GARDE CONSTRUCTION LTD
PLYMOUTH GARDE CONSULTANCY LIMITED

Hellopages » Devon » Plymouth » PL1 2LG

Company number 04291297
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address RICHARD MAY, TRINITY HOUSE, 3 FRIARS LANE, PLYMOUTH, DEVON, ENGLAND, PL1 2LG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from C/O Richard May Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England to C/O Richard May Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 31 October 2016; Registered office address changed from The Birches Laurel Lane Kelly Bray Callington Cornwall PL17 8FG England to C/O Richard May Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 31 October 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of GARDE CONSTRUCTION LTD are www.gardeconstruction.co.uk, and www.garde-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Garde Construction Ltd is a Private Limited Company. The company registration number is 04291297. Garde Construction Ltd has been working since 21 September 2001. The present status of the company is Active. The registered address of Garde Construction Ltd is Richard May Trinity House 3 Friars Lane Plymouth Devon England Pl1 2lg. . ENGLEFIELD, Michelle is a Secretary of the company. ENGLEFIELD, Gareth David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ENGLEFIELD, Michelle
Appointed Date: 21 September 2001

Director
ENGLEFIELD, Gareth David
Appointed Date: 21 September 2001
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Company Secretary Michelle Carol Janet Englefield
Notified on: 11 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDE CONSTRUCTION LTD Events

31 Oct 2016
Registered office address changed from C/O Richard May Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England to C/O Richard May Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 31 October 2016
31 Oct 2016
Registered office address changed from The Birches Laurel Lane Kelly Bray Callington Cornwall PL17 8FG England to C/O Richard May Trinity House 3 Friars Lane Plymouth Devon PL1 2LG on 31 October 2016
10 Oct 2016
Confirmation statement made on 21 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Registered office address changed from 16 Central Park Avenue Plymouth Devon PL4 6NP to The Birches Laurel Lane Kelly Bray Callington Cornwall PL17 8FG on 7 April 2016
...
... and 33 more events
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
10 Feb 2003
New secretary appointed
10 Feb 2003
New director appointed
21 Sep 2001
Incorporation