GARSIDE AND LAYCOCK LTD
LONDON GARSIDE & LAYCOCK (ROCHDALE) LTD.

Hellopages » City of London » City of London » EC3V 0BT

Company number 02630794
Status Active
Incorporation Date 19 July 1991
Company Type Private Limited Company
Address 2ND FLOOR 33, GRACECHURCH STREET, LONDON, EC3V 0BT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation, 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of GARSIDE AND LAYCOCK LTD are www.garsideandlaycock.co.uk, and www.garside-and-laycock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garside and Laycock Ltd is a Private Limited Company. The company registration number is 02630794. Garside and Laycock Ltd has been working since 19 July 1991. The present status of the company is Active. The registered address of Garside and Laycock Ltd is 2nd Floor 33 Gracechurch Street London Ec3v 0bt. . HANCOCK, Benjamin Christopher is a Secretary of the company. THODEN VAN VELZEN, James Orr Pieter is a Director of the company. Secretary ENNIS, Gerard Christopher has been resigned. Secretary LORD, Dallen has been resigned. Secretary MULVENNA, Karen Ann has been resigned. Secretary RAINE, Stephen Nigel has been resigned. Secretary ROWE, Christopher has been resigned. Secretary SCHOFIELD, Rachel has been resigned. Director GARSIDE, Paul Anthony has been resigned. Director MURPHY, Matthew Peter has been resigned. Director RAINE, Stephen Nigel has been resigned. Director RESTALL, George Henry has been resigned. Director YOUNG, Peter Roy has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HANCOCK, Benjamin Christopher
Appointed Date: 01 January 2016

Director
THODEN VAN VELZEN, James Orr Pieter
Appointed Date: 31 July 2012
58 years old

Resigned Directors

Secretary
ENNIS, Gerard Christopher
Resigned: 31 March 1994
Appointed Date: 19 February 1993

Secretary
LORD, Dallen
Resigned: 19 March 1999

Secretary
MULVENNA, Karen Ann
Resigned: 08 November 2000
Appointed Date: 20 March 1999

Secretary
RAINE, Stephen Nigel
Resigned: 01 April 1994

Secretary
ROWE, Christopher
Resigned: 31 December 2015
Appointed Date: 31 July 2012

Secretary
SCHOFIELD, Rachel
Resigned: 31 July 2012
Appointed Date: 08 November 2000

Director
GARSIDE, Paul Anthony
Resigned: 31 July 2013
68 years old

Director
MURPHY, Matthew Peter
Resigned: 06 June 2000
Appointed Date: 01 August 1997
56 years old

Director
RAINE, Stephen Nigel
Resigned: 18 February 1993
67 years old

Director
RESTALL, George Henry
Resigned: 01 October 2015
Appointed Date: 31 July 2012
55 years old

Director
YOUNG, Peter Roy
Resigned: 17 January 2014
Appointed Date: 31 July 2012
63 years old

GARSIDE AND LAYCOCK LTD Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Director's details changed for Mr James Orr Pieter Thoden Van Velzen on 31 May 2016
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

08 Jun 2016
Register inspection address has been changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
04 Jan 2016
Appointment of Benjamin Christopher Hancock as a secretary on 1 January 2016
...
... and 85 more events
10 Aug 1992
Return made up to 19/07/92; full list of members

08 Oct 1991
Ad 31/07/91--------- £ si 98@1=98 £ ic 2/100

08 Oct 1991
Accounting reference date notified as 31/07

19 Aug 1991
Particulars of mortgage/charge

19 Jul 1991
Incorporation

GARSIDE AND LAYCOCK LTD Charges

31 January 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Garside & Laycock (Group) Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Garside & Laycock (Group) Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 1996
Legal charge
Delivered: 4 September 1996
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: Dene works, edgar street, smallbridge, rochdale, greater…
9 August 1991
Guarantee & debenture
Delivered: 19 August 1991
Status: Satisfied on 29 January 2011
Persons entitled: Barclays Bank PLC
Description: (See doc m 598 c for full details). Fixed and floating…