GARDHAMS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3RU
Company number 05323423
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address SUITE 14, THE CENTRE, LAKES INDUSTRIAL PARK, LOWER CHAPEL HILL, BRAINTREE, ESSEX, ENGLAND, CM7 3RU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Registered office address changed from 7 Orchard Drive Braintree Essex CM7 1EQ to Suite 14, the Centre Lakes Industrial Park, Lower Chapel Hill Braintree Essex CM7 3RU on 7 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GARDHAMS LIMITED are www.gardhams.co.uk, and www.gardhams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Gardhams Limited is a Private Limited Company. The company registration number is 05323423. Gardhams Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Gardhams Limited is Suite 14 The Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex England Cm7 3ru. . GARDHAM, Michael John is a Director of the company. GARDHAM, Trevor is a Director of the company. Secretary GARDHAM, Elizabeth Anne has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director GARDHAM, Lee James has been resigned. Director GARDHAM, Richard has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
GARDHAM, Michael John
Appointed Date: 04 January 2005
66 years old

Director
GARDHAM, Trevor
Appointed Date: 04 January 2005
73 years old

Resigned Directors

Secretary
GARDHAM, Elizabeth Anne
Resigned: 31 December 2010
Appointed Date: 04 January 2005

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Director
GARDHAM, Lee James
Resigned: 24 June 2009
Appointed Date: 04 January 2005
45 years old

Director
GARDHAM, Richard
Resigned: 06 January 2012
Appointed Date: 04 January 2005
79 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Mr Michael John Gardham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Gardham
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDHAMS LIMITED Events

07 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Jan 2017
Registered office address changed from 7 Orchard Drive Braintree Essex CM7 1EQ to Suite 14, the Centre Lakes Industrial Park, Lower Chapel Hill Braintree Essex CM7 3RU on 7 January 2017
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
30 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 80

12 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 36 more events
07 Feb 2005
New secretary appointed
28 Jan 2005
Ad 08/01/05--------- £ si 98@1=98 £ ic 2/100
07 Jan 2005
Secretary resigned
07 Jan 2005
Director resigned
04 Jan 2005
Incorporation