GOLDEN LEAVES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 2SW
Company number 02935393
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address 5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017; Accounts for a small company made up to 31 March 2016; Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017. The most likely internet sites of GOLDEN LEAVES LIMITED are www.goldenleaves.co.uk, and www.golden-leaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Golden Leaves Limited is a Private Limited Company. The company registration number is 02935393. Golden Leaves Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Golden Leaves Limited is 5 Robin Hood Lane Sutton Surrey Sm1 2sw. . ROWLAND, Stephen Neil Anthony is a Secretary of the company. FLOYD, Barry William is a Director of the company. ROWLAND, Anthony Brian Arthur is a Director of the company. ROWLAND, Stephen Neil Anthony is a Director of the company. Secretary ROWLAND, Anthony Brian Arthur has been resigned. Secretary ROWLAND, David John has been resigned. Director DAVIS, Jacqueline Mary Christine has been resigned. Director ROWLAND, David John has been resigned. Director ROWLAND, Robert Edward has been resigned. Director WALKING, Melanie has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
ROWLAND, Stephen Neil Anthony
Appointed Date: 12 July 2007

Director
FLOYD, Barry William
Appointed Date: 17 January 2012
59 years old

Director
ROWLAND, Anthony Brian Arthur
Appointed Date: 03 June 1994
87 years old

Director
ROWLAND, Stephen Neil Anthony
Appointed Date: 03 April 1995
60 years old

Resigned Directors

Secretary
ROWLAND, Anthony Brian Arthur
Resigned: 03 April 1995
Appointed Date: 03 June 1994

Secretary
ROWLAND, David John
Resigned: 02 March 2007
Appointed Date: 03 April 1995

Director
DAVIS, Jacqueline Mary Christine
Resigned: 02 March 2007
Appointed Date: 03 June 1994
74 years old

Director
ROWLAND, David John
Resigned: 02 March 2007
Appointed Date: 03 June 1994
78 years old

Director
ROWLAND, Robert Edward
Resigned: 02 March 2007
Appointed Date: 03 June 1994
69 years old

Director
WALKING, Melanie
Resigned: 05 April 2012
Appointed Date: 11 January 2008
62 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

GOLDEN LEAVES LIMITED Events

11 Jan 2017
Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017
11 Jan 2017
Accounts for a small company made up to 31 March 2016
10 Jan 2017
Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017
10 Jan 2017
Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017
01 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 80

...
... and 68 more events
26 Apr 1995
Registered office changed on 26/04/95 from: 301 whitehorse road croydon CR0 2HR
26 Apr 1995
Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100
08 Nov 1994
Accounting reference date notified as 31/07

09 Jun 1994
Secretary resigned

03 Jun 1994
Incorporation