GARDINER (HOLDINGS) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3HP

Company number 02432459
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address 9 COLLEGE FIELDS, CLIFTON, BRISTOL, BS8 3HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100,000 . The most likely internet sites of GARDINER (HOLDINGS) LIMITED are www.gardinerholdings.co.uk, and www.gardiner-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Gardiner Holdings Limited is a Private Limited Company. The company registration number is 02432459. Gardiner Holdings Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Gardiner Holdings Limited is 9 College Fields Clifton Bristol Bs8 3hp. . WATSON, John is a Secretary of the company. ALLEN, Anthony George Patrick is a Director of the company. WATSON, John is a Director of the company. Director BARNES, Michael Wayne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary

Director

Director
WATSON, John

69 years old

Resigned Directors

Director
BARNES, Michael Wayne
Resigned: 03 August 2013
Appointed Date: 02 June 1997
77 years old

Persons With Significant Control

Mr Anthony George Patrick Allen
Notified on: 30 September 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Watson
Notified on: 30 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDINER (HOLDINGS) LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Sep 2016
Group of companies' accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000

29 Sep 2015
Group of companies' accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000

...
... and 74 more events
08 Dec 1989
Company name changed quayshelfco 298 LIMITED\certificate issued on 11/12/89

08 Dec 1989
Company name changed\certificate issued on 08/12/89
05 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1989
Registered office changed on 05/12/89 from: narrow quay house prince street bristol BS1 4AH

16 Oct 1989
Incorporation

GARDINER (HOLDINGS) LIMITED Charges

31 January 1992
Legal charge
Delivered: 10 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 68-72 dyer street, cirencester…
18 December 1989
Debenture
Delivered: 23 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
18 December 1989
Legal charge
Delivered: 23 December 1989
Status: Outstanding
Persons entitled: Hawker Siddeley Management Limited.
Description: Land at broadplain bristol. T/n au 162407, bl 42466, av…