GARNEX INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 03162226
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GARNEX INVESTMENTS LIMITED are www.garnexinvestments.co.uk, and www.garnex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Garnex Investments Limited is a Private Limited Company. The company registration number is 03162226. Garnex Investments Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Garnex Investments Limited is Suite 105 Viglen House Alperton Lane Wembley London England Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. HEATH, Annette Helen is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEVO, Paul John has been resigned. Director RUDGE, David has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director TOWNSEND, Susan Jane has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director ANNAN LIMITED has been resigned. Director BARLETTA INC has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director HOPEDALE LLC has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 01 June 1998

Director
HEATH, Annette Helen
Appointed Date: 17 December 2012
60 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 01 June 1998
Appointed Date: 21 February 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Director
DEVO, Paul John
Resigned: 15 November 2000
Appointed Date: 04 January 1999
70 years old

Director
RUDGE, David
Resigned: 04 January 1999
Appointed Date: 21 February 1996
56 years old

Director
TAYLOR, Anthony Michael
Resigned: 15 November 2000
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 15 November 2000
Appointed Date: 01 June 1998
73 years old

Director
TOWNSEND, Susan Jane
Resigned: 08 June 1998
Appointed Date: 21 February 1996
56 years old

Director
VAN DEN BERG, Christina Cornelia
Resigned: 17 December 2012
Appointed Date: 02 July 2010
61 years old

Director
ANNAN LIMITED
Resigned: 16 December 2011
Appointed Date: 15 November 2000

Director
BARLETTA INC
Resigned: 17 December 2012
Appointed Date: 16 December 2011

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Director
HOPEDALE LLC
Resigned: 17 December 2012
Appointed Date: 15 November 2000

Persons With Significant Control

Mr Chai Nasylvanta
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GARNEX INVESTMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
01 Feb 2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 95 more events
24 May 1996
Secretary resigned
24 May 1996
Director resigned
21 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 May 1996
Registered office changed on 21/05/96 from: 788-790 finchley road london NW11 7UR
21 Feb 1996
Incorporation