EXBURY GARDENS RETAIL LIMITED
SOUTHAMPTON ATHERPRIME LIMITED

Hellopages » Hampshire » New Forest » SO45 1AZ

Company number 03634468
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address EXBURY ESTATE OFFICE, EXBURY, SOUTHAMPTON, HAMPSHIRE, SO45 1AZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 100,000 . The most likely internet sites of EXBURY GARDENS RETAIL LIMITED are www.exburygardensretail.co.uk, and www.exbury-gardens-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Swanwick Rail Station is 7.7 miles; to St Denys Rail Station is 8.3 miles; to Redbridge Rail Station is 8.7 miles; to Swaythling Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exbury Gardens Retail Limited is a Private Limited Company. The company registration number is 03634468. Exbury Gardens Retail Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Exbury Gardens Retail Limited is Exbury Estate Office Exbury Southampton Hampshire So45 1az. . KER, Graeme John is a Secretary of the company. AGIUS, Marcus Ambrose Paul is a Director of the company. AGIUS, Marie Louise Eleanor is a Director of the company. DE ROTHSCHILD, Charlotte Henrietta is a Director of the company. Secretary GREEN, Sebastian Dominic has been resigned. Secretary HARLEY, Angus Christopher Hamilton has been resigned. Secretary REYNOLDS, James Philip has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


exbury gardens retail Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KER, Graeme John
Appointed Date: 09 December 2013

Director
AGIUS, Marcus Ambrose Paul
Appointed Date: 01 December 1998
79 years old

Director
AGIUS, Marie Louise Eleanor
Appointed Date: 01 April 2005
47 years old

Director
DE ROTHSCHILD, Charlotte Henrietta
Appointed Date: 06 October 1998
69 years old

Resigned Directors

Secretary
GREEN, Sebastian Dominic
Resigned: 28 July 2000
Appointed Date: 06 October 1998

Secretary
HARLEY, Angus Christopher Hamilton
Resigned: 24 September 2006
Appointed Date: 01 February 2001

Secretary
REYNOLDS, James Philip
Resigned: 08 December 2013
Appointed Date: 25 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1998
Appointed Date: 18 September 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1998
Appointed Date: 18 September 1998

EXBURY GARDENS RETAIL LIMITED Events

05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 October 2015
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,000

05 Aug 2015
Accounts for a dormant company made up to 31 October 2014
28 Apr 2015
Director's details changed for Mr Marcus Ambrose Paul Agius on 28 April 2015
...
... and 52 more events
23 Oct 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Oct 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Oct 1998
Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ
15 Oct 1998
Company name changed atherprime LIMITED\certificate issued on 16/10/98
18 Sep 1998
Incorporation

EXBURY GARDENS RETAIL LIMITED Charges

19 January 1999
Debenture
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…