HORTIC EXPRESS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE11 2TA

Company number 03898900
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 038989000004, created on 23 February 2016. The most likely internet sites of HORTIC EXPRESS LIMITED are www.horticexpress.co.uk, and www.hortic-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Hortic Express Limited is a Private Limited Company. The company registration number is 03898900. Hortic Express Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of Hortic Express Limited is 1 4 London Road Spalding Lincolnshire Pe11 2ta. . NICHOLL-SMITH, Andrew Frederick Charles is a Director of the company. NICHOLL-SMITH, Catherine Jane is a Director of the company. Secretary PANTER, Martin Whitmore has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EIJGENRAAM, Leendert Arie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PANTER, Martin Whitmore has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
NICHOLL-SMITH, Andrew Frederick Charles
Appointed Date: 23 December 1999
56 years old

Director
NICHOLL-SMITH, Catherine Jane
Appointed Date: 23 September 2010
56 years old

Resigned Directors

Secretary
PANTER, Martin Whitmore
Resigned: 30 June 2010
Appointed Date: 23 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
EIJGENRAAM, Leendert Arie
Resigned: 30 June 2010
Appointed Date: 06 April 2000
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
PANTER, Martin Whitmore
Resigned: 30 June 2010
Appointed Date: 23 December 1999
70 years old

Persons With Significant Control

Tsehai Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

HORTIC EXPRESS LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Registration of charge 038989000004, created on 23 February 2016
15 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
12 Jan 2000
New director appointed
12 Jan 2000
Registered office changed on 12/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jan 2000
Director resigned
12 Jan 2000
Secretary resigned
23 Dec 1999
Incorporation

HORTIC EXPRESS LIMITED Charges

23 February 2016
Charge code 0389 8900 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
17 March 2008
An omnibus guarantee and set-off agreement
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 March 2005
All assets debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 February 2002
Debenture
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…