BRIDGEMERE NURSERIES TRADING LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 03282244
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Mr Anthony Gerald Jones on 3 April 2017; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Justin Matthew King as a director on 31 October 2016. The most likely internet sites of BRIDGEMERE NURSERIES TRADING LIMITED are www.bridgemerenurseriestrading.co.uk, and www.bridgemere-nurseries-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Bridgemere Nurseries Trading Limited is a Private Limited Company. The company registration number is 03282244. Bridgemere Nurseries Trading Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of Bridgemere Nurseries Trading Limited is Wyevale Garden Centres Syon Park London Road Brentford Middlesex England Tw8 8jf. . MURRAY, Mary Elizabeth is a Secretary of the company. JONES, Anthony Gerald is a Director of the company. MCLAUGHLAN, Roger is a Director of the company. Secretary HOLLOCKS, Ian Michael has been resigned. Secretary JENKINSON, Antonia Scarlett has been resigned. Secretary KERR, John has been resigned. Secretary MATHIAS, Richard Nicholas Grenville has been resigned. Secretary RATCLIFFE, Sarah Elizabeth has been resigned. Secretary RAVENSCROFT, John Richard has been resigned. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Nominee Secretary OTHERS INTERESTS LIMITED has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director BRIGDEN, Peter has been resigned. Director CORDINER, Andrew James has been resigned. Director DICKS, Andrew David has been resigned. Director GREENHALGH, Colin Robert has been resigned. Director HODKINSON, Jim has been resigned. Director JENKINSON, Antonia Scarlett has been resigned. Director KERR, John has been resigned. Director KING, Justin Matthew has been resigned. Director KOZLOWSKI, Richard Leon has been resigned. Director LIVINGSTONE, Andrew has been resigned. Director MARSHALL, Nicholas Charles Gilmour has been resigned. Director MATHIAS, Richard Nicholas Grenville has been resigned. Director MURPHY, Stephen Thomas has been resigned. Nominee Director OFFSHELF LIMITED has been resigned. Director OLDHAM, Sara Elizabeth has been resigned. Director PIERPOINT, David Julian has been resigned. Director RATCLIFFE, Sarah Elizabeth has been resigned. Director RAVENSCROFT, Elizabeth Sarah Miriam has been resigned. Director RAVENSCROFT, John Richard has been resigned. Director RAVENSCROFT, Richard John has been resigned. Director RUDKIN, Denis Glenn has been resigned. Director SANDERS, Christopher Robert has been resigned. Director STEINMEYER, Nils Olin has been resigned. Director STEVENSON, Barry John has been resigned. Director WALTON, Timothy Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Mary Elizabeth
Appointed Date: 25 August 2016

Director
JONES, Anthony Gerald
Appointed Date: 06 April 2016
62 years old

Director
MCLAUGHLAN, Roger
Appointed Date: 10 March 2016
62 years old

Resigned Directors

Secretary
HOLLOCKS, Ian Michael
Resigned: 18 July 2007
Appointed Date: 06 November 2006

Secretary
JENKINSON, Antonia Scarlett
Resigned: 19 October 2012
Appointed Date: 04 June 2009

Secretary
KERR, John
Resigned: 16 March 2001
Appointed Date: 27 March 1997

Secretary
MATHIAS, Richard Nicholas Grenville
Resigned: 06 November 2006
Appointed Date: 14 March 2001

Secretary
RATCLIFFE, Sarah Elizabeth
Resigned: 03 November 2008
Appointed Date: 29 May 2007

Secretary
RAVENSCROFT, John Richard
Resigned: 27 March 1997
Appointed Date: 26 March 1997

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 19 October 2012

Secretary
WARD, Elizabeth Ann
Resigned: 13 July 2016
Appointed Date: 11 February 2016

Nominee Secretary
OTHERS INTERESTS LIMITED
Resigned: 26 March 1997
Appointed Date: 21 November 1996

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 19 November 2012
56 years old

Director
BRIGDEN, Peter
Resigned: 20 March 2009
Appointed Date: 24 October 2007
55 years old

Director
CORDINER, Andrew James
Resigned: 18 July 2007
Appointed Date: 06 November 2006
54 years old

Director
DICKS, Andrew David
Resigned: 24 May 2001
Appointed Date: 18 November 1999
65 years old

Director
GREENHALGH, Colin Robert
Resigned: 27 April 2001
Appointed Date: 23 March 1998
78 years old

Director
HODKINSON, Jim
Resigned: 01 September 2008
Appointed Date: 29 May 2007
81 years old

Director
JENKINSON, Antonia Scarlett
Resigned: 19 October 2012
Appointed Date: 24 February 2009
56 years old

Director
KERR, John
Resigned: 16 March 2001
Appointed Date: 26 March 1997
76 years old

Director
KING, Justin Matthew
Resigned: 31 October 2016
Appointed Date: 18 August 2016
64 years old

Director
KOZLOWSKI, Richard Leon
Resigned: 30 September 2010
Appointed Date: 24 April 2009
62 years old

Director
LIVINGSTONE, Andrew
Resigned: 12 February 2009
Appointed Date: 29 May 2007
58 years old

Director
MARSHALL, Nicholas Charles Gilmour
Resigned: 22 October 2012
Appointed Date: 24 February 2009
75 years old

Director
MATHIAS, Richard Nicholas Grenville
Resigned: 06 November 2006
Appointed Date: 14 March 2001
62 years old

Director
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 06 April 2016
69 years old

Nominee Director
OFFSHELF LIMITED
Resigned: 26 March 1997
Appointed Date: 21 November 1996

Director
OLDHAM, Sara Elizabeth
Resigned: 06 November 2006
Appointed Date: 29 March 2002
58 years old

Director
PIERPOINT, David Julian
Resigned: 11 May 2010
Appointed Date: 12 February 2009
57 years old

Director
RATCLIFFE, Sarah Elizabeth
Resigned: 03 November 2008
Appointed Date: 29 May 2007
61 years old

Director
RAVENSCROFT, Elizabeth Sarah Miriam
Resigned: 06 November 2006
Appointed Date: 26 March 1997
90 years old

Director
RAVENSCROFT, John Richard
Resigned: 06 November 2006
Appointed Date: 26 March 1997
88 years old

Director
RAVENSCROFT, Richard John
Resigned: 06 November 2006
Appointed Date: 14 March 2001
60 years old

Director
RUDKIN, Denis Glenn
Resigned: 27 March 2002
Appointed Date: 30 April 2001
81 years old

Director
SANDERS, Christopher Robert
Resigned: 16 February 2001
Appointed Date: 18 November 1999
81 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 19 October 2012
55 years old

Director
STEVENSON, Barry John
Resigned: 09 January 2008
Appointed Date: 29 May 2007
65 years old

Director
WALTON, Timothy Paul
Resigned: 18 July 2007
Appointed Date: 06 November 2006
63 years old

Persons With Significant Control

Wyevale Garden Centres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGEMERE NURSERIES TRADING LIMITED Events

06 Apr 2017
Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
31 Oct 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
27 Sep 2016
Accounts for a dormant company made up to 27 December 2015
23 Sep 2016
Second filing for the termination of Kevin Michael Bradshaw as a director
...
... and 142 more events
03 Apr 1997
New director appointed
03 Apr 1997
Director resigned
03 Apr 1997
Secretary resigned
14 Feb 1997
Company name changed offshelf 235 LTD\certificate issued on 17/02/97
21 Nov 1996
Incorporation

BRIDGEMERE NURSERIES TRADING LIMITED Charges

24 February 2009
Security agreement
Delivered: 4 March 2009
Status: Satisfied on 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)
Description: All of its mortgaged property,investments,plant and…
2 July 2007
Deed of accession
Delivered: 20 July 2007
Status: Satisfied on 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties
Description: F/H land and buildings k/a bridgemere garden worls nantwich…
7 November 2006
Debenture
Delivered: 16 November 2006
Status: Satisfied on 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thefinance Parties (The Secrity Trustee)
Description: F/H bridgemere garden world nantwich cheshire t/nos…
15 July 2005
Debenture
Delivered: 19 July 2005
Status: Satisfied on 15 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1999
Legal mortgage
Delivered: 31 July 1999
Status: Satisfied on 9 March 2006
Persons entitled: Midland Bank PLC
Description: L/H land and premises at bridgemore nurseries london rd…
1 July 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 27 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1997
Mortgage debenture
Delivered: 24 April 1997
Status: Satisfied on 27 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…