THE MODERN GARDEN COMPANY LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 03874618
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address 108 HIGH STREET, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3DW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Registered office address changed from Manufactory House Bell Lane Hertford SG14 1BP to 108 High Street Stevenage Hertfordshire SG1 3DW on 28 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE MODERN GARDEN COMPANY LIMITED are www.themoderngardencompany.co.uk, and www.the-modern-garden-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Modern Garden Company Limited is a Private Limited Company. The company registration number is 03874618. The Modern Garden Company Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of The Modern Garden Company Limited is 108 High Street Stevenage Hertfordshire England Sg1 3dw. . ISHAM, Lynne Janette is a Director of the company. Secretary ADRIANS INTERNATIONAL CONSULTANTS LIMITED has been resigned. Secretary CALVERT, Caroline Mary has been resigned. Secretary JERMYN, Christopher Thomas has been resigned. Secretary WARD, Jonathan has been resigned. Secretary HSA PARTNERSHIP CHARTERED ACCOUNTANTS has been resigned. Director CALVERT, Caroline Mary has been resigned. Director JERMYN, Christopher Thomas has been resigned. Director PAB NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
ISHAM, Lynne Janette
Appointed Date: 15 November 1999
66 years old

Resigned Directors

Secretary
ADRIANS INTERNATIONAL CONSULTANTS LIMITED
Resigned: 15 November 1999
Appointed Date: 10 November 1999

Secretary
CALVERT, Caroline Mary
Resigned: 02 February 2005
Appointed Date: 15 November 1999

Secretary
JERMYN, Christopher Thomas
Resigned: 06 July 2007
Appointed Date: 03 March 2005

Secretary
WARD, Jonathan
Resigned: 01 October 2008
Appointed Date: 06 July 2007

Secretary
HSA PARTNERSHIP CHARTERED ACCOUNTANTS
Resigned: 01 October 2008
Appointed Date: 02 February 2005

Director
CALVERT, Caroline Mary
Resigned: 02 February 2005
Appointed Date: 15 November 1999
63 years old

Director
JERMYN, Christopher Thomas
Resigned: 06 July 2007
Appointed Date: 03 March 2005
66 years old

Director
PAB NOMINEES LIMITED
Resigned: 15 November 1999
Appointed Date: 10 November 1999

Persons With Significant Control

Mrs Lynne Janette Isham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE MODERN GARDEN COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Sep 2016
Registered office address changed from Manufactory House Bell Lane Hertford SG14 1BP to 108 High Street Stevenage Hertfordshire SG1 3DW on 28 September 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 310

27 Nov 2015
Register inspection address has been changed to Hill Pasture Church End Broxted Dunmow Essex CM6 2BZ
...
... and 51 more events
19 Nov 1999
New secretary appointed;new director appointed
19 Nov 1999
New director appointed
19 Nov 1999
Secretary resigned
19 Nov 1999
Director resigned
10 Nov 1999
Incorporation