PROVENDER NURSERIES LIMITED
SWANLEY WYEVALE EAST NURSERIES LIMITED

Hellopages » Kent » Sevenoaks » BR8 7PS

Company number 04827218
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address THE LANDSCAPE CENTRE, LEYDENHATCH LANE, SWANLEY, KENT, BR8 7PS
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PROVENDER NURSERIES LIMITED are www.provendernurseries.co.uk, and www.provender-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Provender Nurseries Limited is a Private Limited Company. The company registration number is 04827218. Provender Nurseries Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Provender Nurseries Limited is The Landscape Centre Leydenhatch Lane Swanley Kent Br8 7ps. . EAST, Lynn Pauline is a Secretary of the company. BURT, Richard James is a Director of the company. EAST, Lynn Pauline is a Director of the company. EAST, Richard Bruce is a Director of the company. EDGE MCKENNA, Richard Edward is a Director of the company. Secretary WILLIAMS, Simon James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHWORTH, Stephen has been resigned. Director READE, Douglas Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
EAST, Lynn Pauline
Appointed Date: 03 January 2013

Director
BURT, Richard James
Appointed Date: 01 September 2013
50 years old

Director
EAST, Lynn Pauline
Appointed Date: 01 September 2014
62 years old

Director
EAST, Richard Bruce
Appointed Date: 09 July 2003
71 years old

Director
EDGE MCKENNA, Richard Edward
Appointed Date: 12 April 2005
51 years old

Resigned Directors

Secretary
WILLIAMS, Simon James
Resigned: 03 January 2013
Appointed Date: 09 July 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Director
ASHWORTH, Stephen
Resigned: 03 January 2013
Appointed Date: 21 June 2011
67 years old

Director
READE, Douglas Keith
Resigned: 03 January 2013
Appointed Date: 09 July 2003
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mr Richard Bruce East
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PROVENDER NURSERIES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 11,110

24 Dec 2014
Director's details changed for Richard Edward Edge Mckenna on 23 December 2014
...
... and 47 more events
20 Aug 2003
New secretary appointed
20 Aug 2003
Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET
20 Aug 2003
Director resigned
20 Aug 2003
Secretary resigned
09 Jul 2003
Incorporation

PROVENDER NURSERIES LIMITED Charges

4 March 2013
Debenture
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…