CONTOUR LANDSCAPES LIMITED
ESSEX ARGENTS LANDSCAPES LIMITED

Hellopages » Essex » Maldon » CM9 5PN

Company number 01770004
Status Active
Incorporation Date 15 November 1983
Company Type Private Limited Company
Address 40-42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 May 2016 GBP 200 . The most likely internet sites of CONTOUR LANDSCAPES LIMITED are www.contourlandscapes.co.uk, and www.contour-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Contour Landscapes Limited is a Private Limited Company. The company registration number is 01770004. Contour Landscapes Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of Contour Landscapes Limited is 40 42 High Street Maldon Essex Cm9 5pn. . MCCARTHY, Glenn is a Secretary of the company. MCCARTHY, Trevor is a Director of the company. OLLEY, Antony is a Director of the company. SWANDEL, Kenneth William George is a Director of the company. Secretary MCCARTHY, Shirley Ann has been resigned. Secretary MCCARTHY, Trevor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCCARTHY, Shirley Ann has been resigned. Director RONN, Philip Henry has been resigned. Director WOOD, Alan Argent has been resigned. Director WOOD, Rita Margaret has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
MCCARTHY, Glenn
Appointed Date: 18 May 2005

Director
MCCARTHY, Trevor

63 years old

Director
OLLEY, Antony
Appointed Date: 06 April 2015
44 years old

Director
SWANDEL, Kenneth William George
Appointed Date: 22 August 2008
55 years old

Resigned Directors

Secretary
MCCARTHY, Shirley Ann
Resigned: 18 March 2002
Appointed Date: 01 January 1999

Secretary
MCCARTHY, Trevor
Resigned: 01 January 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 2005
Appointed Date: 18 March 2002

Director
MCCARTHY, Shirley Ann
Resigned: 31 December 1998
Appointed Date: 30 December 1998
64 years old

Director
RONN, Philip Henry
Resigned: 30 December 1998
65 years old

Director
WOOD, Alan Argent
Resigned: 30 December 1998
100 years old

Director
WOOD, Rita Margaret
Resigned: 01 January 1999
94 years old

Persons With Significant Control

Contour Landscapes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTOUR LANDSCAPES LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 200

31 May 2016
Particulars of variation of rights attached to shares
27 May 2016
Statement of company's objects
...
... and 94 more events
21 May 1987
Full accounts made up to 30 November 1986

21 May 1987
Return made up to 31/03/87; full list of members

12 Jul 1986
Accounts for a small company made up to 30 November 1985

12 Jul 1986
Return made up to 20/05/86; full list of members

15 Nov 1983
Incorporation

CONTOUR LANDSCAPES LIMITED Charges

26 February 1990
Debenture
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…