GARNETT-HUGHES DEVELOPMENTS LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0LT

Company number 04754885
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address HANOVER HOUSE OFFICES 7, THE ROE, ST. ASAPH, CLWYD, WALES, LL17 0LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Registered office address changed from Hanover House Offices 7 the Roe St. Asaph Clwyd LL17 0LT Wales to Hanover House Offices 7 the Roe St. Asaph Clwyd LL17 0LT on 23 May 2016. The most likely internet sites of GARNETT-HUGHES DEVELOPMENTS LIMITED are www.garnetthughesdevelopments.co.uk, and www.garnett-hughes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Prestatyn Rail Station is 5.6 miles; to Abergele & Pensarn Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garnett Hughes Developments Limited is a Private Limited Company. The company registration number is 04754885. Garnett Hughes Developments Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Garnett Hughes Developments Limited is Hanover House Offices 7 The Roe St Asaph Clwyd Wales Ll17 0lt. . GARNETT HUGHES, Nicola is a Secretary of the company. GARNETT HUGHES, David Anthony is a Director of the company. GARNETT HUGHES, Nicola is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARNETT HUGHES, Nicola
Appointed Date: 06 May 2003

Director
GARNETT HUGHES, David Anthony
Appointed Date: 06 May 2003
59 years old

Director
GARNETT HUGHES, Nicola
Appointed Date: 06 May 2003
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

GARNETT-HUGHES DEVELOPMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 May 2016
Registered office address changed from Hanover House Offices 7 the Roe St. Asaph Clwyd LL17 0LT Wales to Hanover House Offices 7 the Roe St. Asaph Clwyd LL17 0LT on 23 May 2016
23 May 2016
Registered office address changed from Hanover House Offices 7 & 8 the Roe St. Asaph Denbighshire LL17 0LT to Hanover House Offices 7 the Roe St. Asaph Clwyd LL17 0LT on 23 May 2016
19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 47 more events
13 May 2003
New secretary appointed;new director appointed
13 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
06 May 2003
Incorporation

GARNETT-HUGHES DEVELOPMENTS LIMITED Charges

15 January 2015
Charge code 0475 4885 0012
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 ffordd ffrith prestatyn denbighshire reg no.WA474419…
11 November 2014
Charge code 0475 4885 0011
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 March 2014
Charge code 0475 4885 0010
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 March 2014
Charge code 0475 4885 0009
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 October 2013
Charge code 0475 4885 0008
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at former clinic, school lane, greenfield, holywell…
28 June 2013
Charge code 0475 4885 0007
Delivered: 10 July 2013
Status: Satisfied on 28 August 2013
Persons entitled: Jackson (Fire & Security) Limited
Description: Land off school lane greenfiedl holywell flintshire t/no…
17 August 2011
Debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The white house 21 station road old colwyn colwyn bay,. By…
6 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodlands cottage hirraddug road dyserth denbighshire. By…
2 June 2006
Legal charge
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St johns mews mold. By way of fixed charge the benefit of…
23 March 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining glasmor, rhes-y-cae, flintshire. By way of…
15 September 2003
Legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 1 summerhill rhes y cae holywell flintshire…