I.G. LANDSCAPES LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3PU

Company number 03371278
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address FAIRACRES 14, TRELLECH CLOSE, CWMBRAN, GWENT, WALES, NP44 3PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Registered office address changed from Unit 35 Court Road Industrial Estate Cwmbran Gwent NP44 3AS to Fairacres 14 Trellech Close Cwmbran Gwent NP44 3PU on 5 October 2015. The most likely internet sites of I.G. LANDSCAPES LIMITED are www.iglandscapes.co.uk, and www.i-g-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Pontypool & New Inn Rail Station is 3.5 miles; to Newport (S Wales) Rail Station is 4.1 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I G Landscapes Limited is a Private Limited Company. The company registration number is 03371278. I G Landscapes Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of I G Landscapes Limited is Fairacres 14 Trellech Close Cwmbran Gwent Wales Np44 3pu. . GREENING, Sadie Michelle is a Secretary of the company. GREENING, Ian Charles Scott is a Director of the company. GREENING, Sadie Michelle is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENING, Sadie Michelle
Appointed Date: 15 May 1997

Director
GREENING, Ian Charles Scott
Appointed Date: 15 May 1997
57 years old

Director
GREENING, Sadie Michelle
Appointed Date: 01 July 2005
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 1997
Appointed Date: 15 May 1997

I.G. LANDSCAPES LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

05 Oct 2015
Registered office address changed from Unit 35 Court Road Industrial Estate Cwmbran Gwent NP44 3AS to Fairacres 14 Trellech Close Cwmbran Gwent NP44 3PU on 5 October 2015
20 Aug 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 48 more events
16 Nov 1998
Registered office changed on 16/11/98 from: 54 broadweir road belle vue cwmbran gwent NP44 3LU
01 Sep 1998
Full accounts made up to 31 May 1998
15 Jul 1998
Return made up to 15/05/98; full list of members
20 May 1997
Secretary resigned
15 May 1997
Incorporation

I.G. LANDSCAPES LIMITED Charges

28 June 2011
Mortgage deed
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 32 court road ind est, cwmbran…
28 June 2011
Mortgage deed
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 33 stour court thornhill cwmbran torfaen…
18 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 the courtlands greenmeadow cwmbran…
27 October 2010
Mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 61 porthmawr road, northville, cwmbran…
27 August 2009
Mortgage deed
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 112 trem twyn barlwm two locks cwmbran t/n…
3 July 2009
Mortgage
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 amroth walk st dials cwmbran t/no CYM185080 together…
20 June 2008
Mortgage deed
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Birmingham Securities Centre
Description: F/H property k/a 28 fern court thornhill cwmbran torfaen…
10 June 2008
Debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 35 court road industrial estate…
8 August 2006
Mortgage
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property at flat 4 trem twyn varlwn two locks…