SALISBURY LANDSCAPES LIMITED
WINSLOW

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AJ

Company number 02908975
Status Liquidation
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 22 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of SALISBURY LANDSCAPES LIMITED are www.salisburylandscapes.co.uk, and www.salisbury-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Aylesbury Vale Parkway Rail Station is 7.6 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Aylesbury Rail Station is 9.2 miles; to Wolverton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salisbury Landscapes Limited is a Private Limited Company. The company registration number is 02908975. Salisbury Landscapes Limited has been working since 16 March 1994. The present status of the company is Liquidation. The registered address of Salisbury Landscapes Limited is Robert Day and Company Limited The Old Library The Walk Winslow Buckingham Mk18 3aj. . TODD, Jonathan is a Secretary of the company. TODD, David is a Director of the company. TODD, Jonathan is a Director of the company. Secretary HALL, Denise Anne has been resigned. Secretary SALISBURY, Wendy Anne has been resigned. Secretary WATKINS, Trevor has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BOWCOCK, Nigel Thomas has been resigned. Director CLARKE, Alan John has been resigned. Director NOLAN, Michael Henry has been resigned. Director SALISBURY, Adrian Paul has been resigned. Director SALISBURY, John Harrington has been resigned. Director SALISBURY, Wendy Anne has been resigned. Director TODD, David has been resigned. Director TODD, Simon has been resigned. Nominee Director TURNER, Nicholas Spencer has been resigned. Director WATKINS, Trevor has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TODD, Jonathan
Appointed Date: 06 November 2002

Director
TODD, David
Appointed Date: 29 October 2010
50 years old

Director
TODD, Jonathan
Appointed Date: 05 November 2002
71 years old

Resigned Directors

Secretary
HALL, Denise Anne
Resigned: 06 November 2002
Appointed Date: 05 November 2002

Secretary
SALISBURY, Wendy Anne
Resigned: 05 November 2002
Appointed Date: 17 February 1995

Secretary
WATKINS, Trevor
Resigned: 17 February 1995
Appointed Date: 14 April 1994

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 14 April 1994
Appointed Date: 16 March 1994

Director
BOWCOCK, Nigel Thomas
Resigned: 28 March 2008
Appointed Date: 06 November 2002
58 years old

Director
CLARKE, Alan John
Resigned: 07 October 1994
Appointed Date: 31 March 1994
62 years old

Director
NOLAN, Michael Henry
Resigned: 17 February 1995
Appointed Date: 30 June 1994
63 years old

Director
SALISBURY, Adrian Paul
Resigned: 05 November 2002
Appointed Date: 04 April 1997
53 years old

Director
SALISBURY, John Harrington
Resigned: 05 November 2002
Appointed Date: 12 April 1994
80 years old

Director
SALISBURY, Wendy Anne
Resigned: 05 November 2002
Appointed Date: 17 February 1995
82 years old

Director
TODD, David
Resigned: 11 November 2010
Appointed Date: 11 November 2010
50 years old

Director
TODD, Simon
Resigned: 30 August 2010
Appointed Date: 06 November 2002
62 years old

Nominee Director
TURNER, Nicholas Spencer
Resigned: 31 March 1994
Appointed Date: 16 March 1994
64 years old

Director
WATKINS, Trevor
Resigned: 17 February 1995
Appointed Date: 31 March 1994
73 years old

SALISBURY LANDSCAPES LIMITED Events

08 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Nov 2016
Registered office address changed from The Garden House Southill Park Southill Biggleswade Bedfordshire SG18 9LL to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 22 November 2016
21 Nov 2016
Appointment of a voluntary liquidator
21 Nov 2016
Statement of affairs with form 4.19
21 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04

...
... and 82 more events
19 Apr 1994
Accounting reference date notified as 31/03

19 Apr 1994
New director appointed

19 Apr 1994
Director resigned;new director appointed

25 Mar 1994
Company name changed lawgra (no.241) LIMITED\certificate issued on 28/03/94

16 Mar 1994
Incorporation

SALISBURY LANDSCAPES LIMITED Charges

20 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 13 January 2012
Persons entitled: Õhsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…