London Road
Brentford
Middlesex
TW8 8JF
Secretary Name | Laura Harradine-Greene |
---|---|
Status | Closed |
Appointed | 01 February 2018(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Honddu House Llandefaelog Fach Brecon Powys LD3 9PP Wales |
Director Name | Thomas Peter Spencer Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | The Old Rectory Llanvetherine Abergavenny Gwent NP7 8RG Wales |
Director Name | Mr Graham Bryant Thompson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitsbury Cross Fordingbridge Hampshire SP6 3PW |
Director Name | David Mervyn Forrest |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Agricultural Management Consultant |
Correspondence Address | Clouds Farm Drayton Langport Somerset TA10 0JT |
Director Name | David John Vaughan |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 November 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Cain Penpergwm Abergavenny Gwent NP7 9AE Wales |
Director Name | John Geoffrey Caunce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 16 Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Secretary Name | Thomas Peter Spencer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | The Old Rectory Llanvetherine Abergavenny Gwent NP7 8RG Wales |
Secretary Name | David John Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Cain Penpergwm Abergavenny Gwent NP7 9AE Wales |
Secretary Name | Mr Patrick John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Blue Cedars Bunces Lane Burghfield Common Reading Berkshire RG7 3DL |
Director Name | Mr Patrick John Pearce |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Blue Cedars Bunces Lane Burghfield Common Reading Berkshire RG7 3DL |
Director Name | Mr Brian Arnold Evans |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | The Vern Marden Hereford Herefordshire HR1 3EX Wales |
Director Name | Mr Robert John Hewitt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cider Mill 2 Cotts Farm Cotts Lane Lugwardine Herefordshire HR1 3ND Wales |
Director Name | Mr Glyn John Price |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill End Ash Ingen Mews Bridstow Ross On Wye Herefordshire HR9 6QA Wales |
Director Name | Mr Stephen Murfin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Secretary Name | Mr Stephen Murfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | The Kymin Westhide Hereford Herefordshire HR1 3RG Wales |
Director Name | Gary Alan Favell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Foldshaw Lane Braithwaite Harrogate Yorks HG3 4AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Mr Anthony David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Brownhill Crescent Rothley Leicestershire LE7 7LA |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(32 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mrs Mary Elizabeth Bourlet |
---|---|
Status | Resigned |
Appointed | 25 August 2016(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Website | wyevale.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
2 at £0.2 | Garden Centre Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 4 March 2009 Satisfied on: 4 May 2012 Persons entitled: Bank of Scotland PLC (The “Security Agentâ€) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. Fully Satisfied |
---|---|
23 June 2006 | Delivered on: 7 July 2006 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Security Agent) Classification: Deed of accession to a debenture Secured details: All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being wyevale garden centre windmill lane osterley middlesex, beaconsfield garden centre beaconsfield south nucks buckinghamshire,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 1999 | Delivered on: 9 December 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as pulborough garden centre stopham road pulborough west sussex title number WSX141895. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 November 1999 | Delivered on: 8 December 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a chichester garden centre bognor road merston and the bungalow chichester garden centre (formerly k/a as fiveacre nurseries) chichester west sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 1 December 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tring garden centre bulbourne road tring hertfordshire (and land on the south side of bulbourne road) t/no HD346914 HD340947. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 1 December 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sherfield-on-loddon garden centre wild moor lane sherfield-on-loddon basingstoke hampshire t/no HP534992. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 1 December 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hungerford garden centre 4A bath road hungerford berkshire t/no BK184381. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 29 November 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashford garden centre hythe road willesborough ashford kent t/n K771629. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 29 November 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a beaconsfield garden centre london road beaconsfield buckinghamshire t/n BM80851. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 29 November 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a burcot carden centre alcester road burcot bromsgrove worcestershire t/n HW50267. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 29 November 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a handcross garden centre london road handcross and land on the west side of a road from handcross to sayers common west sussex t/n's WSX86191 WSX95087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 29 November 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a croydon garden centre wickham road shirley croydon surrey t/n SGL195751. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1999 | Delivered on: 29 November 1999 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a andover garden centre salisbury road andover hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1997 | Delivered on: 13 May 1997 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a windlesham garden centre london road surrey t/no: SY252220 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 May 1996 | Delivered on: 4 June 1996 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a race ground garden centre freshfield road brighton east sussex t/no ESX177396 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as wyke gardens, windmill lane, l/b of hounslow t/n NGL405331.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as the old farmhouse, dedworth road, berkshire t/n BK843.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as land adjoining white road, chilton, oxfordshire t/n ON79481. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as land at high street, codicote, hertfordshire t/n HD220726.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property described as land and buildings on the south side of dawes lane, mill hill, l/b of barnet t/n NGL613187.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as land forming part of kingsmeadow garden centre, cricklade road, cirencester, gloucestershire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 January 1995 | Delivered on: 25 January 1995 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property described as bengeo garden centre, sacombe road, bengeo, hertfordshire t/n HD279277.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 June 1993 | Delivered on: 3 June 1993 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee, as security trustee for the secured parties (as defined in a composite guarantee and mortgage debenture dated 8TH december 1992). Particulars: F/H property k/a land on the north side of oxford road, beaconsfield, buckinghamshire t/no: bm 39950. see the mortgage charge document for full details. Fully Satisfied |
8 December 1992 | Delivered on: 23 December 1992 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company and/or the debtor (as therein defined) to the chargee on any account whatsoever. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1991 | Delivered on: 11 October 1991 Satisfied on: 14 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Handcross nurseries handcross mid sussex title no: wsx 51880. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 25 December 2016 (4 pages) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
25 May 2017 | Secretary's details changed for Mary Elizabeth Murray on 12 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 October 2016 | Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages) |
22 September 2016 | Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
9 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
9 May 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
9 May 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages) |
17 September 2015 | Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages) |
26 May 2015 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 26 May 2015 (1 page) |
22 May 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
23 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
23 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
23 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
23 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (9 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (9 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 July 2011 | Auditor's resignation (1 page) |
8 July 2011 | Auditor's resignation (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption full accounts made up to 26 December 2010 (16 pages) |
19 April 2011 | Total exemption full accounts made up to 26 December 2010 (16 pages) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX on 7 March 2011 (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
25 August 2010 | Full accounts made up to 27 December 2009 (23 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (23 pages) |
20 May 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
13 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Statement of capital on 20 November 2009
|
26 May 2009 | Full accounts made up to 28 December 2008 (18 pages) |
26 May 2009 | Full accounts made up to 28 December 2008 (18 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
12 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
30 March 2009 | Director appointed david julian pierpoint (4 pages) |
30 March 2009 | Director appointed nicholas charles gilmour marshall (3 pages) |
25 March 2009 | Full accounts made up to 31 December 2006 (20 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (20 pages) |
25 March 2009 | Full accounts made up to 31 December 2006 (20 pages) |
25 March 2009 | Full accounts made up to 30 December 2007 (20 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated director william livingston (1 page) |
18 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
18 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 34 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 34 (15 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
20 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 28/04/07; full list of members
|
4 June 2007 | Return made up to 28/04/07; full list of members
|
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
28 September 2006 | Full accounts made up to 1 January 2006 (12 pages) |
28 September 2006 | Full accounts made up to 1 January 2006 (12 pages) |
28 September 2006 | Full accounts made up to 1 January 2006 (12 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2006 | Resolutions
|
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
7 July 2006 | Particulars of mortgage/charge (10 pages) |
7 July 2006 | Particulars of mortgage/charge (10 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
4 November 2005 | Full accounts made up to 2 January 2005 (12 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
26 October 2004 | Full accounts made up to 28 December 2003 (7 pages) |
26 October 2004 | Full accounts made up to 28 December 2003 (7 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
21 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
21 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
7 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
7 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham berkshire RG18 3AN (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham berkshire RG18 3AN (1 page) |
5 November 2002 | Full accounts made up to 30 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 30 December 2001 (12 pages) |
16 May 2002 | Return made up to 28/04/02; no change of members (7 pages) |
16 May 2002 | Return made up to 28/04/02; no change of members (7 pages) |
7 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2002 | Resolutions
|
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 August 2001 | Return made up to 18/07/01; change of members
|
13 August 2001 | Return made up to 18/07/01; change of members
|
31 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=22125 £ ic 6942026/6964151 (2 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=230457 £ ic 7048526/7278983 (4 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=22125 £ ic 6942026/6964151 (2 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=230457 £ ic 7048526/7278983 (4 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=42375 £ ic 7006151/7048526 (6 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=42000 £ ic 6964151/7006151 (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=42000 £ ic 6964151/7006151 (5 pages) |
31 July 2001 | Ad 21/12/00--------- £ si [email protected]=42375 £ ic 7006151/7048526 (6 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
14 May 2001 | Application for reregistration from PLC to private (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 May 2001 | Re-registration of Memorandum and Articles (15 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Re-registration of Memorandum and Articles (15 pages) |
14 May 2001 | Application for reregistration from PLC to private (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New secretary appointed;new director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New secretary appointed;new director appointed (3 pages) |
22 August 2000 | Return made up to 18/07/00; bulk list available separately (8 pages) |
22 August 2000 | Return made up to 18/07/00; bulk list available separately (8 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
4 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
9 September 1999 | Return made up to 18/07/99; bulk list available separately
|
9 September 1999 | Return made up to 18/07/99; bulk list available separately
|
20 August 1999 | Ad 03/08/99--------- £ si [email protected]=8690 £ ic 6933336/6942026 (2 pages) |
20 August 1999 | Ad 03/08/99--------- £ si [email protected]=8690 £ ic 6933336/6942026 (2 pages) |
24 May 1999 | Ad 13/05/99--------- £ si [email protected]=175440 £ ic 6757896/6933336 (3 pages) |
24 May 1999 | Ad 13/05/99--------- £ si [email protected]=175440 £ ic 6757896/6933336 (3 pages) |
18 May 1999 | Ad 21/04/99--------- £ si [email protected]=8360 £ ic 6749536/6757896 (2 pages) |
18 May 1999 | Ad 21/04/99--------- £ si [email protected]=8360 £ ic 6749536/6757896 (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
15 December 1998 | Ad 08/12/98--------- £ si [email protected]=6250 £ ic 6743286/6749536 (2 pages) |
15 December 1998 | Ad 08/12/98--------- £ si [email protected]=6250 £ ic 6743286/6749536 (2 pages) |
16 October 1998 | Ad 06/10/98--------- £ si [email protected]=6250 £ ic 6737036/6743286 (2 pages) |
16 October 1998 | Ad 06/10/98--------- £ si [email protected]=6250 £ ic 6737036/6743286 (2 pages) |
24 September 1998 | Ad 04/09/98--------- £ si [email protected]=6250 £ ic 6730786/6737036 (2 pages) |
24 September 1998 | Ad 04/09/98--------- £ si [email protected]=6250 £ ic 6730786/6737036 (2 pages) |
21 August 1998 | Ad 04/08/98--------- £ si [email protected]=6250 £ ic 6724536/6730786 (2 pages) |
21 August 1998 | Ad 04/08/98--------- £ si [email protected]=6250 £ ic 6724536/6730786 (2 pages) |
19 August 1998 | Return made up to 18/07/98; bulk list available separately (10 pages) |
19 August 1998 | Return made up to 18/07/98; bulk list available separately (10 pages) |
20 July 1998 | Ad 06/06/98--------- £ si [email protected]=6120 £ ic 7106403/7112523 (2 pages) |
20 July 1998 | Ad 06/06/98--------- £ si [email protected]=6120 £ ic 7106403/7112523 (2 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
25 June 1998 | Ad 10/06/98--------- £ si [email protected]=15480 £ ic 7090923/7106403 (2 pages) |
25 June 1998 | Ad 10/06/98--------- £ si [email protected]=15480 £ ic 7090923/7106403 (2 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
29 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
15 January 1998 | Ad 12/12/97--------- £ si [email protected]=1430718 £ ic 5660205/7090923 (3 pages) |
15 January 1998 | Ad 12/12/97--------- £ si [email protected]=1430718 £ ic 5660205/7090923 (3 pages) |
12 January 1998 | Ad 31/12/97--------- £ si [email protected]=12500 £ ic 5647705/5660205 (2 pages) |
12 January 1998 | Ad 31/12/97--------- £ si [email protected]=12500 £ ic 5647705/5660205 (2 pages) |
5 January 1998 | Ad 16/12/97--------- £ si [email protected]=8750 £ ic 5638955/5647705 (2 pages) |
5 January 1998 | Ad 16/12/97--------- £ si [email protected]=8750 £ ic 5638955/5647705 (2 pages) |
13 November 1997 | Ad 05/11/97--------- £ si [email protected]=5000 £ ic 5633955/5638955 (2 pages) |
13 November 1997 | Ad 05/11/97--------- £ si [email protected]=5000 £ ic 5633955/5638955 (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
15 October 1997 | Conve 26/09/97 (1 page) |
15 October 1997 | Conve 26/09/97 (1 page) |
13 October 1997 | Listing of particulars (73 pages) |
13 October 1997 | Listing of particulars (73 pages) |
4 August 1997 | Return made up to 18/07/97; bulk list available separately (7 pages) |
4 August 1997 | Return made up to 18/07/97; bulk list available separately (7 pages) |
15 July 1997 | Conve 16/11/94 (1 page) |
15 July 1997 | Conve 16/11/94 (1 page) |
2 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
2 June 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Conve 01/07/96 (1 page) |
6 November 1996 | Conve 01/07/96 (1 page) |
6 November 1996 | Conve 01/07/96 (1 page) |
6 November 1996 | Conve 01/07/96 (1 page) |
6 November 1996 | Return made up to 18/07/96; bulk list available separately
|
6 November 1996 | Return made up to 18/07/96; bulk list available separately
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
10 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | New director appointed (3 pages) |
9 April 1996 | New director appointed (3 pages) |
25 August 1995 | Return made up to 18/07/95; bulk list available separately (10 pages) |
25 August 1995 | Return made up to 18/07/95; bulk list available separately (10 pages) |
21 August 1995 | Memorandum and Articles of Association (54 pages) |
21 August 1995 | Memorandum and Articles of Association (54 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
23 May 1995 | Registered office changed on 23/05/95 from: turnpike road thatcham berkshire RG13 3AN (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: turnpike road thatcham berkshire RG13 3AN (1 page) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
6 February 1995 | Ad 18/12/94--------- £ si [email protected]=1833271 £ ic 4458302/6291573 (2 pages) |
6 February 1995 | Ad 18/12/94--------- £ si [email protected]=1833271 £ ic 4458302/6291573 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
25 November 1994 | Prospectus (39 pages) |
25 November 1994 | Prospectus (39 pages) |
27 October 1994 | Return made up to 18/07/94; full list of members (10 pages) |
27 October 1994 | Return made up to 18/07/94; full list of members (10 pages) |
12 July 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
12 July 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
16 July 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
16 July 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
5 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
5 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
1 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
1 July 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
29 June 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
29 June 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
3 August 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
3 August 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
18 August 1988 | Full accounts made up to 31 December 1987 (21 pages) |
18 August 1988 | Full accounts made up to 31 December 1987 (21 pages) |
8 October 1986 | Return made up to 18/04/86; full list of members (8 pages) |
8 October 1986 | Return made up to 18/04/86; full list of members (8 pages) |