WGC SEEDS HOLDINGS LIMITED
BRENTFORD ARMITAGE & SONS (HOLDINGS) LIMITED

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 06454955
Status Active
Incorporation Date 17 December 2007
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 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr Anthony Gerald Jones on 3 April 2017; Auditor's resignation; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of WGC SEEDS HOLDINGS LIMITED are www.wgcseedsholdings.co.uk, and www.wgc-seeds-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Wgc Seeds Holdings Limited is a Private Limited Company. The company registration number is 06454955. Wgc Seeds Holdings Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Wgc Seeds Holdings 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 ARMITAGE, William Bell has been resigned. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Director ARMITAGE, Alistair Bell has been resigned. Director ARMITAGE, William Bell has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director KING, Justin Matthew has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director STEINMEYER, Nils Olin has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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
ARMITAGE, William Bell
Resigned: 04 June 2015
Appointed Date: 17 December 2007

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 04 June 2015

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

Director
ARMITAGE, Alistair Bell
Resigned: 04 June 2015
Appointed Date: 17 December 2007
80 years old

Director
ARMITAGE, William Bell
Resigned: 04 June 2015
Appointed Date: 17 December 2007
51 years old

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 04 June 2015
56 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: 04 June 2015
69 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 04 June 2015
55 years old

Persons With Significant Control

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

WGC SEEDS HOLDINGS LIMITED Events

06 Apr 2017
Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
17 Feb 2017
Auditor's resignation
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
02 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 44 more events
08 Jan 2010
Director's details changed for Mr Alistair Bell Armitage on 8 January 2010
13 Oct 2009
Group of companies' accounts made up to 31 December 2008
22 Dec 2008
Return made up to 17/12/08; full list of members
17 Mar 2008
Ad 12/03/08\gbp si 9000@1=9000\gbp ic 1/9001\
17 Dec 2007
Incorporation