GARNERS WHARF MANAGEMENT COMPANY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 9TW

Company number 02104858
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address FLAT 11 GARNERS WHARF, WEST BANK, SUTTON BRIDGE, SPALDING, LINCOLNSHIRE, PE12 9TW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 17 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GARNERS WHARF MANAGEMENT COMPANY LIMITED are www.garnerswharfmanagementcompany.co.uk, and www.garners-wharf-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Downham Market Rail Station is 13.4 miles; to March Rail Station is 15 miles; to Boston Rail Station is 17.3 miles; to Manea Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garners Wharf Management Company Limited is a Private Limited Company. The company registration number is 02104858. Garners Wharf Management Company Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of Garners Wharf Management Company Limited is Flat 11 Garners Wharf West Bank Sutton Bridge Spalding Lincolnshire Pe12 9tw. . COOKE, Paul is a Secretary of the company. COOKE, Paul is a Director of the company. KENDALL, Ross Lewis is a Director of the company. MINNS, Christopher John is a Director of the company. Secretary COOKE, Barbara Ann has been resigned. Secretary DRYDEN, Ruth has been resigned. Secretary JOHNSON, John David has been resigned. Director BARR, Roy Henry has been resigned. Director BARTON, Clive Rayner has been resigned. Director BELTRAME, Donald Alan Simon has been resigned. Director BOWERS, David Mark has been resigned. Director CLEAVER, Michael Anthony has been resigned. Director CROSBY, Stephen George has been resigned. Director DRYDEN, Ruth has been resigned. Director JOHNSON, Jane has been resigned. Director WOODS, Philip has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
COOKE, Paul
Appointed Date: 17 June 2000

Director
COOKE, Paul
Appointed Date: 12 June 1997
64 years old

Director
KENDALL, Ross Lewis
Appointed Date: 27 August 2011
38 years old

Director
MINNS, Christopher John
Appointed Date: 30 August 2014
54 years old

Resigned Directors

Secretary
COOKE, Barbara Ann
Resigned: 28 June 1992

Secretary
DRYDEN, Ruth
Resigned: 01 July 2000
Appointed Date: 01 April 1998

Secretary
JOHNSON, John David
Resigned: 31 March 1998
Appointed Date: 28 June 1992

Director
BARR, Roy Henry
Resigned: 30 August 2014
Appointed Date: 22 August 2009
89 years old

Director
BARTON, Clive Rayner
Resigned: 27 August 2011
Appointed Date: 12 July 2003
70 years old

Director
BELTRAME, Donald Alan Simon
Resigned: 04 December 1996
77 years old

Director
BOWERS, David Mark
Resigned: 15 December 2002
Appointed Date: 01 April 2001
61 years old

Director
CLEAVER, Michael Anthony
Resigned: 20 April 2001
Appointed Date: 19 June 1999
66 years old

Director
CROSBY, Stephen George
Resigned: 31 March 2007
Appointed Date: 08 May 2001
68 years old

Director
DRYDEN, Ruth
Resigned: 01 July 2000
Appointed Date: 04 December 1996
76 years old

Director
JOHNSON, Jane
Resigned: 31 March 1998
78 years old

Director
WOODS, Philip
Resigned: 02 April 2001
Appointed Date: 12 June 1997
61 years old

GARNERS WHARF MANAGEMENT COMPANY LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 17

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 17

15 Apr 2015
Appointment of Mr Christopher John Minns as a director on 30 August 2014
...
... and 88 more events
20 Jan 1989
Director resigned;new director appointed

20 Jan 1989
New director appointed

09 Dec 1988
Registered office changed on 09/12/88 from: broadgate house broadgate west hills spalding lincs PE12 6JA

02 Mar 1987
Certificate of Incorporation

02 Mar 1987
Incorporation