GARSTON BUSINESS INTERIORS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8QR

Company number 03938577
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address UNIT 8/9 ALPHINBROOK COURT ALPHINBROOK ROAD, MARSH BARTON, EXETER, DEVON, EX2 8QR
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10,000 . The most likely internet sites of GARSTON BUSINESS INTERIORS LIMITED are www.garstonbusinessinteriors.co.uk, and www.garston-business-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Garston Business Interiors Limited is a Private Limited Company. The company registration number is 03938577. Garston Business Interiors Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Garston Business Interiors Limited is Unit 8 9 Alphinbrook Court Alphinbrook Road Marsh Barton Exeter Devon Ex2 8qr. . LORD, Jamie Christian is a Director of the company. LORD, Sean Taylor is a Director of the company. Secretary LORD, Beryl has been resigned. Secretary LORD, Brian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LORD, Beryl has been resigned. Director LORD, Brian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
LORD, Jamie Christian
Appointed Date: 01 April 2001
55 years old

Director
LORD, Sean Taylor
Appointed Date: 01 April 2001
60 years old

Resigned Directors

Secretary
LORD, Beryl
Resigned: 07 April 2005
Appointed Date: 02 March 2000

Secretary
LORD, Brian
Resigned: 05 February 2009
Appointed Date: 03 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
LORD, Beryl
Resigned: 07 April 2005
Appointed Date: 02 March 2000
86 years old

Director
LORD, Brian
Resigned: 05 February 2009
Appointed Date: 02 March 2000
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Persons With Significant Control

Jamie Christian Lord
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sean Taylor Lord
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARSTON BUSINESS INTERIORS LIMITED Events

22 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000

...
... and 46 more events
25 Apr 2000
Director resigned
25 Apr 2000
New director appointed
25 Apr 2000
New director appointed
25 Apr 2000
New secretary appointed
02 Mar 2000
Incorporation

GARSTON BUSINESS INTERIORS LIMITED Charges

7 September 2004
Debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…