TERRASCAPES LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 3BN

Company number 04760634
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address THE OLD COAL YARD, CHEAPSIDE, STROUD, GLOS, GL5 3BN
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Change of share class name or designation. The most likely internet sites of TERRASCAPES LIMITED are www.terrascapes.co.uk, and www.terrascapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Terrascapes Limited is a Private Limited Company. The company registration number is 04760634. Terrascapes Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Terrascapes Limited is The Old Coal Yard Cheapside Stroud Glos Gl5 3bn. . HUNT, Gemma Holly is a Secretary of the company. GRANGER, Giles William is a Director of the company. Secretary GRANGER, Nigel David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
HUNT, Gemma Holly
Appointed Date: 25 November 2015

Director
GRANGER, Giles William
Appointed Date: 12 May 2003
44 years old

Resigned Directors

Secretary
GRANGER, Nigel David
Resigned: 25 November 2015
Appointed Date: 12 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

TERRASCAPES LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

29 Feb 2016
Change of share class name or designation
29 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Dec 2015
Appointment of Ms Gemma Holly Hunt as a secretary on 25 November 2015
...
... and 52 more events
28 May 2003
New director appointed
28 May 2003
Registered office changed on 28/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
28 May 2003
Director resigned
28 May 2003
Secretary resigned
12 May 2003
Incorporation