CENTRAL PARK NURSERY LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9TU

Company number 04342173
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address 8 HAWKSWORTH ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, TF2 9TU
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of CENTRAL PARK NURSERY LIMITED are www.centralparknursery.co.uk, and www.central-park-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Central Park Nursery Limited is a Private Limited Company. The company registration number is 04342173. Central Park Nursery Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Central Park Nursery Limited is 8 Hawksworth Road Central Park Telford Shropshire Tf2 9tu. . STYLES, Paul Martin is a Secretary of the company. DAVIES, Marie Elizabeth is a Director of the company. STYLES, Paul Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STYLES, Hilary Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
STYLES, Paul Martin
Appointed Date: 18 December 2001

Director
DAVIES, Marie Elizabeth
Appointed Date: 18 December 2001
51 years old

Director
STYLES, Paul Martin
Appointed Date: 18 December 2001
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
STYLES, Hilary Elizabeth
Resigned: 11 February 2005
Appointed Date: 18 December 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Central Park Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL PARK NURSERY LIMITED Events

07 Feb 2017
Confirmation statement made on 18 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 38 more events
21 Dec 2001
New secretary appointed;new director appointed
21 Dec 2001
New director appointed
19 Dec 2001
Director resigned
19 Dec 2001
Secretary resigned
18 Dec 2001
Incorporation

CENTRAL PARK NURSERY LIMITED Charges

11 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2002
Legal mortgage
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 8 hawksworth road central park telford t/no:…
14 February 2002
Debenture
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…