London Road
Brentford
Middlesex
TW8 8JF
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Ms Mary Elizabeth Murray |
---|---|
Status | Closed |
Appointed | 25 August 2016(9 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 months, 1 week 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 | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 year, 6 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 London Road Syon Park 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 | 24 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group London Road 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(1 year, 8 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 |
Secretary Name | Ms Antonia Scarlett Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF |
Secretary Name | Mr Nils Olin Steinmeyer |
---|---|
Status | Resigned |
Appointed | 19 October 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2016) |
Role | Company Director |
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(5 years, 3 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 |
Secretary Name | Mrs Elizabeth Ann Ward |
---|---|
Status | Resigned |
Appointed | 11 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2016) |
Role | Company Director |
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(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Company Director |
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(9 years 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 |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
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 |
1 at £1 | Wyevale Garden Centres Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (8 years, 4 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 |
---|---|
31 August 2007 | Delivered on: 14 September 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
31 August 2007 | Delivered on: 12 September 2007 Satisfied on: 4 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland (For Itself and as Security Trustee for Thefinance Parties) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 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 Kevin Michael Bradshaw as a director (4 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
30 August 2016 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
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) |
21 July 2016 | Appointment of Roger Mclaughlan as a director (2 pages) |
21 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016
|
21 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
21 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
21 July 2016 | Appointment of Roger Mclaughlan as a director (2 pages) |
21 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016
|
21 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 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 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page) |
24 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 24 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 October 2014 | Company name changed wyevale garden centres g&l LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Company name changed wyevale garden centres g&l LIMITED\certificate issued on 10/10/14 (2 pages) |
10 October 2014 | Change of name notice (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
12 September 2014 | Change of name notice (2 pages) |
12 September 2014 | Company name changed wyevale acquisitions LIMITED\certificate issued on 12/09/14
|
12 September 2014 | Company name changed wyevale acquisitions LIMITED\certificate issued on 12/09/14 (2 pages) |
12 September 2014 | Change of name notice (2 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
5 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
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) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a secretary (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a secretary (1 page) |
24 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 (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (8 pages) |
4 September 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
4 September 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
4 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
4 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
3 September 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
3 September 2012 | Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (1 page) |
3 September 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012 (2 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (12 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (12 pages) |
7 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough SL1 4DX United Kingdom 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) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Registered office address changed from the Garden Centre Group Holdings Formerly Wyevale Garden Centres Ltd 258 Bath Road Slough Berkshire SL1 4DX England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from the Garden Centre Group Holdings Formerly Wyevale Garden Centres Ltd 258 Bath Road Slough Berkshire SL1 4DX England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from the Garden Centre Group Holdings Formerly Wyevale Garden Centres Ltd 258 Bath Road Slough Berkshire SL1 4DX England on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (18 pages) |
25 August 2010 | Full accounts made up to 27 December 2009 (18 pages) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Statement by directors (4 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
20 November 2009 | Statement of capital on 20 November 2009
|
20 November 2009 | Solvency statement dated 19/11/09 (1 page) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o wyevale garden centres LTD 258 bath road slough berkshire SL1 4DX (1 page) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o wyevale garden centres LTD 258 bath road slough berkshire SL1 4DX (1 page) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
5 June 2009 | Secretary appointed antonia scarlett jenkinson (1 page) |
1 June 2009 | Total exemption full accounts made up to 28 December 2008 (7 pages) |
1 June 2009 | Total exemption full accounts made up to 28 December 2008 (7 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) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Ad 24/02/09\gbp si 34000000@1=34000000\gbp ic 1/34000001\ (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Ad 24/02/09\gbp si 34000000@1=34000000\gbp ic 1/34000001\ (2 pages) |
31 March 2009 | Nc inc already adjusted 24/02/09 (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
17 March 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
17 March 2009 | Appointment terminated director william livingston (1 page) |
17 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
17 March 2009 | Appointment terminated director william livingston (1 page) |
17 March 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
17 March 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 3 (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) |
3 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX (1 page) |
3 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (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: kings acre road hereford HR4 0SE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: kings acre road hereford HR4 0SE (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
20 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
20 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
14 September 2007 | Particulars of mortgage/charge (14 pages) |
14 September 2007 | Particulars of mortgage/charge (14 pages) |
12 September 2007 | Particulars of mortgage/charge (11 pages) |
12 September 2007 | Particulars of mortgage/charge (11 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New secretary appointed;new director appointed (3 pages) |
4 September 2007 | New secretary appointed;new director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Resolutions
|
15 August 2007 | Incorporation (17 pages) |
15 August 2007 | Incorporation (17 pages) |