THE THETFORD GARDEN CENTRE LIMITED
THETFORD,


Company number 02658285
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address THE GABLES ,, OLD MARKET STREET,, THETFORD,, NORFOLK, IP24 2EN.
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 90,000 . The most likely internet sites of THE THETFORD GARDEN CENTRE LIMITED are www.thethetfordgardencentre.co.uk, and www.the-thetford-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The Thetford Garden Centre Limited is a Private Limited Company. The company registration number is 02658285. The Thetford Garden Centre Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of The Thetford Garden Centre Limited is The Gables Old Market Street Thetford Norfolk Ip24 2en. . REEVE, Paul William is a Secretary of the company. NIXON, Jean Helen is a Director of the company. NIXON, Lucy is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NIXON, Jean Helen has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NIXON, Paul Murray has been resigned. Director WILLOWS, Anthony Carl has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
REEVE, Paul William
Appointed Date: 04 March 1996

Director
NIXON, Jean Helen
Appointed Date: 30 October 1991
80 years old

Director
NIXON, Lucy
Appointed Date: 05 March 2008
45 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 30 October 1991
Appointed Date: 29 October 1991

Secretary
NIXON, Jean Helen
Resigned: 04 March 1996
Appointed Date: 30 October 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 30 October 1991
Appointed Date: 29 October 1991

Director
NIXON, Paul Murray
Resigned: 04 March 1996
Appointed Date: 30 October 1991
79 years old

Director
WILLOWS, Anthony Carl
Resigned: 12 July 1994
Appointed Date: 30 October 1991
78 years old

Persons With Significant Control

Mrs Jean Helen Nixon
Notified on: 2 August 2016
80 years old
Nature of control: Ownership of shares – 75% or more

THE THETFORD GARDEN CENTRE LIMITED Events

22 Nov 2016
Confirmation statement made on 29 October 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 January 2016
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 90,000

14 Aug 2015
Total exemption small company accounts made up to 31 January 2015
21 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 90,000

...
... and 70 more events
15 Nov 1991
Registered office changed on 15/11/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

15 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Nov 1991
Company name changed speed 2119 LIMITED\certificate issued on 11/11/91

29 Oct 1991
Incorporation

THE THETFORD GARDEN CENTRE LIMITED Charges

23 July 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 12 August 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the thetford garden and leisure centre…
23 June 1992
Fixed charge
Delivered: 6 July 1992
Status: Satisfied on 4 April 1996
Persons entitled: R.G. Carter Thetford Limited
Description: The thetford garden centre limited vat account held at…
23 June 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 4 April 1996
Persons entitled: R.G. Carter Thetford Limited
Description: L/H property k/a kilverstone garden centre kilverstone…
20 December 1991
Second debenture
Delivered: 31 December 1991
Status: Satisfied on 4 April 1996
Persons entitled: Rg Carter Thetford Limited
Description: L/H property at kilverstone road kilverstone thetford…
29 November 1991
Debenture
Delivered: 12 December 1991
Status: Satisfied on 12 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…