RAGLAN GARDEN CENTRE LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 02654884
Status Active
Incorporation Date 17 October 1991
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 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Mr Anthony Gerald Jones on 3 April 2017; Auditor's resignation; Termination of appointment of Justin Matthew King as a director on 31 October 2016. The most likely internet sites of RAGLAN GARDEN CENTRE LIMITED are www.raglangardencentre.co.uk, and www.raglan-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Raglan Garden Centre Limited is a Private Limited Company. The company registration number is 02654884. Raglan Garden Centre Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of Raglan 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 DAVIES, Christopher Martin has been resigned. Secretary DAVIES, Cora Jean has been resigned. Secretary GREGORY, Richard Harold has been resigned. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director DAVIES, Christopher Martin has been resigned. Director DAVIES, Cora Jean has been resigned. Director KING, Justin Matthew has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director STEINMEYER, Nils Olin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


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
DAVIES, Christopher Martin
Resigned: 12 December 1991
Appointed Date: 15 November 1991

Secretary
DAVIES, Cora Jean
Resigned: 01 May 1998
Appointed Date: 12 December 1991

Secretary
GREGORY, Richard Harold
Resigned: 29 December 2011
Appointed Date: 01 May 1998

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 24 November 2014

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1991
Appointed Date: 17 October 1991

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 24 November 2014
56 years old

Director
DAVIES, Christopher Martin
Resigned: 24 November 2014
Appointed Date: 15 November 1991
75 years old

Director
DAVIES, Cora Jean
Resigned: 24 November 2014
Appointed Date: 15 November 1991
74 years old

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

Director
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 24 November 2014
69 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 24 November 2014
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 1991
Appointed Date: 17 October 1991

Persons With Significant Control

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

RAGLAN GARDEN CENTRE LIMITED Events

06 Apr 2017
Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
17 Feb 2017
Auditor's resignation
02 Nov 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Sep 2016
Second filing for the termination of Kevin Michael Bradshaw as a director
...
... and 117 more events
06 Dec 1991
Director resigned;new director appointed

06 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

06 Dec 1991
Registered office changed on 06/12/91 from: 2 baches street london N1 6UB

02 Dec 1991
Company name changed standbasic LIMITED\certificate issued on 03/12/91

17 Oct 1991
Incorporation

RAGLAN GARDEN CENTRE LIMITED Charges

19 February 2002
Legal mortgage
Delivered: 22 February 2002
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property at raglan garden centre site at old…
21 January 2002
Debenture
Delivered: 24 January 2002
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 30 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Raglan garden centre croes bychan raglan gwent t/n WA633921.
23 May 2001
Debenture
Delivered: 25 May 2001
Status: Satisfied on 30 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets.
13 December 1991
Mortgage debenture
Delivered: 20 December 1991
Status: Satisfied on 30 September 2009
Persons entitled: Bank of Wales PLC
Description: All that property undertaking and assets charges by the…
13 December 1991
Legal mortgage
Delivered: 20 December 1991
Status: Satisfied on 30 September 2009
Persons entitled: Bank of Wales PLC
Description: The garden centre site old abergavenny rd, croes bychan…