GOOD 'N' NATURAL LIMITED
NUNEATON ZEMPTY LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7RH

Company number 05907954
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Mark Kendrick as a director on 30 September 2016; Appointment of Mrs Lisa Mary Garley-Evans as a director on 30 September 2016; Termination of appointment of Roger Craddock as a director on 30 September 2016. The most likely internet sites of GOOD 'N' NATURAL LIMITED are www.goodnnatural.co.uk, and www.good-n-natural.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Coventry Rail Station is 7.6 miles; to Canley Rail Station is 8.1 miles; to Tile Hill Rail Station is 9.3 miles; to Polesworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Good N Natural Limited is a Private Limited Company. The company registration number is 05907954. Good N Natural Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Good N Natural Limited is Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire Cv10 7rh. . GARLEY-EVANS, Lisa Mary is a Secretary of the company. ALDIS, Peter Howard is a Director of the company. GARLEY-EVANS, Lisa Mary is a Director of the company. KEEN, Christian is a Director of the company. MORAN, Martin Philip is a Director of the company. ROWE, Kyle John is a Director of the company. Secretary CRADDOCK, Roger has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CRADDOCK, Roger has been resigned. Director DAY, Gillian Margaret has been resigned. Director HARDY, Lysa Maria has been resigned. Director KENDRICK, Mark has been resigned. Director MCMENEMIE, Carolyn has been resigned. Director MORAN, Martin Philip has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VICKERS, Barry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARLEY-EVANS, Lisa Mary
Appointed Date: 30 September 2016

Director
ALDIS, Peter Howard
Appointed Date: 14 September 2006
61 years old

Director
GARLEY-EVANS, Lisa Mary
Appointed Date: 30 September 2016
57 years old

Director
KEEN, Christian
Appointed Date: 01 January 2013
61 years old

Director
MORAN, Martin Philip
Appointed Date: 01 April 2015
71 years old

Director
ROWE, Kyle John
Appointed Date: 01 April 2015
52 years old

Resigned Directors

Secretary
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 14 September 2006

Nominee Secretary
THOMAS, Howard
Resigned: 14 September 2006
Appointed Date: 16 August 2006

Director
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 14 September 2006
70 years old

Director
DAY, Gillian Margaret
Resigned: 30 September 2008
Appointed Date: 14 September 2006
77 years old

Director
HARDY, Lysa Maria
Resigned: 19 August 2016
Appointed Date: 01 October 2012
55 years old

Director
KENDRICK, Mark
Resigned: 30 September 2016
Appointed Date: 01 October 2008
71 years old

Director
MCMENEMIE, Carolyn
Resigned: 29 February 2016
Appointed Date: 01 April 2015
66 years old

Director
MORAN, Martin Philip
Resigned: 31 December 2012
Appointed Date: 28 September 2006
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 September 2006
Appointed Date: 16 August 2006
63 years old

Director
VICKERS, Barry
Resigned: 30 September 2008
Appointed Date: 14 September 2006
87 years old

Persons With Significant Control

Holland And Barrett Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOOD 'N' NATURAL LIMITED Events

10 Oct 2016
Termination of appointment of Mark Kendrick as a director on 30 September 2016
10 Oct 2016
Appointment of Mrs Lisa Mary Garley-Evans as a director on 30 September 2016
10 Oct 2016
Termination of appointment of Roger Craddock as a director on 30 September 2016
10 Oct 2016
Appointment of Mrs Lisa Mary Garley-Evans as a secretary on 30 September 2016
10 Oct 2016
Termination of appointment of Roger Craddock as a secretary on 30 September 2016
...
... and 61 more events
26 Sep 2006
Secretary resigned
26 Sep 2006
New secretary appointed;new director appointed
21 Sep 2006
Registered office changed on 21/09/06 from: 16 st john street london EC1M 4NT
12 Sep 2006
Company name changed zempty LIMITED\certificate issued on 12/09/06
16 Aug 2006
Incorporation

GOOD 'N' NATURAL LIMITED Charges

5 May 2016
Charge code 0590 7954 0002
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Intellectual property:. See clause 3.6 of the charge, which…
22 December 2006
Cash collateral agreement
Delivered: 8 January 2007
Status: Satisfied on 4 October 2010
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch
Description: First fixed charge the account numbered 35738401 and the…