THE FRENCH GARDEN (BRISTOL) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 5JJ

Company number 07189665
Status Active
Incorporation Date 15 March 2010
Company Type Private Limited Company
Address C141-143 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN, LONDON, SW8 5JJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of THE FRENCH GARDEN (BRISTOL) LIMITED are www.thefrenchgardenbristol.co.uk, and www.the-french-garden-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The French Garden Bristol Limited is a Private Limited Company. The company registration number is 07189665. The French Garden Bristol Limited has been working since 15 March 2010. The present status of the company is Active. The registered address of The French Garden Bristol Limited is C141 143 Fruit Vegetable Market New Covent Garden London Sw8 5jj. . FURNESS, Iain Trevor is a Secretary of the company. DART, Christopher John is a Director of the company. DAVIS, Paul James is a Director of the company. FOSTER, David John is a Director of the company. FURNESS, Iain Trevor is a Director of the company. TUCKER, Robert Glen is a Director of the company. Secretary ARM SECRETARIES LIMITED has been resigned. Director FITZPATRICK, Darren Michael has been resigned. Director MARSH, Philip Joseph Robert has been resigned. Director MILNE, Alan Robert has been resigned. Director SNOWDON, Samantha Helen has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
FURNESS, Iain Trevor
Appointed Date: 15 March 2010

Director
DART, Christopher John
Appointed Date: 15 March 2010
54 years old

Director
DAVIS, Paul James
Appointed Date: 01 March 2013
53 years old

Director
FOSTER, David John
Appointed Date: 01 August 2010
65 years old

Director
FURNESS, Iain Trevor
Appointed Date: 15 March 2010
60 years old

Director
TUCKER, Robert Glen
Appointed Date: 04 December 2015
39 years old

Resigned Directors

Secretary
ARM SECRETARIES LIMITED
Resigned: 15 March 2010
Appointed Date: 15 March 2010

Director
FITZPATRICK, Darren Michael
Resigned: 30 June 2014
Appointed Date: 01 March 2013
52 years old

Director
MARSH, Philip Joseph Robert
Resigned: 17 February 2013
Appointed Date: 15 March 2010
80 years old

Director
MILNE, Alan Robert
Resigned: 15 March 2010
Appointed Date: 15 March 2010
84 years old

Director
SNOWDON, Samantha Helen
Resigned: 01 February 2012
Appointed Date: 01 August 2010
50 years old

Persons With Significant Control

Grenville Snowdon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - 75% or more

THE FRENCH GARDEN (BRISTOL) LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

22 Jan 2016
Total exemption small company accounts made up to 30 June 2015
11 Dec 2015
Appointment of Robert Glen Tucker as a director on 4 December 2015
...
... and 30 more events
12 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

12 Apr 2010
Termination of appointment of Arm Secretaries Limited as a secretary
12 Apr 2010
Termination of appointment of Alan Milne as a director
01 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted