SEVEN OAKS NURSERIES LIMITED
DENBIGHSHIRE

Hellopages » Denbighshire » Denbighshire » LL15 1NJ

Company number 02929856
Status Active
Incorporation Date 17 May 1994
Company Type Private Limited Company
Address 15 LON PARCWR, RUTHIN, DENBIGHSHIRE, LL15 1NJ
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration seventy-three 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 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of SEVEN OAKS NURSERIES LIMITED are www.sevenoaksnurseries.co.uk, and www.seven-oaks-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Shotton High Level Rail Station is 12.9 miles; to Ruabon Rail Station is 14.4 miles; to Abergele & Pensarn Rail Station is 16.5 miles; to Gobowen Rail Station is 19.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Oaks Nurseries Limited is a Private Limited Company. The company registration number is 02929856. Seven Oaks Nurseries Limited has been working since 17 May 1994. The present status of the company is Active. The registered address of Seven Oaks Nurseries Limited is 15 Lon Parcwr Ruthin Denbighshire Ll15 1nj. . FORSYTH, Ian Graham is a Director of the company. Secretary FORSYTH, Eric Horace has been resigned. Secretary GOWAN, Sally Ann has been resigned. Secretary RETOUT, Paul Gerard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHEUNG, Tony Chung Yin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CUNNINGHAM, Terry George has been resigned. Director FORSYTH, Eric Horace has been resigned. Director RETOUT, Alison Jane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
FORSYTH, Ian Graham
Appointed Date: 31 March 1996
61 years old

Resigned Directors

Secretary
FORSYTH, Eric Horace
Resigned: 21 October 2009
Appointed Date: 26 July 1996

Secretary
GOWAN, Sally Ann
Resigned: 10 September 1995
Appointed Date: 17 May 1994

Secretary
RETOUT, Paul Gerard
Resigned: 05 April 1996
Appointed Date: 04 October 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1994
Appointed Date: 17 May 1994

Director
CHEUNG, Tony Chung Yin
Resigned: 13 September 1995
Appointed Date: 17 May 1994
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 May 1994
Appointed Date: 17 May 1994
35 years old

Director
CUNNINGHAM, Terry George
Resigned: 12 September 1995
Appointed Date: 17 May 1994
72 years old

Director
FORSYTH, Eric Horace
Resigned: 20 October 2009
Appointed Date: 31 March 1996
95 years old

Director
RETOUT, Alison Jane
Resigned: 05 April 1996
Appointed Date: 04 October 1995
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1994
Appointed Date: 17 May 1994

Persons With Significant Control

Mr Ian Graham Forsyth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SEVEN OAKS NURSERIES LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 63 more events
08 Oct 1994
Director resigned;new director appointed

30 Aug 1994
Director resigned;new director appointed

30 Aug 1994
Secretary resigned;new secretary appointed;director resigned

30 Aug 1994
Registered office changed on 30/08/94 from: 33 crwys road cardiff CF2 4YF

17 May 1994
Incorporation

SEVEN OAKS NURSERIES LIMITED Charges

5 July 2001
Legal mortgage
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 16 lon parcwr…