GARDENING DIRECT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0LH

Company number 03087600
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address UNION HOUSE, 182-194 UNITON STREET, LONDON, SE1 0LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GARDENING DIRECT LIMITED are www.gardeningdirect.co.uk, and www.gardening-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Gardening Direct Limited is a Private Limited Company. The company registration number is 03087600. Gardening Direct Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Gardening Direct Limited is Union House 182 194 Uniton Street London Se1 0lh. . DUNNINGHAM, Timothy is a Secretary of the company. CLARK, Peter is a Director of the company. DUNNINGHAM, Timothy is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary DE VEULLE, Nicola has been resigned. Secretary GEE, Anthony Michael has been resigned. Secretary GUNNING, George John has been resigned. Secretary HARBORD, David Christopher has been resigned. Secretary HAYES, Duncan Maclean has been resigned. Secretary KNOTT, Christopher has been resigned. Secretary MORGAN, Richard John Craig has been resigned. Secretary NORTON, Graham Howard has been resigned. Secretary PURKIS, Richard Kenneth has been resigned. Director BODEN, Timothy Kirkham has been resigned. Director DOOTSON, Stuart John has been resigned. Director DUGDALE, Mark Tristam Norwood has been resigned. Director GEE, Anthony Michael has been resigned. Director GILROY, David Peter has been resigned. Director HENRY, Robert James has been resigned. Director NIGHTINGALE, David Norman has been resigned. Director PAYNE, David John has been resigned. Director SMITH, Nigel Richard has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNNINGHAM, Timothy
Appointed Date: 23 October 2013

Director
CLARK, Peter
Appointed Date: 23 October 2013
60 years old

Director
DUNNINGHAM, Timothy
Appointed Date: 06 July 2012
71 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 30 January 1996
Appointed Date: 04 August 1995

Secretary
DE VEULLE, Nicola
Resigned: 23 October 2013
Appointed Date: 06 July 2012

Secretary
GEE, Anthony Michael
Resigned: 22 December 2011
Appointed Date: 01 June 2009

Secretary
GUNNING, George John
Resigned: 04 March 1999
Appointed Date: 12 August 1996

Secretary
HARBORD, David Christopher
Resigned: 11 April 2005
Appointed Date: 17 October 2002

Secretary
HAYES, Duncan Maclean
Resigned: 17 October 2002
Appointed Date: 01 February 2001

Secretary
KNOTT, Christopher
Resigned: 06 July 2012
Appointed Date: 22 December 2011

Secretary
MORGAN, Richard John Craig
Resigned: 12 August 1996
Appointed Date: 30 January 1996

Secretary
NORTON, Graham Howard
Resigned: 01 June 2009
Appointed Date: 11 April 2005

Secretary
PURKIS, Richard Kenneth
Resigned: 01 February 2001
Appointed Date: 04 March 1999

Director
BODEN, Timothy Kirkham
Resigned: 29 September 2005
Appointed Date: 21 March 2002
57 years old

Director
DOOTSON, Stuart John
Resigned: 06 July 2012
Appointed Date: 22 December 2011
58 years old

Director
DUGDALE, Mark Tristam Norwood
Resigned: 02 April 2008
Appointed Date: 04 November 2002
67 years old

Director
GEE, Anthony Michael
Resigned: 22 December 2011
Appointed Date: 01 February 2001
56 years old

Director
GILROY, David Peter
Resigned: 01 February 2001
Appointed Date: 05 March 1999
71 years old

Director
HENRY, Robert James
Resigned: 06 July 2012
Appointed Date: 01 June 2009
56 years old

Director
NIGHTINGALE, David Norman
Resigned: 21 March 2002
Appointed Date: 30 January 1996
70 years old

Director
PAYNE, David John
Resigned: 05 March 1999
Appointed Date: 30 January 1996
77 years old

Director
SMITH, Nigel Richard
Resigned: 05 August 1998
Appointed Date: 08 August 1997
59 years old

Nominee Director
VENUS, David Anthony
Resigned: 30 January 1996
Appointed Date: 04 August 1995
74 years old

Persons With Significant Control

Jersey Choice Marketing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARDENING DIRECT LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 21 August 2016 with updates
25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

08 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 91 more events
22 Feb 1996
Secretary resigned
22 Feb 1996
Accounting reference date notified as 31/12
22 Feb 1996
Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT
08 Feb 1996
Company name changed freshname no.195 LIMITED\certificate issued on 09/02/96
04 Aug 1995
Incorporation

GARDENING DIRECT LIMITED Charges

21 December 1998
Debenture
Delivered: 29 December 1998
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…