PANTILES NURSERIES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EE

Company number 01415973
Status Liquidation
Incorporation Date 20 February 1979
Company Type Private Limited Company
Address 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet, 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Liquidators statement of receipts and payments to 1 June 2016; Termination of appointment of Philip Joseph Brown as a director on 23 April 2016; Registered office address changed from Pantiles Farm Almners Road Lyne Chertsey Surrey KT16 0BJ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 15 June 2015. The most likely internet sites of PANTILES NURSERIES LIMITED are www.pantilesnurseries.co.uk, and www.pantiles-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Pantiles Nurseries Limited is a Private Limited Company. The company registration number is 01415973. Pantiles Nurseries Limited has been working since 20 February 1979. The present status of the company is Liquidation. The registered address of Pantiles Nurseries Limited is 4 Mount Ephraim Road Tunbridge Wells Kent Tn1 1ee. . BROWN, Patricia Mary is a Secretary of the company. BROWN, Patricia Mary is a Director of the company. GOOD, Victoria Kathleen Louise is a Director of the company. O'CALLAGHAN-BROWN, Oliver Liam is a Director of the company. Secretary GALLAGHER, Brendan Patrick has been resigned. Secretary TEASDALE, Antoinette Joan has been resigned. Director BROWN, Philip Joseph, Dr has been resigned. Director CHARLTON, Martin Michael has been resigned. Director GALLAGHER, Brendan Patrick has been resigned. Director HAMMOND, Douglas Charles has been resigned. Director HANCOX, Paul David has been resigned. Director JEFFRIES, Stephen has been resigned. Director PHELAN, John Joseph has been resigned. Director SHORT, Trevor John has been resigned. Director WINDER, Edward Anthony Bowden has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
BROWN, Patricia Mary
Appointed Date: 15 September 2005

Director
BROWN, Patricia Mary
Appointed Date: 26 April 2005
86 years old

Director
GOOD, Victoria Kathleen Louise
Appointed Date: 14 September 2014
60 years old

Director
O'CALLAGHAN-BROWN, Oliver Liam
Appointed Date: 14 September 2014
58 years old

Resigned Directors

Secretary
GALLAGHER, Brendan Patrick
Resigned: 31 December 1998

Secretary
TEASDALE, Antoinette Joan
Resigned: 15 September 2005
Appointed Date: 01 January 1999

Director
BROWN, Philip Joseph, Dr
Resigned: 23 April 2016
Appointed Date: 26 April 2005
88 years old

Director
CHARLTON, Martin Michael
Resigned: 19 June 2006
Appointed Date: 18 January 2005
64 years old

Director
GALLAGHER, Brendan Patrick
Resigned: 26 April 2005
77 years old

Director
HAMMOND, Douglas Charles
Resigned: 31 December 2005
Appointed Date: 01 January 1999
63 years old

Director
HANCOX, Paul David
Resigned: 01 December 2008
Appointed Date: 16 August 2005
74 years old

Director
JEFFRIES, Stephen
Resigned: 03 January 2001
Appointed Date: 01 January 1999
62 years old

Director
PHELAN, John Joseph
Resigned: 15 November 1999
72 years old

Director
SHORT, Trevor John
Resigned: 30 April 1999
Appointed Date: 01 January 1999
74 years old

Director
WINDER, Edward Anthony Bowden
Resigned: 26 April 2005
77 years old

PANTILES NURSERIES LIMITED Events

04 Aug 2016
Liquidators statement of receipts and payments to 1 June 2016
29 Apr 2016
Termination of appointment of Philip Joseph Brown as a director on 23 April 2016
15 Jun 2015
Registered office address changed from Pantiles Farm Almners Road Lyne Chertsey Surrey KT16 0BJ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 15 June 2015
12 Jun 2015
Appointment of a voluntary liquidator
12 Jun 2015
Declaration of solvency
...
... and 102 more events
08 May 1987
Return made up to 16/12/86; full list of members

20 Nov 1986
Full accounts made up to 30 June 1985

20 Nov 1986
Return made up to 18/02/86; full list of members

21 May 1979
Company name changed\certificate issued on 21/05/79
20 Feb 1979
Incorporation

PANTILES NURSERIES LIMITED Charges

10 November 1989
Mortgage debenture
Delivered: 27 November 1989
Status: Satisfied on 19 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…