FRENCH GARDENS LTD
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 05328290
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 5 . The most likely internet sites of FRENCH GARDENS LTD are www.frenchgardens.co.uk, and www.french-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. French Gardens Ltd is a Private Limited Company. The company registration number is 05328290. French Gardens Ltd has been working since 10 January 2005. The present status of the company is Active. The registered address of French Gardens Ltd is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DACRE, Clive Reginald is a Director of the company. SHANNON, Jenny Mary is a Director of the company. WEST, Yvonne Lilley Stella is a Director of the company. Secretary DACRE, Clive Reginald has been resigned. Secretary G C S PROPERTY MANAGEMENT LIMITED has been resigned. Director GHOUSSOUB, Marc has been resigned. Director NORRMAN, Anders Erik Gustav has been resigned. Director RIPLEY, Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 25 August 2015

Director
DACRE, Clive Reginald
Appointed Date: 10 January 2005
74 years old

Director
SHANNON, Jenny Mary
Appointed Date: 11 January 2005
59 years old

Director
WEST, Yvonne Lilley Stella
Appointed Date: 10 January 2005
90 years old

Resigned Directors

Secretary
DACRE, Clive Reginald
Resigned: 17 May 2005
Appointed Date: 10 January 2005

Secretary
G C S PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 17 May 2005

Director
GHOUSSOUB, Marc
Resigned: 24 May 2010
Appointed Date: 10 January 2005
57 years old

Director
NORRMAN, Anders Erik Gustav
Resigned: 14 December 2010
Appointed Date: 06 August 2006
47 years old

Director
RIPLEY, Robert
Resigned: 01 September 2006
Appointed Date: 11 January 2005
72 years old

FRENCH GARDENS LTD Events

20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 24 March 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5

22 Dec 2015
Total exemption small company accounts made up to 24 March 2015
15 Oct 2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
...
... and 38 more events
31 May 2005
Registered office changed on 31/05/05 from: 1 cheam road ewell village surrey KT17 1SP
21 Jan 2005
New director appointed
20 Jan 2005
Ad 11/01/05--------- £ si 2@1=2 £ ic 3/5
20 Jan 2005
New director appointed
10 Jan 2005
Incorporation