARD HENNESSY GALLAHER LIMITED Director 2018-02-01 CURRENT 1980-06-12 Active
PAUL BERNARD HENNESSY BENSON & HEDGES LIMITED Director 2018-02-01 CURRENT 1910-12-24 Active - Proposal to Strike off
JEROEN RUSBACH TRUE SPIRIT TOBACCO COMPANY UK LIMITED Director 2016-09-07 CURRENT 2014-09-12 Active - Proposal to Strike off
JEROEN RUSBACH GALLAHER GROUP LIMITED Director 2016-03-18 CURRENT 1997-01-02 Active
JEROEN RUSBACH GALLAHER OVERSEAS (HOLDINGS) LIMITED Director 2016-03-18 CURRENT 2000-05-10 Active - Proposal to Strike off
JEROEN RUSBACH JTI (UK) MANAGEMENT LTD Director 2016-03-18 CURRENT 2006-11-03 Active
JEROEN RUSBACH BENSON & HEDGES LIMITED Director 2016-03-18 CURRENT 1910-12-24 Active - Proposal to Strike off
DANIEL SCIAMMA GALLAHER INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1962-01-10 Dissolved 2017-03-14
DANIEL SCIAMMA GALLAHER GROUP LIMITED Director 2016-02-01 CURRENT 1997-01-02 Active
DANIEL SCIAMMA GALLAHER OVERSEAS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2000-05-10 Active - Proposal to Strike off
DANIEL SCIAMMA JTI (UK) MANAGEMENT LTD Director 2016-02-01 CURRENT 2006-11-03 Active
DANIEL SCIAMMA GALLAHER LIMITED Director 2016-02-01 CURRENT 1980-06-12 Active
DANIEL SCIAMMA BENSON & HEDGES LIMITED Director 2016-02-01 CURRENT 1910-12-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-06FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-01APPOINTMENT TERMINATED, DIRECTOR DONNA JACKSON
2024-07-01DIRECTOR APPOINTED MRS VARONICA BANWELL
2024-07-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Members Hill Brooklands Road Weybridge Surrey KT13 0QU
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM Members Hill Brooklands Road Weybridge Surrey KT13 0QU
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-06-06Director's details changed for Jana Demond on 2022-06-01
2022-06-06CH01Director's details changed for Jana Demond on 2022-06-01
2022-05-23PSC02Notification of Jti (Uk) Management Limited as a person with significant control on 2022-05-16
2022-05-23PSC07CESSATION OF GALLAHER OVERSEAS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29CH01Director's details changed for Jana Demond on 2022-03-29
2022-03-29AP01DIRECTOR APPOINTED JANA DEMOND
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JUNAB ALI
2022-01-10Director's details changed for Donna Jackson on 2022-01-10
2022-01-10CH01Director's details changed for Donna Jackson on 2022-01-10
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-12RP04AP01Second filing of director appointment of Fiona Clare Byrne
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN RUSBACH
2021-01-04AP01DIRECTOR APPOINTED DONNA JACKSON
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CH01Director's details changed for Malcolm Andrew Baker on 2020-09-12
2020-08-03AP01DIRECTOR APPOINTED MALCOLM ANDREW BAKER
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD HENNESSY
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Paul Bernard Hennessy on 2019-11-25
2019-11-18CH01Director's details changed for Jeroen Rusbach on 2019-11-18
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCIAMMA
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR PAUL BERNARD HENNESSY
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA MEDVEDEVA
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-06-30AP01DIRECTOR APPOINTED MOHAMMED JUNAB ALI
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SMALL
2016-09-08AP01DIRECTOR APPOINTED EKATERINA MEDVEDEVA
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 55006
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD COLTON
2016-03-24AP01DIRECTOR APPOINTED JEROEN RUSBACH
2016-02-03AP01DIRECTOR APPOINTED ALISON MARIA HAWKETT
2016-02-03AP01DIRECTOR APPOINTED DANIEL SCIAMMA
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TORRAS ALOMAR
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 55006
2015-07-07AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-14TM02Termination of appointment of Peter James Ogden on 2015-05-12
2015-05-14AP03Appointment of Nicholas Charles David Craig as company secretary on 2015-05-12
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 55006
2014-07-08AR0101/07/14 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TORRAS ALOMAR / 04/03/2014
2014-02-12AP01DIRECTOR APPOINTED DANIEL TORRAS ALOMAR
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS DA MOTTA EUSEBIO
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY
2013-08-29AA01CURRSHO FROM 16/04/2014 TO 31/12/2013
2013-08-20AAFULL ACCOUNTS MADE UP TO 16/04/13
2013-07-05AR0101/07/13 FULL LIST
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD COLTON / 05/06/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS JORGE DA MOTTA EUSEBIO / 19/04/2013
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SOUTHGATE
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PELICHET
2013-03-28AP01DIRECTOR APPOINTED JOHN GERARD COLTON
2013-03-28AP01DIRECTOR APPOINTED CARLOS JORGE DA MOTTA EUSEBIO
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRADDON
2012-09-17AAFULL ACCOUNTS MADE UP TO 16/04/12
2012-07-05AR0101/07/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED NICOLA SMALL
2012-04-12AP01DIRECTOR APPOINTED PAUL BERNARD HENNESSY
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROGER PELICHET / 30/12/2011
2011-11-09AP01DIRECTOR APPOINTED SAMUEL ROGER PELICHET
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW SOUTHGATE / 03/11/2011
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CARR
2011-09-13AAFULL ACCOUNTS MADE UP TO 16/04/11
2011-07-12AR0101/07/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOXFORD
2011-03-31AP01DIRECTOR APPOINTED MARTIN ANDREW SOUTHGATE
2011-02-04AP03SECRETARY APPOINTED PETER JAMES OGDEN
2011-02-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BINGHAM
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR EDDY PIRARD
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO PILLININI
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BINGHAM
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDY JACQUES LOUIS PIRARD / 30/11/2010
2010-10-15AP01DIRECTOR APPOINTED LAURA ELIZABETH CARR
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZO PILLININI / 09/08/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 16/04/10
2010-07-02AR0101/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDY JACQUES LOUIS PIRARD / 01/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZO PILLININI / 01/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BINGHAM / 01/07/2010
2010-03-25AP01DIRECTOR APPOINTED ANDREW CHAMBERLAIN
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DUGAST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CARR
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DUGAST / 16/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BINGHAM / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZO PILLININI / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GRADDON / 05/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BINGHAM / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VICTOR MURPHY / 29/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BOXFORD / 05/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH CARR / 05/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDY JACQUES LOUIS PIRARD / 29/10/2009
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-07RES13SECTION 175
2009-09-25RES01ADOPT ARTICLES 01/09/2009
2009-09-25RES13SECT. 175(5) 01/09/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 16/04/09
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GALLAHER OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLAHER OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALLAHER OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-04-16
Annual Accounts
2012-04-16

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLAHER OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of GALLAHER OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLAHER OVERSEAS LIMITED
Trademarks
We have not found any records of GALLAHER OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLAHER OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GALLAHER OVERSEAS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GALLAHER OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLAHER OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLAHER OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.