GREENBROOK GARDEN CENTRE LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 04992290
Status Active
Incorporation Date 11 December 2003
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Director's details changed for Katherine Mary Richmond on 2 March 2017; Director's details changed for Edward James Richmond on 2 March 2017; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of GREENBROOK GARDEN CENTRE LIMITED are www.greenbrookgardencentre.co.uk, and www.greenbrook-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Greenbrook Garden Centre Limited is a Private Limited Company. The company registration number is 04992290. Greenbrook Garden Centre Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Greenbrook Garden Centre Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. . RICHMOND, Katherine Mary is a Secretary of the company. RICHMOND, Edward James is a Director of the company. RICHMOND, Katherine Mary is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS 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

Secretary
RICHMOND, Katherine Mary
Appointed Date: 11 December 2003

Director
RICHMOND, Edward James
Appointed Date: 11 December 2003
67 years old

Director
RICHMOND, Katherine Mary
Appointed Date: 11 December 2003
68 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Persons With Significant Control

Mr Edward James Richmond
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Mary Richmond
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENBROOK GARDEN CENTRE LIMITED Events

02 Mar 2017
Director's details changed for Katherine Mary Richmond on 2 March 2017
02 Mar 2017
Director's details changed for Edward James Richmond on 2 March 2017
22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 27 more events
06 Jan 2004
New secretary appointed;new director appointed
06 Jan 2004
New director appointed
06 Jan 2004
Director resigned
06 Jan 2004
Secretary resigned
11 Dec 2003
Incorporation

GREENBROOK GARDEN CENTRE LIMITED Charges

1 March 2004
Debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…