THE GARDENS TREATMENT WORKS (BRANDIS CORNER) LTD
HOLSWORTHY

Hellopages » Devon » Torridge » EX22 7YP

Company number 04421365
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 5 THE GARDENS, BRANDIS CORNER, HOLSWORTHY, DEVON, EX22 7YP
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 6 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE GARDENS TREATMENT WORKS (BRANDIS CORNER) LTD are www.thegardenstreatmentworksbrandiscorner.co.uk, and www.the-gardens-treatment-works-brandis-corner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chapelton (Devon) Rail Station is 17.3 miles; to Umberleigh Rail Station is 17.4 miles; to Barnstaple Rail Station is 19.9 miles; to Gunnislake Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gardens Treatment Works Brandis Corner Ltd is a Private Limited Company. The company registration number is 04421365. The Gardens Treatment Works Brandis Corner Ltd has been working since 22 April 2002. The present status of the company is Active. The registered address of The Gardens Treatment Works Brandis Corner Ltd is 5 The Gardens Brandis Corner Holsworthy Devon Ex22 7yp. . EVES, Lesley is a Director of the company. LEWIS, Barrie Charles is a Director of the company. O'DRISCOLL, Peter Albert is a Director of the company. PEARCE, Alison is a Director of the company. WAYNE, Bernard is a Director of the company. WILLIAMS, Leonard Francis is a Director of the company. Secretary CLAYDON, Michael has been resigned. Secretary DEARING, Lindsay Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYDON, Michael has been resigned. Director DEARING, Lindsay Keith has been resigned. Director FREEBURN, Kieron Vincent has been resigned. Director O'CONNELL, John Francis Peter has been resigned. Director RILEY, Reginald Roland has been resigned. The company operates in "Sewerage".


Current Directors

Director
EVES, Lesley
Appointed Date: 01 October 2011
80 years old

Director
LEWIS, Barrie Charles
Appointed Date: 30 May 2006
77 years old

Director
O'DRISCOLL, Peter Albert
Appointed Date: 04 August 2003
61 years old

Director
PEARCE, Alison
Appointed Date: 04 August 2003
54 years old

Director
WAYNE, Bernard
Appointed Date: 04 August 2003
100 years old

Director
WILLIAMS, Leonard Francis
Appointed Date: 04 August 2003
81 years old

Resigned Directors

Secretary
CLAYDON, Michael
Resigned: 04 August 2003
Appointed Date: 22 April 2002

Secretary
DEARING, Lindsay Keith
Resigned: 21 July 2011
Appointed Date: 04 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
CLAYDON, Michael
Resigned: 04 August 2003
Appointed Date: 22 April 2002
66 years old

Director
DEARING, Lindsay Keith
Resigned: 01 October 2011
Appointed Date: 04 August 2003
71 years old

Director
FREEBURN, Kieron Vincent
Resigned: 25 May 2006
Appointed Date: 27 April 2004
69 years old

Director
O'CONNELL, John Francis Peter
Resigned: 04 August 2003
Appointed Date: 22 April 2002
76 years old

Director
RILEY, Reginald Roland
Resigned: 27 April 2004
Appointed Date: 04 August 2003
97 years old

THE GARDENS TREATMENT WORKS (BRANDIS CORNER) LTD Events

22 Feb 2017
Micro company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6

17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6

02 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
22 Aug 2003
New director appointed
22 Aug 2003
New secretary appointed;new director appointed
09 May 2003
Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/03

30 Apr 2002
Secretary resigned
22 Apr 2002
Incorporation