FLOURISH GARDENS LIMITED
TUNBRIDGE WELLS CALVERLEY PARK LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 2AZ

Company number 03873638
Status Active - Proposal to Strike off
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 72 GROSVENOR ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 2AZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 38 the Pantiles Tunbridge Wells Kent TN2 5TN to 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 19 December 2016; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of FLOURISH GARDENS LIMITED are www.flourishgardens.co.uk, and www.flourish-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Flourish Gardens Limited is a Private Limited Company. The company registration number is 03873638. Flourish Gardens Limited has been working since 09 November 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Flourish Gardens Limited is 72 Grosvenor Road Tunbridge Wells Kent England Tn1 2az. . BROOKMAN, Catherine Sarah is a Secretary of the company. SEGAL, Diana Elizabeth is a Director of the company. Secretary SEGAL, Diana Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEGAL, David Michael has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BROOKMAN, Catherine Sarah
Appointed Date: 01 April 2005

Director
SEGAL, Diana Elizabeth
Appointed Date: 01 June 2004
63 years old

Resigned Directors

Secretary
SEGAL, Diana Elizabeth
Resigned: 01 April 2005
Appointed Date: 09 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
SEGAL, David Michael
Resigned: 01 June 2004
Appointed Date: 09 November 1999
69 years old

Persons With Significant Control

Mrs Diana Elizabeth Segal
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FLOURISH GARDENS LIMITED Events

19 Dec 2016
Confirmation statement made on 9 November 2016 with updates
19 Dec 2016
Registered office address changed from 38 the Pantiles Tunbridge Wells Kent TN2 5TN to 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 19 December 2016
14 Nov 2016
Total exemption full accounts made up to 29 February 2016
07 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 39 more events
29 Nov 1999
Secretary resigned
29 Nov 1999
Director resigned
29 Nov 1999
New secretary appointed
29 Nov 1999
New director appointed
09 Nov 1999
Incorporation

FLOURISH GARDENS LIMITED Charges

6 June 2006
Rent deposit deed
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Roger Beresford Sturdy and John Malcolm Brodie
Description: The rent deposit being an amount of £ 8,750.00.