WYEVALE GARDEN CENTRES LIMITED
BRENTFORD THE GARDEN CENTRE GROUP TRADING LIMITED WYEVALE (LEISURE CENTRES) LIMITED

Hellopages » Greater London » Hounslow » TW8 8JF
Company number 00662286
Status Active
Incorporation Date 15 June 1960
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 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration one hundred and eighty-five 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 LIMITED are www.wyevalegardencentres.co.uk, and www.wyevale-garden-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Wyevale Garden Centres Limited is a Private Limited Company. The company registration number is 00662286. Wyevale Garden Centres Limited has been working since 15 June 1960. The present status of the company is Active. The registered address of Wyevale Garden Centres 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 JENKINSON, Antonia Scarlett has been resigned. Secretary JONES, Anthony David has been resigned. Secretary MURFIN, Stephen has been resigned. Secretary RATCLIFFE, Sarah Elizabeth has been resigned. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director BRIGDEN, Peter 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 KING, Justin Matthew 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 MORGAN, Stephen has been resigned. Director MURFIN, Stephen has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director PIERPOINT, David Julian has been resigned. Director PITCHER, Stephen John has been resigned. Director PRICE, Glyn John has been resigned. Director RATCLIFFE, Sarah Elizabeth has been resigned. Director ROBERTSON, Lorraine Anne has been resigned. Director STEINMEYER, Nils Olin has been resigned. Director STEVENSON, Barry John has been resigned. Director TAYLOR, Christopher Stuart has been resigned. Director TREHERNE, Roy Edward has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


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
JENKINSON, Antonia Scarlett
Resigned: 19 October 2012
Appointed Date: 04 June 2009

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

Secretary
MURFIN, Stephen
Resigned: 20 June 2006

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

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 19 October 2012

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

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 19 November 2012
57 years old

Director
BRIGDEN, Peter
Resigned: 20 March 2009
Appointed Date: 24 October 2007
56 years old

Director
EVANS, Brian Arnold
Resigned: 31 December 2004
82 years old

Director
FAVELL, Gary Alan
Resigned: 20 June 2006
Appointed Date: 12 December 2005
69 years old

Director
HEWITT, Robert John
Resigned: 13 September 2005
69 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
KING, Justin Matthew
Resigned: 31 October 2016
Appointed Date: 18 August 2016
64 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
76 years old

Director
MORGAN, Stephen
Resigned: 30 June 1999
Appointed Date: 01 January 1993
64 years old

Director
MURFIN, Stephen
Resigned: 20 June 2006
69 years old

Director
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 19 October 2012
69 years old

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

Director
PITCHER, Stephen John
Resigned: 31 July 2013
Appointed Date: 30 March 2010
63 years old

Director
PRICE, Glyn John
Resigned: 09 January 2006
65 years old

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

Director
ROBERTSON, Lorraine Anne
Resigned: 19 October 2012
Appointed Date: 30 March 2010
57 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
66 years old

Director
TAYLOR, Christopher Stuart
Resigned: 13 April 1994
76 years old

Director
TREHERNE, Roy Edward
Resigned: 04 December 2001
84 years old

WYEVALE GARDEN CENTRES 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 175 more events
09 Feb 1987
Company name changed wyevale garden centres LIMITED\certificate issued on 09/02/87
23 Dec 1986
New director appointed

07 Oct 1986
Particulars of mortgage/charge

24 Jun 1986
Secretary resigned;new secretary appointed;new director appointed
15 Jun 1960
Incorporation

WYEVALE GARDEN CENTRES LIMITED Charges

24 April 2012
Security accession deed
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties ("the Security Agent")
Description: Fixed and floating charge over the undertaking and all…
22 June 2010
Security agreement
Delivered: 30 June 2010
Status: Satisfied on 4 May 2012
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Secured Creditors
Description: All its right title and interest in and to the reinvestment…
22 December 2009
Share mortgage
Delivered: 7 January 2010
Status: Satisfied on 4 May 2012
Persons entitled: Bank of Scotland PLC as Security Agent
Description: The investments being the shares -one ordinary £1.00 share…
19 November 2009
Shares mortgage
Delivered: 27 November 2009
Status: Satisfied on 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)
Description: All investments see image for full details.
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…
23 June 2006
Deed of accession to a debenture
Delivered: 7 July 2006
Status: Satisfied on 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
16 September 1986
Guarantee & debenture
Delivered: 7 October 1986
Status: Satisfied on 5 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1986
Legal charge
Delivered: 28 February 1986
Status: Satisfied on 27 March 1987
Persons entitled: Barclays Bank PLC
Description: Land adjoining headstone lane in the l/b of harrow being…
22 April 1981
Further guarantee & debenture
Delivered: 8 May 1981
Status: Satisfied on 27 March 1987
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…