GARNWOOD HOLDINGS LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG5 4AS

Company number 03812061
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address 28-32 HALL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 4AS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GARNWOOD HOLDINGS LIMITED are www.garnwoodholdings.co.uk, and www.garnwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Garnwood Holdings Limited is a Private Limited Company. The company registration number is 03812061. Garnwood Holdings Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Garnwood Holdings Limited is 28 32 Hall Street Nottingham Nottinghamshire Ng5 4as. . FISHER, Timothy Laurie is a Director of the company. Secretary GARNER, Elizabeth Rosemarie has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GARNER, Elizabeth Rosemarie has been resigned. Director GARNER, John Roy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


garnwood holdings Key Finiance

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

Current Directors

Director
FISHER, Timothy Laurie
Appointed Date: 30 September 2009
64 years old

Resigned Directors

Secretary
GARNER, Elizabeth Rosemarie
Resigned: 30 September 2009
Appointed Date: 22 July 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Director
GARNER, Elizabeth Rosemarie
Resigned: 30 September 2009
Appointed Date: 22 July 1999
72 years old

Director
GARNER, John Roy
Resigned: 30 September 2009
Appointed Date: 22 July 1999
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 July 1999
Appointed Date: 22 July 1999

Persons With Significant Control

Mr Timothy Laurie Fisher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

GARNWOOD HOLDINGS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 September 2015
12 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

26 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
15 Nov 1999
New director appointed
04 Nov 1999
New secretary appointed;new director appointed
04 Nov 1999
Secretary resigned
04 Nov 1999
Director resigned
22 Jul 1999
Incorporation

GARNWOOD HOLDINGS LIMITED Charges

30 September 2009
Debenture
Delivered: 3 October 2009
Status: Satisfied on 29 September 2011
Persons entitled: John Roy Garner and Elizabeth Rosemarie Garner
Description: Fixed and floating charge over the undertaking and all…