SANDLE HEATH NURSERIES LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 03789340
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address LIFETREND HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of SANDLE HEATH NURSERIES LIMITED are www.sandleheathnurseries.co.uk, and www.sandle-heath-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Sandle Heath Nurseries Limited is a Private Limited Company. The company registration number is 03789340. Sandle Heath Nurseries Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Sandle Heath Nurseries Limited is Lifetrend House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Peter Emerson
Appointed Date: 14 June 1999
90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 14 June 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Persons With Significant Control

Sandle Heath Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDLE HEATH NURSERIES LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
03 Feb 2016
Full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 47 more events
24 Jun 1999
New secretary appointed
24 Jun 1999
New director appointed
24 Jun 1999
Director resigned
24 Jun 1999
Secretary resigned
14 Jun 1999
Incorporation