JACKSWOOD GARDEN CENTRE LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 02426608
Status Active
Incorporation Date 26 September 1989
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Termination of appointment of Justin Matthew King as a director on 31 October 2016; Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016; Accounts for a dormant company made up to 27 December 2015. The most likely internet sites of JACKSWOOD GARDEN CENTRE LIMITED are www.jackswoodgardencentre.co.uk, and www.jackswood-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Jackswood Garden Centre Limited is a Private Limited Company. The company registration number is 02426608. Jackswood Garden Centre Limited has been working since 26 September 1989. The present status of the company is Active. The registered address of Jackswood Garden Centre 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 COLLEY, Michael has been resigned. Secretary JONES, Anthony David has been resigned. Secretary MURFIN, Stephen has been resigned. Secretary RATCLIFFE, Sarah Elizabeth has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director BRIGDEN, Peter has been resigned. Director CHARNLEY, William has been resigned. Director COLLEY, Michael has been resigned. Director EVANS, Brian Arnold has been resigned. Director FAVELL, Gary Alan has been resigned. Director HEWITT, Robert John has been resigned. Director HODKINSON, James Clifford has been resigned. Director JENKINSON, Antonia Scarlett has been resigned. Director JONES, Anthony Gerald has been resigned. Director KING, Justin Matthew has been resigned. Director KNIGHT, John Peter has been resigned. Director KOZLOWSKI, Richard Leon has been resigned. Director LIVINGSTON, William Andrew has been resigned. Director MARSHALL, Nicholas Charles Gilmour has been resigned. Director MURFIN, Stephen has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director PHILLIPS, Terence Sidney has been resigned. Director PIERPOINT, David Julian has been resigned. Director PRICE, Glyn John has been resigned. Director RATCLIFFE, Sarah Elizabeth has been resigned. Director STEINMEYER, Nils Olin has been resigned. Director STEVENSON, Barry John has been resigned. The company operates in "Non-trading company".


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
COLLEY, Michael
Resigned: 01 March 1996

Secretary
JONES, Anthony David
Resigned: 16 February 2007
Appointed Date: 20 June 2006

Secretary
MURFIN, Stephen
Resigned: 20 June 2006
Appointed Date: 01 March 1996

Secretary
RATCLIFFE, Sarah Elizabeth
Resigned: 03 November 2008
Appointed Date: 19 February 2007

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
CHARNLEY, William
Resigned: 01 March 1996
Appointed Date: 28 September 1992
92 years old

Director
COLLEY, Michael
Resigned: 01 March 1996
82 years old

Director
EVANS, Brian Arnold
Resigned: 26 October 2000
Appointed Date: 01 March 1996
81 years old

Director
FAVELL, Gary Alan
Resigned: 20 June 2006
Appointed Date: 31 January 2006
69 years old

Director
HEWITT, Robert John
Resigned: 13 September 2005
Appointed Date: 26 October 2000
68 years old

Director
HODKINSON, James Clifford
Resigned: 01 September 2008
Appointed Date: 20 June 2006
81 years old

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

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

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

Director
KNIGHT, John Peter
Resigned: 01 March 1996
82 years old

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

Director
LIVINGSTON, William Andrew
Resigned: 12 February 2009
Appointed Date: 20 June 2006
58 years old

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

Director
MURFIN, Stephen
Resigned: 20 June 2006
Appointed Date: 01 March 1996
68 years old

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

Director
PHILLIPS, Terence Sidney
Resigned: 01 March 1996
60 years old

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

Director
PRICE, Glyn John
Resigned: 09 January 2006
Appointed Date: 26 October 2000
64 years old

Director
RATCLIFFE, Sarah Elizabeth
Resigned: 03 November 2008
Appointed Date: 19 February 2007
61 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: 20 June 2006
65 years old

JACKSWOOD GARDEN CENTRE LIMITED Events

01 Nov 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
28 Oct 2016
Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016
28 Sep 2016
Accounts for a dormant company made up to 27 December 2015
23 Sep 2016
Second filing for the termination of Nils Olin Steinmeyer as a director
22 Sep 2016
Second filing for the termination of Kevin Michael Bradshaw as a director
...
... and 151 more events
07 Nov 1989
Registered office changed on 07/11/89 from: 2 baches st london N1 6UB

07 Nov 1989
Memorandum and Articles of Association
31 Oct 1989
Company name changed stackmal LIMITED\certificate issued on 01/11/89

26 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1989
Incorporation

JACKSWOOD GARDEN CENTRE 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…
25 February 1992
Legal mortgage
Delivered: 28 February 1992
Status: Satisfied on 1 March 1996
Persons entitled: National Westminster Bank PLC
Description: 31 and 33 hythe street, dartford, kent title no. K502139…
18 December 1989
Mortgage debenture
Delivered: 21 December 1989
Status: Satisfied on 5 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

JACKSUS LTD JACKSVILLE 1 LIMITED JACKSY LTD JACKTAR GRAEME LTD. JACKTEL LTD JACKTELL CONTRACTING LIMITED JACKTELL LTD