DECKCHAIR GARDENER LIMITED
CHESHUNT ORMERSFIELD NURSERIES LIMITED RAFTRA FARM LIMITED MARCH CORPORATION LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 02999841
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 47990 - Other retail sale not in stores, stalls or markets, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Amanda Baker Wilbraham as a director on 22 February 2017; Termination of appointment of Joanna Meynall as a director on 15 February 2017. The most likely internet sites of DECKCHAIR GARDENER LIMITED are www.deckchairgardener.co.uk, and www.deckchair-gardener.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Deckchair Gardener Limited is a Private Limited Company. The company registration number is 02999841. Deckchair Gardener Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Deckchair Gardener Limited is 167 Turners Hill Cheshunt Hertfordshire En8 9bh. . GLOSSOP, Robert Charles is a Secretary of the company. ESDAILE, Emma is a Director of the company. GLOSSOP, Jane Christine is a Director of the company. GLOSSOP, Robert Charles is a Director of the company. Secretary GLOSSOP, Jane Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARKWRIGHT, Anthony Richard Frank has been resigned. Director BAKER WILBRAHAM, Amanda has been resigned. Director BAKER WILBRAHAM, Randle has been resigned. Director BAKER WILBRAHAM, Randle has been resigned. Director BUNTING, Martin Brian has been resigned. Director ESDAILE, William Simon has been resigned. Director MEYNALL, Joanna has been resigned. Director MEYNELL, Luke has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
GLOSSOP, Robert Charles
Appointed Date: 03 January 1995

Director
ESDAILE, Emma
Appointed Date: 02 April 2012
48 years old

Director
GLOSSOP, Jane Christine
Appointed Date: 03 January 1995
80 years old

Director
GLOSSOP, Robert Charles
Appointed Date: 03 January 1995
88 years old

Resigned Directors

Secretary
GLOSSOP, Jane Christine
Resigned: 09 December 2010
Appointed Date: 03 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 1995
Appointed Date: 09 December 1994

Director
ARKWRIGHT, Anthony Richard Frank
Resigned: 10 November 1998
Appointed Date: 30 April 1997
95 years old

Director
BAKER WILBRAHAM, Amanda
Resigned: 22 February 2017
Appointed Date: 02 April 2012
59 years old

Director
BAKER WILBRAHAM, Randle
Resigned: 01 December 2016
Appointed Date: 21 June 2004
62 years old

Director
BAKER WILBRAHAM, Randle
Resigned: 15 November 2003
Appointed Date: 01 October 1998
62 years old

Director
BUNTING, Martin Brian
Resigned: 10 March 2000
Appointed Date: 30 April 1997
91 years old

Director
ESDAILE, William Simon
Resigned: 01 December 2016
Appointed Date: 21 June 2004
49 years old

Director
MEYNALL, Joanna
Resigned: 15 February 2017
Appointed Date: 02 April 2012
57 years old

Director
MEYNELL, Luke
Resigned: 15 November 2003
Appointed Date: 01 October 1998
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 1995
Appointed Date: 09 December 1994

Persons With Significant Control

Mr Robert Charles Glossop
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

DECKCHAIR GARDENER LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2017
Termination of appointment of Amanda Baker Wilbraham as a director on 22 February 2017
15 Feb 2017
Termination of appointment of Joanna Meynall as a director on 15 February 2017
14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Dec 2016
Termination of appointment of Randle Baker Wilbraham as a director on 1 December 2016
...
... and 73 more events
10 Mar 1995
Ad 15/02/95--------- £ si 998@1=998 £ ic 2/1000

14 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

14 Jan 1995
Director resigned;new director appointed

14 Jan 1995
Registered office changed on 14/01/95 from: 1 mitchell lane bristol BS1 6JS

09 Dec 1994
Incorporation