COLLEGE GROVE NURSERY LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF5 9TJ

Company number 05744937
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address NO.2 SILKWOOD OFFICE PARK, FRYERS WAY, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF5 9TJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017; Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COLLEGE GROVE NURSERY LIMITED are www.collegegrovenursery.co.uk, and www.college-grove-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. College Grove Nursery Limited is a Private Limited Company. The company registration number is 05744937. College Grove Nursery Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of College Grove Nursery Limited is No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire England Wf5 9tj. . SHACKLETON, Marie Diane is a Secretary of the company. HOWARTH, Alan is a Director of the company. HOWARTH, Christine Ann is a Director of the company. SHACKLETON, Marie Diane is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SHACKLETON, Marie Diane
Appointed Date: 16 March 2006

Director
HOWARTH, Alan
Appointed Date: 16 March 2006
87 years old

Director
HOWARTH, Christine Ann
Appointed Date: 16 March 2006
80 years old

Director
SHACKLETON, Marie Diane
Appointed Date: 16 March 2006
61 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

Mr Alan Howarth
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Ann Howarth
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Marie Diane Shackleton Bsc P G C E
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLEGE GROVE NURSERY LIMITED Events

10 May 2017
Registered office address changed from York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017
27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 24 more events
24 Mar 2006
New director appointed
24 Mar 2006
Registered office changed on 24/03/06 from: 47-49 green lane northwood middlesex HA6 3AE
24 Mar 2006
Secretary resigned
24 Mar 2006
Director resigned
16 Mar 2006
Incorporation