THE GARDEN PLACE LTD
RIVERSWAY, PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 05633053
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 November 2016 with updates; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of THE GARDEN PLACE LTD are www.thegardenplace.co.uk, and www.the-garden-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The Garden Place Ltd is a Private Limited Company. The company registration number is 05633053. The Garden Place Ltd has been working since 23 November 2005. The present status of the company is Active. The registered address of The Garden Place Ltd is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . GROVER, Alastair Nigel is a Secretary of the company. GROVER, Alastair Nigel is a Director of the company. PICKUP, Shaun Henry is a Director of the company. REID, Craig Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUDSON, Simon Douglas William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
GROVER, Alastair Nigel
Appointed Date: 23 November 2005

Director
GROVER, Alastair Nigel
Appointed Date: 23 November 2005
66 years old

Director
PICKUP, Shaun Henry
Appointed Date: 14 August 2006
53 years old

Director
REID, Craig Michael
Appointed Date: 23 November 2005
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
HUDSON, Simon Douglas William
Resigned: 31 December 2007
Appointed Date: 23 November 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Mr Alastair Nigel Grover
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Patricia Ann Counsell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

THE GARDEN PLACE LTD Events

18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,287

...
... and 29 more events
01 Dec 2005
New director appointed
01 Dec 2005
New director appointed
23 Nov 2005
Director resigned
23 Nov 2005
Secretary resigned
23 Nov 2005
Incorporation

THE GARDEN PLACE LTD Charges

8 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…