INGS LANE GARDEN AND WATER GARDEN CENTRE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1RA

Company number 04143669
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address DUTTON MOORE, ALDGATE HOUSE, 1-4 MARKET PLACE, HULL, EAST YORKSHIRE, HU1 1RA
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of INGS LANE GARDEN AND WATER GARDEN CENTRE LIMITED are www.ingslanegardenandwatergardencentre.co.uk, and www.ings-lane-garden-and-water-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Ings Lane Garden and Water Garden Centre Limited is a Private Limited Company. The company registration number is 04143669. Ings Lane Garden and Water Garden Centre Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Ings Lane Garden and Water Garden Centre Limited is Dutton Moore Aldgate House 1 4 Market Place Hull East Yorkshire Hu1 1ra. . DOWNES, Claire Victoria is a Secretary of the company. DOWNES, Claire Victoria is a Director of the company. DOWNES, Daphne Mary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DOWNES, William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MILNER, Ashley Robert has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
DOWNES, Claire Victoria
Appointed Date: 18 January 2001

Director
DOWNES, Claire Victoria
Appointed Date: 18 January 2001
51 years old

Director
DOWNES, Daphne Mary
Appointed Date: 18 January 2001
84 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
DOWNES, William
Resigned: 02 October 2003
Appointed Date: 18 January 2001
89 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 January 2001
Appointed Date: 18 January 2001
71 years old

Director
MILNER, Ashley Robert
Resigned: 12 January 2016
Appointed Date: 11 February 2004
54 years old

Persons With Significant Control

Claire Victoria Downes
Notified on: 18 January 2017
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Daphne Mary Downes
Notified on: 18 January 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INGS LANE GARDEN AND WATER GARDEN CENTRE LIMITED Events

23 Feb 2017
Confirmation statement made on 18 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

04 Feb 2016
Termination of appointment of Ashley Robert Milner as a director on 12 January 2016
30 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
24 Jan 2001
New director appointed
24 Jan 2001
New director appointed
24 Jan 2001
New secretary appointed
24 Jan 2001
New director appointed
18 Jan 2001
Incorporation

INGS LANE GARDEN AND WATER GARDEN CENTRE LIMITED Charges

3 February 2005
Debenture
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Mortgage debenture
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…