SENDMARSH NURSERIES LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0AH

Company number 00303622
Status Active
Incorporation Date 31 July 1935
Company Type Private Limited Company
Address FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of SENDMARSH NURSERIES LIMITED are www.sendmarshnurseries.co.uk, and www.sendmarsh-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and two months. The distance to to Chessington North Rail Station is 5.7 miles; to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sendmarsh Nurseries Limited is a Private Limited Company. The company registration number is 00303622. Sendmarsh Nurseries Limited has been working since 31 July 1935. The present status of the company is Active. The registered address of Sendmarsh Nurseries Limited is Fernside Place 179 Queens Road Weybridge Surrey United Kingdom Kt13 0ah. . HARRISON, Andrew St Clair is a Secretary of the company. NEWMAN, John Watson is a Director of the company. Secretary ANDERSON, John has been resigned. Secretary ATKINS, Zoe Rachel has been resigned. Secretary BOYD, Michael Andrew has been resigned. Secretary DENTON, Mark Edward has been resigned. Secretary FISHER, Lisa Joanne has been resigned. Secretary HOBBS, Wendy Jill has been resigned. Secretary LLEWELYN, Rhydian Hedd has been resigned. Secretary PRICE, Andrew Christopher has been resigned. Director BALE, Andrew Paul has been resigned. Director EKE, Michael Ronald has been resigned. Director NEWMAN, Lesley Jean has been resigned. Director PARKER, Amanda Jane has been resigned. Director SAWFORD, John Nicholl has been resigned. Director SHIPP, Nicholas Damante has been resigned. Director SNOW, Simon George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARRISON, Andrew St Clair
Appointed Date: 26 April 2006

Director
NEWMAN, John Watson
Appointed Date: 30 April 2001
79 years old

Resigned Directors

Secretary
ANDERSON, John
Resigned: 04 April 1997
Appointed Date: 19 April 1996

Secretary
ATKINS, Zoe Rachel
Resigned: 30 August 2002
Appointed Date: 11 September 2000

Secretary
BOYD, Michael Andrew
Resigned: 23 July 1993

Secretary
DENTON, Mark Edward
Resigned: 11 September 2000
Appointed Date: 13 March 1998

Secretary
FISHER, Lisa Joanne
Resigned: 30 November 1997
Appointed Date: 04 April 1997

Secretary
HOBBS, Wendy Jill
Resigned: 19 April 1996
Appointed Date: 23 July 1993

Secretary
LLEWELYN, Rhydian Hedd
Resigned: 26 April 2006
Appointed Date: 30 September 2003

Secretary
PRICE, Andrew Christopher
Resigned: 30 September 2003
Appointed Date: 30 August 2002

Director
BALE, Andrew Paul
Resigned: 14 May 2001
Appointed Date: 01 August 1997
68 years old

Director
EKE, Michael Ronald
Resigned: 23 July 1993
80 years old

Director
NEWMAN, Lesley Jean
Resigned: 28 February 2002
76 years old

Director
PARKER, Amanda Jane
Resigned: 28 January 2013
Appointed Date: 30 April 2001
51 years old

Director
SAWFORD, John Nicholl
Resigned: 01 August 1997
Appointed Date: 19 March 1997
66 years old

Director
SHIPP, Nicholas Damante
Resigned: 09 March 1997
85 years old

Director
SNOW, Simon George
Resigned: 03 January 1995
79 years old

SENDMARSH NURSERIES LIMITED Events

12 Oct 2015
Restoration by order of the court
24 Dec 2013
Final Gazette dissolved via voluntary strike-off
10 Sep 2013
First Gazette notice for voluntary strike-off
30 Aug 2013
Application to strike the company off the register
14 Aug 2013
Satisfaction of charge 1 in full
...
... and 97 more events
25 Mar 1988
Return made up to 04/02/88; full list of members

16 Feb 1988
Return made up to 31/12/87; full list of members

18 Jun 1987
Secretary resigned;new secretary appointed

07 Mar 1987
Full accounts made up to 28 June 1986

07 Mar 1987
Return made up to 31/12/86; full list of members

SENDMARSH NURSERIES LIMITED Charges

4 August 1977
Legal mortgage
Delivered: 11 August 1977
Status: Satisfied on 14 August 2013
Persons entitled: National Westminster Bank LTD
Description: F/H property known as land adjoining st joseph's convent…
13 June 1976
Mortgage debenture
Delivered: 16 June 1976
Status: Satisfied on 14 August 2013
Persons entitled: National Westminster Bank LTD
Description: Land at baldock rd & rushby mead letchworth herts fixed &…
24 May 1974
Legal mortgage
Delivered: 31 May 1974
Status: Satisfied on 14 August 2013
Persons entitled: National Westminster Bank LTD
Description: Land at ferry fryston, knottingley yorkshire. Floating…