BICKNELL GARDENS (YEOVIL) LIMITED
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 8AB

Company number 04251069
Status Active
Incorporation Date 12 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 SOUTH STREET, CREWKERNE, SOMERSET, TA18 8AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Rosslyn Van Dorp as a director on 24 January 2017; Termination of appointment of Stuart Redgrave as a director on 24 October 2016; Termination of appointment of David John Edwards as a director on 24 January 2017. The most likely internet sites of BICKNELL GARDENS (YEOVIL) LIMITED are www.bicknellgardensyeovil.co.uk, and www.bicknell-gardens-yeovil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Bicknell Gardens Yeovil Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04251069. Bicknell Gardens Yeovil Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Bicknell Gardens Yeovil Limited is 6 South Street Crewkerne Somerset Ta18 8ab. . ANDREWS, David is a Director of the company. ATTERTON-GUNN, Julie is a Director of the company. FITZPATRICK, John Stanley is a Director of the company. WILSON, Clive is a Director of the company. Secretary HALL, Philip Arthur has been resigned. Secretary MAXWELL, Brian Davidson has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BAKER, John Eric has been resigned. Director BREWER, Graham Peter has been resigned. Director CHORLTON, Pamela has been resigned. Director EDWARDS, David John has been resigned. Director GOLLINGS, Adrian has been resigned. Director LANE, Robert Major Thomas has been resigned. Director LUCK, Stephen Nicholas has been resigned. Director PURDY, Linda has been resigned. Director REDGRAVE, Stuart has been resigned. Director VAN DORP, Rosslyn has been resigned. Director WILLIAMS, Roderick Lyn has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANDREWS, David
Appointed Date: 18 October 2015
62 years old

Director
ATTERTON-GUNN, Julie
Appointed Date: 21 October 2015
70 years old

Director
FITZPATRICK, John Stanley
Appointed Date: 20 January 2016
80 years old

Director
WILSON, Clive
Appointed Date: 20 January 2016
75 years old

Resigned Directors

Secretary
HALL, Philip Arthur
Resigned: 28 January 2004
Appointed Date: 12 July 2001

Secretary
MAXWELL, Brian Davidson
Resigned: 24 January 2017
Appointed Date: 28 January 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
BAKER, John Eric
Resigned: 24 January 2017
Appointed Date: 12 July 2001
88 years old

Director
BREWER, Graham Peter
Resigned: 26 July 2004
Appointed Date: 12 July 2001
71 years old

Director
CHORLTON, Pamela
Resigned: 12 October 2015
Appointed Date: 20 March 2007
59 years old

Director
EDWARDS, David John
Resigned: 24 January 2017
Appointed Date: 23 July 2005
80 years old

Director
GOLLINGS, Adrian
Resigned: 08 August 2011
Appointed Date: 12 July 2001
59 years old

Director
LANE, Robert Major Thomas
Resigned: 22 August 2002
Appointed Date: 12 July 2001
73 years old

Director
LUCK, Stephen Nicholas
Resigned: 27 July 2005
Appointed Date: 12 July 2001
57 years old

Director
PURDY, Linda
Resigned: 01 September 2010
Appointed Date: 19 January 2003
72 years old

Director
REDGRAVE, Stuart
Resigned: 24 October 2016
Appointed Date: 12 October 2015
63 years old

Director
VAN DORP, Rosslyn
Resigned: 24 January 2017
Appointed Date: 12 October 2015
77 years old

Director
WILLIAMS, Roderick Lyn
Resigned: 12 October 2015
Appointed Date: 22 November 2011
86 years old

BICKNELL GARDENS (YEOVIL) LIMITED Events

27 Feb 2017
Termination of appointment of Rosslyn Van Dorp as a director on 24 January 2017
27 Feb 2017
Termination of appointment of Stuart Redgrave as a director on 24 October 2016
27 Feb 2017
Termination of appointment of David John Edwards as a director on 24 January 2017
27 Feb 2017
Termination of appointment of John Eric Baker as a director on 24 January 2017
24 Feb 2017
Termination of appointment of Brian Davidson Maxwell as a secretary on 24 January 2017
...
... and 53 more events
19 Sep 2002
Accounting reference date extended from 31/07/02 to 30/09/02
29 Jul 2002
Annual return made up to 12/07/02
  • 363(288) ‐ Director's particulars changed

17 Jul 2002
Director's particulars changed
23 Jul 2001
Secretary resigned
12 Jul 2001
Incorporation