GARRETS INTERNATIONAL LIMITED
ROMFORD GARRETS MARINE SERVICES LIMITED

Hellopages » Greater London » Havering » RM7 9QD

Company number 02819450
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address STEWARDS HOUSE, LONDON ROAD, ROMFORD, ESSEX, RM7 9QD
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Reduction of capital following redenomination. Statement of capital on 22 September 2016 USD 14,000 ; Redenomination of shares. Statement of capital 14 June 2016 USD 14,467 . The most likely internet sites of GARRETS INTERNATIONAL LIMITED are www.garretsinternational.co.uk, and www.garrets-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Garrets International Limited is a Private Limited Company. The company registration number is 02819450. Garrets International Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of Garrets International Limited is Stewards House London Road Romford Essex Rm7 9qd. . BARFORD, Robert John is a Director of the company. BATTERSBY, Geoffrey Brian is a Director of the company. JOERGENSEN, Soeren is a Director of the company. KLEDAL, Robert Steen is a Director of the company. PAGE, Richard Owen is a Director of the company. SKIPPER, Anders is a Director of the company. SNOG, Niels Mors is a Director of the company. Secretary DAVIES, Christopher Gerald has been resigned. Secretary FARREN, Neil Henry Charles has been resigned. Secretary SAMMS, Derrick William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSEN, Peter Rygaard has been resigned. Director MULLET, Paul Graham has been resigned. Director SAMMS, Derrick William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
BARFORD, Robert John
Appointed Date: 30 December 2014
45 years old

Director
BATTERSBY, Geoffrey Brian
Appointed Date: 16 March 2012
65 years old

Director
JOERGENSEN, Soeren
Appointed Date: 28 January 2016
51 years old

Director
KLEDAL, Robert Steen
Appointed Date: 28 January 2016
56 years old

Director
PAGE, Richard Owen
Appointed Date: 01 May 2014
60 years old

Director
SKIPPER, Anders
Appointed Date: 28 January 2016
57 years old

Director
SNOG, Niels Mors
Appointed Date: 28 January 2016
54 years old

Resigned Directors

Secretary
DAVIES, Christopher Gerald
Resigned: 06 October 2012
Appointed Date: 31 January 2003

Secretary
FARREN, Neil Henry Charles
Resigned: 11 March 1996
Appointed Date: 19 May 1993

Secretary
SAMMS, Derrick William
Resigned: 31 January 2003
Appointed Date: 11 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

Director
ANDERSEN, Peter Rygaard
Resigned: 20 February 2015
Appointed Date: 01 May 2014
64 years old

Director
MULLET, Paul Graham
Resigned: 31 January 2003
Appointed Date: 07 September 1993
77 years old

Director
SAMMS, Derrick William
Resigned: 27 November 2014
Appointed Date: 19 May 1993
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

GARRETS INTERNATIONAL LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Reduction of capital following redenomination. Statement of capital on 22 September 2016
  • USD 14,000

22 Sep 2016
Redenomination of shares. Statement of capital 14 June 2016
  • USD 14,467

21 Sep 2016
Statement of directors in accordance with reduction of capital following redenomination
21 Sep 2016
Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares

...
... and 86 more events
08 Jun 1993
Director resigned;new director appointed

27 May 1993
Secretary resigned;new secretary appointed

27 May 1993
Director resigned;new director appointed

20 May 1993
Secretary resigned;director resigned

19 May 1993
Incorporation

GARRETS INTERNATIONAL LIMITED Charges

29 February 2016
Charge code 0281 9450 0003
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S in Its Capacity as Security Trustee
Description: Contains floating charge…
20 September 2013
Charge code 0281 9450 0002
Delivered: 23 September 2013
Status: Satisfied on 21 January 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 March 1995
Guarantee and debenture
Delivered: 30 March 1995
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…