COUNTY LANDSCAPE PRODUCTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 02942134
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of COUNTY LANDSCAPE PRODUCTS LIMITED are www.countylandscapeproducts.co.uk, and www.county-landscape-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. County Landscape Products Limited is a Private Limited Company. The company registration number is 02942134. County Landscape Products Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of County Landscape Products Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary WOODWARD, Joanne Michelle has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director WOODWARD, Joanne Michelle has been resigned. Director WOODWARD, Sean David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 17 October 2008
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 28 March 2008

Secretary
WOODWARD, Joanne Michelle
Resigned: 28 March 2008
Appointed Date: 23 June 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 28 March 2008
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 28 March 2008
64 years old

Director
WOODWARD, Joanne Michelle
Resigned: 28 March 2008
61 years old

Director
WOODWARD, Sean David
Resigned: 28 March 2008
Appointed Date: 23 June 1994
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994

COUNTY LANDSCAPE PRODUCTS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 74 more events
05 Jul 1994
£ nc 10000/30000 23/06/94

05 Jul 1994
New director appointed

05 Jul 1994
Secretary resigned;new secretary appointed;director resigned

05 Jul 1994
Registered office changed on 05/07/94 from: 31 corsham street london N1 6DR

23 Jun 1994
Incorporation

COUNTY LANDSCAPE PRODUCTS LIMITED Charges

17 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 31 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 23 February 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land on the south east side of…
26 May 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 10 January 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of brookfield…
23 May 1995
Debenture
Delivered: 31 May 1995
Status: Satisfied on 10 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…