CHERRY NURSERIES LIMITED
ASH VALE BARRY J. ROLFE & ASSOCIATES LIMITED

Hellopages » Surrey » Guildford » GU12 5NZ

Company number 02744325
Status Active
Incorporation Date 2 September 1992
Company Type Private Limited Company
Address CHERRYVALE NURSERY, FRIMLEY ROAD, ASH VALE, SURREY, GU12 5NZ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Jacqueline Rose Rolfe as a secretary on 2 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of CHERRY NURSERIES LIMITED are www.cherrynurseries.co.uk, and www.cherry-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Ash Rail Station is 1.9 miles; to Blackwater Rail Station is 4.5 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherry Nurseries Limited is a Private Limited Company. The company registration number is 02744325. Cherry Nurseries Limited has been working since 02 September 1992. The present status of the company is Active. The registered address of Cherry Nurseries Limited is Cherryvale Nursery Frimley Road Ash Vale Surrey Gu12 5nz. . ROLFE, Nigel Quintin is a Director of the company. TAYLOR, Sarah Jane is a Director of the company. Secretary BENNETT, Lesley Angela has been resigned. Secretary ROLFE, Jacqueline Rose has been resigned. Secretary ROLFE, Jacqueline Rose has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, Lesley Angela has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FISHER, Patricia Jane has been resigned. Director ROLFE, Barry James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
ROLFE, Nigel Quintin
Appointed Date: 01 September 2009
61 years old

Director
TAYLOR, Sarah Jane
Appointed Date: 01 April 2014
59 years old

Resigned Directors

Secretary
BENNETT, Lesley Angela
Resigned: 26 March 1999
Appointed Date: 01 July 1995

Secretary
ROLFE, Jacqueline Rose
Resigned: 02 March 2017
Appointed Date: 26 March 1999

Secretary
ROLFE, Jacqueline Rose
Resigned: 01 July 1995
Appointed Date: 02 September 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1992
Appointed Date: 02 September 1992

Director
BENNETT, Lesley Angela
Resigned: 26 March 1999
Appointed Date: 01 July 1995
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 September 1992
Appointed Date: 02 September 1992
35 years old

Director
FISHER, Patricia Jane
Resigned: 01 April 2014
Appointed Date: 01 September 2009
61 years old

Director
ROLFE, Barry James
Resigned: 15 January 2015
Appointed Date: 02 September 1992
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1992
Appointed Date: 02 September 1992

Persons With Significant Control

Mr Nigel Quintin Rolfe
Notified on: 9 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jane Taylor
Notified on: 9 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Rose Rolfe
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERRY NURSERIES LIMITED Events

22 Mar 2017
Termination of appointment of Jacqueline Rose Rolfe as a secretary on 2 March 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 2 September 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200

...
... and 81 more events
14 Feb 1993
Ad 10/09/92--------- £ si 98@1=98 £ ic 2/100

17 Sep 1992
Secretary resigned;new secretary appointed;director resigned

17 Sep 1992
Registered office changed on 17/09/92 from: 110 whitchurch road cardiff CF4 3LY

17 Sep 1992
Director resigned;new director appointed

02 Sep 1992
Incorporation

CHERRY NURSERIES LIMITED Charges

22 January 2010
Legal mortgage
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fullbrook school selsdon road new haw addlestone surrey…
9 December 2009
Legal mortgage
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pirbright social club pirbright green pirbright surrey with…
21 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a deeds grove methodist church deeds…
1 December 2000
Legal mortgage
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 67 branksome hill road sandhurst camberley…
27 July 2000
Debenture
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…