CHEVIN NURSERIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7BG

Company number 01088491
Status Active - Proposal to Strike off
Incorporation Date 27 December 1972
Company Type Private Limited Company
Address CARLTON LANE, EAST CARLTON YEADON, LEEDS, LS19 7BG
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 December 2016. The most likely internet sites of CHEVIN NURSERIES LIMITED are www.chevinnurseries.co.uk, and www.chevin-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Burley-in-Wharfedale Rail Station is 4 miles; to Bradford Forster Square Rail Station is 7 miles; to Bradford Interchange Rail Station is 7.3 miles; to Leeds Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chevin Nurseries Limited is a Private Limited Company. The company registration number is 01088491. Chevin Nurseries Limited has been working since 27 December 1972. The present status of the company is Active - Proposal to Strike off. The registered address of Chevin Nurseries Limited is Carlton Lane East Carlton Yeadon Leeds Ls19 7bg. . HARBOUR, Marie Agnes Paule is a Secretary of the company. HARBOUR, David Russell is a Director of the company. HARBOUR, Marie Agnes Paule is a Director of the company. Secretary WALKER, David Roger Tempest has been resigned. Director BOOTH, Heather Elizabeth has been resigned. Director BOOTH, John Michael has been resigned. Director STONES, Ian Beaumont has been resigned. Director TOMLIN, David Mark has been resigned. Director WALKER, David Roger Tempest has been resigned. The company operates in "Plant propagation".


Current Directors

Secretary
HARBOUR, Marie Agnes Paule
Appointed Date: 30 May 1998

Director
HARBOUR, David Russell
Appointed Date: 30 October 2000
87 years old

Director
HARBOUR, Marie Agnes Paule
Appointed Date: 13 February 1998
73 years old

Resigned Directors

Secretary
WALKER, David Roger Tempest
Resigned: 30 May 1998

Director
BOOTH, Heather Elizabeth
Resigned: 23 February 1994
86 years old

Director
BOOTH, John Michael
Resigned: 31 October 2000
91 years old

Director
STONES, Ian Beaumont
Resigned: 30 April 1993
64 years old

Director
TOMLIN, David Mark
Resigned: 13 February 1998
Appointed Date: 26 March 1996
62 years old

Director
WALKER, David Roger Tempest
Resigned: 30 May 1998
97 years old

CHEVIN NURSERIES LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
23 Mar 2017
Total exemption small company accounts made up to 31 December 2016
02 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
...
... and 69 more events
29 Feb 1988
Accounts for a small company made up to 31 December 1987

29 Feb 1988
Return made up to 15/02/88; full list of members

07 Jan 1988
New director appointed

10 Feb 1987
Accounts for a small company made up to 31 December 1986

10 Feb 1987
Return made up to 06/02/87; full list of members

CHEVIN NURSERIES LIMITED Charges

22 January 1993
Debenture
Delivered: 1 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…