Company number 03465902
Status Active
Incorporation Date 10 November 1997
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 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Auditor's resignation; Full accounts made up to 27 December 2015; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of EHGT LIMITED are www.ehgt.co.uk, and www.ehgt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Ehgt Limited is a Private Limited Company.
The company registration number is 03465902. Ehgt Limited has been working since 10 November 1997.
The present status of the company is Active. The registered address of Ehgt 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 DELLE, Richard has been resigned. Secretary LANTHIER, Bruno has been resigned. Secretary MURRAY, David Colin has been resigned. Secretary NEGRE, Francois has been resigned. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Secretary BCITI LEGAL SECRETARIES LIMITED has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director DARNAULT, Jean-Philippe has been resigned. Director DELLE, Richard has been resigned. Director KING, Justin Matthew has been resigned. Director LANTHIER, Bruno has been resigned. Director METIVET, Daniel has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director STEINMEYER, Nils Olin has been resigned. Director CITILEGAL DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
DELLE, Richard
Resigned: 01 December 2003
Appointed Date: 01 October 1998
Secretary
NEGRE, Francois
Resigned: 14 September 2013
Appointed Date: 01 September 2003
Secretary
BCITI LEGAL SECRETARIES LIMITED
Resigned: 19 November 1997
Appointed Date: 10 November 1997
Director
DELLE, Richard
Resigned: 01 December 2003
Appointed Date: 01 October 1998
77 years old
Director
LANTHIER, Bruno
Resigned: 14 September 2013
Appointed Date: 19 November 1997
75 years old
Director
METIVET, Daniel
Resigned: 14 September 2013
Appointed Date: 19 November 1997
74 years old
Director
CITILEGAL DIRECTORS LIMITED
Resigned: 19 November 1997
Appointed Date: 10 November 1997
Persons With Significant Control
Wyevale Garden Centres Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EHGT LIMITED Events
17 Feb 2017
Auditor's resignation
17 Dec 2016
Full accounts made up to 27 December 2015
23 Nov 2016
Confirmation statement made on 5 November 2016 with updates
01 Nov 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
23 Sep 2016
Second filing for the termination of Kevin Michael Bradshaw as a director
...
... and 127 more events
29 Dec 1997
New director appointed
29 Dec 1997
New director appointed
29 Dec 1997
New director appointed
29 Dec 1997
Registered office changed on 29/12/97 from: 177 regent street mitre house london W1R 8BB
10 Nov 1997
Incorporation