THE GARDEN DESIGN COMPANY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 03186279
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 120 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE GARDEN DESIGN COMPANY LIMITED are www.thegardendesigncompany.co.uk, and www.the-garden-design-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The Garden Design Company Limited is a Private Limited Company. The company registration number is 03186279. The Garden Design Company Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of The Garden Design Company Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . JONES, Tim is a Secretary of the company. JONES, Robert Anthony is a Director of the company. Secretary JONES, Robert Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLES, Robert Campbell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARCHANT, Brendan Leslie has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
JONES, Tim
Appointed Date: 17 January 2006

Director
JONES, Robert Anthony
Appointed Date: 16 April 1996
64 years old

Resigned Directors

Secretary
JONES, Robert Anthony
Resigned: 05 December 2005
Appointed Date: 16 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Director
COLES, Robert Campbell
Resigned: 17 February 1998
Appointed Date: 16 April 1996
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Director
MARCHANT, Brendan Leslie
Resigned: 17 January 2006
Appointed Date: 16 April 1996
53 years old

THE GARDEN DESIGN COMPANY LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 June 2016
15 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 120

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 29 February 2016
18 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 120

...
... and 51 more events
21 Apr 1996
New director appointed
21 Apr 1996
New secretary appointed;new director appointed
21 Apr 1996
Director resigned
21 Apr 1996
Secretary resigned
16 Apr 1996
Incorporation