KEN LINFORD GARDENCARE LIMITED
LEYLAND

Hellopages » Lancashire » Chorley » PR26 8LU

Company number 03073813
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address RIVERSIDE VIEW, ULNES WALTON LANE, LEYLAND, PR26 8LU
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 January 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 200,000 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 200,000 . The most likely internet sites of KEN LINFORD GARDENCARE LIMITED are www.kenlinfordgardencare.co.uk, and www.ken-linford-gardencare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Chorley Rail Station is 5 miles; to Salwick Rail Station is 7.5 miles; to Gathurst Rail Station is 8.8 miles; to Kirkham & Wesham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ken Linford Gardencare Limited is a Private Limited Company. The company registration number is 03073813. Ken Linford Gardencare Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Ken Linford Gardencare Limited is Riverside View Ulnes Walton Lane Leyland Pr26 8lu. . BARRASS, David is a Director of the company. BELL, Andrew is a Director of the company. BRINDLE, Alastair is a Director of the company. HINDLE, Robert is a Director of the company. SCOTT, Paul is a Director of the company. SMITH, Andrew Paul is a Director of the company. Secretary RILEY, Olive has been resigned. Secretary SMITH, Andrew Paul has been resigned. Secretary SMITH, Andrew Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LINFORD, Kenneth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RILEY, Olive has been resigned. Director SMITH, Andrew Paul has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
BARRASS, David
Appointed Date: 29 September 2005
50 years old

Director
BELL, Andrew
Appointed Date: 01 January 2007
54 years old

Director
BRINDLE, Alastair
Appointed Date: 01 January 2007
59 years old

Director
HINDLE, Robert
Appointed Date: 29 September 2005
59 years old

Director
SCOTT, Paul
Appointed Date: 29 September 2005
60 years old

Director
SMITH, Andrew Paul
Appointed Date: 29 September 2005
59 years old

Resigned Directors

Secretary
RILEY, Olive
Resigned: 15 March 2012
Appointed Date: 28 June 1995

Secretary
SMITH, Andrew Paul
Resigned: 30 September 2005
Appointed Date: 29 September 2005

Secretary
SMITH, Andrew Paul
Resigned: 01 June 2009
Appointed Date: 29 September 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

Director
LINFORD, Kenneth
Resigned: 29 September 2005
Appointed Date: 28 June 1995
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

Director
RILEY, Olive
Resigned: 01 June 2009
Appointed Date: 03 October 2005
75 years old

Director
SMITH, Andrew Paul
Resigned: 30 September 2005
Appointed Date: 29 September 2005
59 years old

KEN LINFORD GARDENCARE LIMITED Events

26 Sep 2016
Micro company accounts made up to 31 January 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000

21 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200,000

13 May 2015
Registered office address changed from 414 Blackpool Road Ashton Preston Lancashire PR2 2DX to Riverside View Ulnes Walton Lane Leyland PR26 8LU on 13 May 2015
29 Apr 2015
Micro company accounts made up to 31 January 2015
...
... and 65 more events
30 Oct 1995
Accounting reference date notified as 31/01
27 Jul 1995
Particulars of mortgage/charge
04 Jul 1995
Registered office changed on 04/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Jun 1995
Incorporation

KEN LINFORD GARDENCARE LIMITED Charges

6 July 1995
Mortgage debenture
Delivered: 27 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…