GARHIGH (SOUTHERN) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2EB

Company number 03783342
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address UNIT 2, 216 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EB
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Gary Charles Buckman on 1 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 . The most likely internet sites of GARHIGH (SOUTHERN) LIMITED are www.garhighsouthern.co.uk, and www.garhigh-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Garhigh Southern Limited is a Private Limited Company. The company registration number is 03783342. Garhigh Southern Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Garhigh Southern Limited is Unit 2 216 Sydenham Road Croydon Surrey Cr0 2eb. . POUROU, Sophie Ive Ellen is a Secretary of the company. BUCKMAN, Gary Charles is a Director of the company. Secretary BUCKMAN, Cheryl Louise has been resigned. Secretary BUCKMAN, Paula Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUCKMAN, Cheryl Louise has been resigned. Director MILLSOM, Gary Dean has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
POUROU, Sophie Ive Ellen
Appointed Date: 01 January 2015

Director
BUCKMAN, Gary Charles
Appointed Date: 07 June 1999
55 years old

Resigned Directors

Secretary
BUCKMAN, Cheryl Louise
Resigned: 23 January 2012
Appointed Date: 15 August 2011

Secretary
BUCKMAN, Paula Helen
Resigned: 15 August 2011
Appointed Date: 07 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
BUCKMAN, Cheryl Louise
Resigned: 23 January 2012
Appointed Date: 15 August 2011
51 years old

Director
MILLSOM, Gary Dean
Resigned: 21 December 2015
Appointed Date: 02 August 2010
57 years old

GARHIGH (SOUTHERN) LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2017
Director's details changed for Mr Gary Charles Buckman on 1 September 2016
07 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

07 Jul 2016
Director's details changed for Mr Gary Charles Buckman on 2 June 2015
10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 41 more events
26 Jun 2000
Return made up to 07/06/00; full list of members
03 Jun 2000
Particulars of mortgage/charge
01 Jul 1999
Ad 07/06/99--------- £ si 100@1=100 £ ic 2/102
11 Jun 1999
Secretary resigned
07 Jun 1999
Incorporation

GARHIGH (SOUTHERN) LIMITED Charges

17 May 2000
Debenture
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…