FAKENHAM GARDEN CENTRE LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 7LH

Company number 03810644
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address MILL ROAD, HEMPTON, FAKENHAM, NORFOLK, NR21 7LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FAKENHAM GARDEN CENTRE LIMITED are www.fakenhamgardencentre.co.uk, and www.fakenham-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Spooner Row Rail Station is 22.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fakenham Garden Centre Limited is a Private Limited Company. The company registration number is 03810644. Fakenham Garden Centre Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Fakenham Garden Centre Limited is Mill Road Hempton Fakenham Norfolk Nr21 7lh. . TURNER, Martin James is a Secretary of the company. TURNER, Brenda Mary is a Director of the company. TURNER, Gordon William is a Director of the company. TURNER, Jennifer Nancy is a Director of the company. TURNER, Martin James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TURNER, Martin James
Appointed Date: 21 July 1999

Director
TURNER, Brenda Mary
Appointed Date: 21 July 1999
80 years old

Director
TURNER, Gordon William
Appointed Date: 21 July 1999
80 years old

Director
TURNER, Jennifer Nancy
Appointed Date: 29 October 2015
59 years old

Director
TURNER, Martin James
Appointed Date: 21 July 1999
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
TURNER, Robert William
Resigned: 22 February 2006
Appointed Date: 21 July 1999
56 years old

Persons With Significant Control

Mr Martin James Turner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAKENHAM GARDEN CENTRE LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 August 2016
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
15 Mar 2016
Appointment of Mrs Jennifer Nancy Turner as a director on 29 October 2015
12 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 104

...
... and 41 more events
18 Feb 2000
Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
05 Oct 1999
Particulars of mortgage/charge
10 Sep 1999
Particulars of mortgage/charge
22 Jul 1999
Secretary resigned
21 Jul 1999
Incorporation

FAKENHAM GARDEN CENTRE LIMITED Charges

5 December 2008
Debenture
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: M.T. Turner, N.A. Turner, G.W. Turner, B.M. Turner and Rowanmoor Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Martin James Turner, Nicola Ann Turner, Gordon William Turner, Brenda Mary Turner and Rowanmoortrustees Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2006
Collateral charge
Delivered: 27 December 2006
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: L/H interest as comprised within a lease of 28TH december…
30 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Satisfied on 5 January 2007
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a fakenham garden centre hempton…
6 September 1999
Debenture
Delivered: 10 September 1999
Status: Satisfied on 5 January 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…