GARNETT (HOLDINGS) LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 02913650
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 1JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Previous accounting period shortened from 31 July 2015 to 30 July 2015. The most likely internet sites of GARNETT (HOLDINGS) LTD are www.garnettholdings.co.uk, and www.garnett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Garnett Holdings Ltd is a Private Limited Company. The company registration number is 02913650. Garnett Holdings Ltd has been working since 28 March 1994. The present status of the company is Active. The registered address of Garnett Holdings Ltd is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire United Kingdom Wd3 1je. . CUTLER, David Ellis is a Secretary of the company. CUTLER, David Ellis is a Director of the company. POSGATE, John Sidney Stapleton is a Director of the company. Secretary BELL, Anthony John Graham has been resigned. Secretary CUTLER, David Ellis has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BELL, Anthony John Graham has been resigned. Director KIMBER, Garth Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CUTLER, David Ellis
Appointed Date: 14 July 2005

Director
CUTLER, David Ellis
Appointed Date: 29 March 1994
66 years old

Director
POSGATE, John Sidney Stapleton
Appointed Date: 29 April 2005
79 years old

Resigned Directors

Secretary
BELL, Anthony John Graham
Resigned: 14 July 2005
Appointed Date: 29 January 1996

Secretary
CUTLER, David Ellis
Resigned: 29 January 1996
Appointed Date: 29 March 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 March 1994
Appointed Date: 28 March 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 March 1994
Appointed Date: 28 March 1994

Director
BELL, Anthony John Graham
Resigned: 23 July 2007
Appointed Date: 14 July 2005
86 years old

Director
KIMBER, Garth Philip
Resigned: 29 January 1996
Appointed Date: 29 March 1994
62 years old

GARNETT (HOLDINGS) LTD Events

05 Aug 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

29 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
11 May 2015
Total exemption small company accounts made up to 31 July 2014
30 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

...
... and 51 more events
28 Jun 1995
Return made up to 28/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed

03 May 1994
Director resigned;new director appointed

03 May 1994
Secretary resigned;new secretary appointed;new director appointed

20 Apr 1994
Registered office changed on 20/04/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

28 Mar 1994
Incorporation