GARDEN OF EDEN HAMPERS LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL30 5EL

Company number 04701308
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address OLD STONE COTTAGE, TRESKILLING LUXULYAN, BODMIN, CORNWALL, PL30 5EL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 4 . The most likely internet sites of GARDEN OF EDEN HAMPERS LIMITED are www.gardenofedenhampers.co.uk, and www.garden-of-eden-hampers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Par Rail Station is 3.3 miles; to St Austell Rail Station is 3.5 miles; to Roche Rail Station is 3.8 miles; to Bodmin Parkway Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garden of Eden Hampers Limited is a Private Limited Company. The company registration number is 04701308. Garden of Eden Hampers Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Garden of Eden Hampers Limited is Old Stone Cottage Treskilling Luxulyan Bodmin Cornwall Pl30 5el. . HEARD, Stephen Charles is a Secretary of the company. HEARD, Sally Mary is a Director of the company. Secretary HEARD, Sally Mary has been resigned. Secretary WOODHEAD, Diana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAINBRIDGE, Christine has been resigned. Director WOODHEAD, Diana has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HEARD, Stephen Charles
Appointed Date: 05 December 2005

Director
HEARD, Sally Mary
Appointed Date: 18 March 2003
64 years old

Resigned Directors

Secretary
HEARD, Sally Mary
Resigned: 10 July 2006
Appointed Date: 24 March 2004

Secretary
WOODHEAD, Diana
Resigned: 06 February 2004
Appointed Date: 18 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
BAINBRIDGE, Christine
Resigned: 05 December 2005
Appointed Date: 18 March 2003
62 years old

Director
WOODHEAD, Diana
Resigned: 06 February 2004
Appointed Date: 18 March 2003
54 years old

Persons With Significant Control

Mrs Sally Mary Heard
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GARDEN OF EDEN HAMPERS LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
29 Oct 2016
Micro company accounts made up to 31 January 2016
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4

...
... and 30 more events
06 Apr 2004
New secretary appointed
17 Feb 2004
Secretary resigned;director resigned
25 Apr 2003
Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3
18 Mar 2003
Secretary resigned
18 Mar 2003
Incorporation