WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED
BRENTFORD GARDEN CENTRE ACQUISITIONS LIMITED

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 08537498
Status Active
Incorporation Date 21 May 2013
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 thirty-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 WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED are www.wyevalegardencentresacquisitions.co.uk, and www.wyevale-garden-centres-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Wyevale Garden Centres Acquisitions Limited is a Private Limited Company. The company registration number is 08537498. Wyevale Garden Centres Acquisitions Limited has been working since 21 May 2013. The present status of the company is Active. The registered address of Wyevale Garden Centres Acquisitions 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 WARD, Elizabeth Ann 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
WARD, Elizabeth Ann
Resigned: 13 July 2016
Appointed Date: 11 February 2016

Director
BRADSHAW, Kevin Michael
Resigned: 10 March 2016
Appointed Date: 21 May 2013
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: 01 April 2014
69 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 21 May 2013
55 years old

WYEVALE GARDEN CENTRES ACQUISITIONS 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
23 Sep 2016
Second filing for the termination of Kevin Michael Bradshaw as a director
22 Sep 2016
Second filing for the termination of Nils Olin Steinmeyer as a director
...
... and 27 more events
18 Nov 2013
Statement of capital following an allotment of shares on 3 September 2013
  • GBP 10,250,001

19 Sep 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
19 Jun 2013
Statement of capital following an allotment of shares on 13 June 2013
  • GBP 1,250,001

30 May 2013
Appointment of Mr Kevin Michael Bradshaw as a director
21 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Charges

17 March 2014
Charge code 0853 7498 0002
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Cheddar garden centre draycott road cheddar t/no ST308428…
17 March 2014
Charge code 0853 7498 0001
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Cheddar garden centre draycott road cheddar t/no ST308428…