VINCENT LANDSCAPES LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AB

Company number 02590032
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address THE SYCAMORES, 43 KNEESWORTH STREET, ROYSTON, HERTFORDSHIRE, SG8 5AB
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 seventy-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000 . The most likely internet sites of VINCENT LANDSCAPES LIMITED are www.vincentlandscapes.co.uk, and www.vincent-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Vincent Landscapes Limited is a Private Limited Company. The company registration number is 02590032. Vincent Landscapes Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of Vincent Landscapes Limited is The Sycamores 43 Kneesworth Street Royston Hertfordshire Sg8 5ab. . POLHILL, Claire Denise is a Director of the company. VINCENT, Peter is a Director of the company. Secretary VINCENT, Linda Kristine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VINCENT, Linda Kristine has been resigned. Director VINCENT, Thomas Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
POLHILL, Claire Denise
Appointed Date: 04 April 2014
59 years old

Director
VINCENT, Peter
Appointed Date: 28 March 1991
72 years old

Resigned Directors

Secretary
VINCENT, Linda Kristine
Resigned: 07 September 2013
Appointed Date: 28 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1991
Appointed Date: 08 March 1991

Director
VINCENT, Linda Kristine
Resigned: 07 September 2013
Appointed Date: 28 March 1991
72 years old

Director
VINCENT, Thomas Peter
Resigned: 07 September 2013
Appointed Date: 06 October 2008
40 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 1991
Appointed Date: 08 March 1991

Persons With Significant Control

Peter Vincent
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

VINCENT LANDSCAPES LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000

...
... and 66 more events
27 Apr 1991
Secretary resigned;new director appointed

25 Apr 1991
Registered office changed on 25/04/91 from: 2 baches street london N1 6UB

23 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1991
Company name changed gainkeep LIMITED\certificate issued on 18/04/91

08 Mar 1991
Incorporation

VINCENT LANDSCAPES LIMITED Charges

9 December 1997
Debenture
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…