EHGT LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 8JF

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

Secretary
MURRAY, Mary Elizabeth
Appointed Date: 25 August 2016

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

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

Resigned Directors

Secretary
DELLE, Richard
Resigned: 01 December 2003
Appointed Date: 01 October 1998

Secretary
LANTHIER, Bruno
Resigned: 26 April 2006
Appointed Date: 19 November 1997

Secretary
MURRAY, David Colin
Resigned: 26 April 2006
Appointed Date: 01 June 2005

Secretary
NEGRE, Francois
Resigned: 14 September 2013
Appointed Date: 01 September 2003

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 14 September 2013

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

Secretary
BCITI LEGAL SECRETARIES LIMITED
Resigned: 19 November 1997
Appointed Date: 10 November 1997

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 14 September 2013
56 years old

Director
DARNAULT, Jean-Philippe
Resigned: 08 October 2007
Appointed Date: 19 November 1997
66 years old

Director
DELLE, Richard
Resigned: 01 December 2003
Appointed Date: 01 October 1998
77 years old

Director
KING, Justin Matthew
Resigned: 31 October 2016
Appointed Date: 18 August 2016
64 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
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 10 March 2016
69 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 14 September 2013
55 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

EHGT LIMITED Charges

7 October 2013
Charge code 0346 5902 0002
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
29 June 2011
Debenture
Delivered: 9 July 2011
Status: Satisfied on 11 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…