BURSTON ROSE AND GARDEN CENTRE LIMITED
HERTS

Hellopages » Hertfordshire » St Albans » AL2 2DS

Company number 01352981
Status Active
Incorporation Date 14 February 1978
Company Type Private Limited Company
Address NORTH ORBITAL ROAD, ST ALBANS, HERTS, AL2 2DS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Andrew Tominey as a director on 13 October 2016; Termination of appointment of Carole Goodchild as a director on 13 October 2016. The most likely internet sites of BURSTON ROSE AND GARDEN CENTRE LIMITED are www.burstonroseandgardencentre.co.uk, and www.burston-rose-and-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Burston Rose and Garden Centre Limited is a Private Limited Company. The company registration number is 01352981. Burston Rose and Garden Centre Limited has been working since 14 February 1978. The present status of the company is Active. The registered address of Burston Rose and Garden Centre Limited is North Orbital Road St Albans Herts Al2 2ds. . PRIESTLAND, Eileen Myrtle is a Secretary of the company. PEARSON, Enid is a Director of the company. PRIESTLAND, Eileen Myrtle is a Director of the company. PUDDEFOOT, Stephen is a Director of the company. TOMINEY, Andrew is a Director of the company. Secretary TYLER, Jacqueline Shiela has been resigned. Director DAVIS, Alan Wilfred has been resigned. Director FRIEND, Steven has been resigned. Director GOODCHILD, Carole has been resigned. Director PEARSON, John William Ernest has been resigned. Director TYLER, Barrie Hubert has been resigned. Director TYLER, Jacqueline Shiela has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
PRIESTLAND, Eileen Myrtle
Appointed Date: 28 March 1996

Director
PEARSON, Enid
Appointed Date: 28 March 1996
95 years old

Director

Director
PUDDEFOOT, Stephen
Appointed Date: 11 August 2010
61 years old

Director
TOMINEY, Andrew
Appointed Date: 13 October 2016
69 years old

Resigned Directors

Secretary
TYLER, Jacqueline Shiela
Resigned: 28 March 1996

Director
DAVIS, Alan Wilfred
Resigned: 31 July 2003
Appointed Date: 24 January 1997
82 years old

Director
FRIEND, Steven
Resigned: 06 July 2006
Appointed Date: 28 March 1996
61 years old

Director
GOODCHILD, Carole
Resigned: 13 October 2016
Appointed Date: 10 July 2006
70 years old

Director
PEARSON, John William Ernest
Resigned: 25 July 2015
97 years old

Director
TYLER, Barrie Hubert
Resigned: 28 March 1996
87 years old

Director
TYLER, Jacqueline Shiela
Resigned: 28 March 1996
87 years old

Persons With Significant Control

Mrs Enid Pearson
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mrs Eileen Myrtle Priestland
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURSTON ROSE AND GARDEN CENTRE LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Nov 2016
Appointment of Mr Andrew Tominey as a director on 13 October 2016
14 Nov 2016
Termination of appointment of Carole Goodchild as a director on 13 October 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Accounts for a small company made up to 31 January 2016
...
... and 85 more events
23 Aug 1988
Return made up to 03/06/88; full list of members

03 Aug 1987
Accounts for a small company made up to 28 February 1987

03 Aug 1987
Return made up to 19/06/87; full list of members

09 Sep 1986
Accounts for a small company made up to 28 February 1986

09 Sep 1986
Return made up to 17/07/86; full list of members

BURSTON ROSE AND GARDEN CENTRE LIMITED Charges

25 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of north orbital road…
14 June 1996
Debenture
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…