GROSVENOR GARDEN CENTRE LIMITED
CHESTER FARMBASE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 6JQ

Company number 03919718
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address BEACHIN STUD LEA LANE, ALDFORD, CHESTER, CH3 6JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Andrew Berry Turner as a director on 30 November 2016; Termination of appointment of Richard Anthony Moulson as a director on 22 November 2016; Termination of appointment of John Alvis as a director on 3 November 2016. The most likely internet sites of GROSVENOR GARDEN CENTRE LIMITED are www.grosvenorgardencentre.co.uk, and www.grosvenor-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Grosvenor Garden Centre Limited is a Private Limited Company. The company registration number is 03919718. Grosvenor Garden Centre Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Grosvenor Garden Centre Limited is Beachin Stud Lea Lane Aldford Chester Ch3 6jq. . CHADWICK, Geoffrey Murray is a Secretary of the company. DOYLE, Peter Lawrence is a Director of the company. HAMILTON, John Ian is a Director of the company. RAMSBOTTOM, Graham Paul is a Director of the company. Secretary DRAYTON, Elaine Rosemary has been resigned. Secretary DRAYTON, Mark William has been resigned. Secretary FERGUSON, Kerry Ann has been resigned. Secretary GOLDING, Richard William John has been resigned. Director ALVIS, John has been resigned. Director DRAYTON, Elaine Rosemary has been resigned. Director DRAYTON, Evans William has been resigned. Director EVINGTON, Mark Ian has been resigned. Director GOLDING, Richard William John has been resigned. Director KENDALL, William Bruce has been resigned. Director MOULSON, Richard Anthony has been resigned. Director RAKES, Michael J has been resigned. Director SCHOUTEN, John William has been resigned. Director TURNER, Andrew Berry has been resigned. Director WATERMAN, Grahame Roy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHADWICK, Geoffrey Murray
Appointed Date: 19 March 2013

Director
DOYLE, Peter Lawrence
Appointed Date: 26 January 2011
73 years old

Director
HAMILTON, John Ian
Appointed Date: 21 January 2013
62 years old

Director
RAMSBOTTOM, Graham Paul
Appointed Date: 16 October 2012
60 years old

Resigned Directors

Secretary
DRAYTON, Elaine Rosemary
Resigned: 15 September 2009
Appointed Date: 27 October 2008

Secretary
DRAYTON, Mark William
Resigned: 27 October 2008
Appointed Date: 27 January 2003

Secretary
FERGUSON, Kerry Ann
Resigned: 19 March 2013
Appointed Date: 26 January 2011

Secretary
GOLDING, Richard William John
Resigned: 27 January 2003
Appointed Date: 04 February 2000

Director
ALVIS, John
Resigned: 03 November 2016
Appointed Date: 26 January 2011
81 years old

Director
DRAYTON, Elaine Rosemary
Resigned: 15 September 2009
Appointed Date: 16 November 2006
77 years old

Director
DRAYTON, Evans William
Resigned: 15 September 2009
Appointed Date: 04 February 2000
78 years old

Director
EVINGTON, Mark Ian
Resigned: 30 November 2014
Appointed Date: 26 January 2011
62 years old

Director
GOLDING, Richard William John
Resigned: 27 January 2003
Appointed Date: 04 February 2000
60 years old

Director
KENDALL, William Bruce
Resigned: 20 September 2011
Appointed Date: 19 April 2011
64 years old

Director
MOULSON, Richard Anthony
Resigned: 22 November 2016
Appointed Date: 22 September 2014
64 years old

Director
RAKES, Michael J
Resigned: 26 January 2011
Appointed Date: 15 September 2009
70 years old

Director
SCHOUTEN, John William
Resigned: 26 January 2011
Appointed Date: 15 September 2009
65 years old

Director
TURNER, Andrew Berry
Resigned: 30 November 2016
Appointed Date: 01 March 2014
66 years old

Director
WATERMAN, Grahame Roy
Resigned: 16 November 2006
Appointed Date: 04 February 2000
82 years old

GROSVENOR GARDEN CENTRE LIMITED Events

13 Dec 2016
Termination of appointment of Andrew Berry Turner as a director on 30 November 2016
24 Nov 2016
Termination of appointment of Richard Anthony Moulson as a director on 22 November 2016
07 Nov 2016
Termination of appointment of John Alvis as a director on 3 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

...
... and 66 more events
06 Mar 2002
Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02

06 Dec 2001
Accounts for a dormant company made up to 31 March 2001
21 Mar 2001
Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Jan 2001
Accounting reference date extended from 28/02/01 to 31/03/01
04 Feb 2000
Incorporation