VICTORIAN GARDENS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4JX

Company number 06403148
Status Active
Incorporation Date 18 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GARDEN COTTAGE, 21 FERNHILL DRIVE, LEAMINGTON SPA, ENGLAND, CV32 4JX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from The Spinney Beausale Warwick Warwickshire CV35 7NU to Garden Cottage 21 Fernhill Drive Leamington Spa CV32 4JX on 28 November 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 21 March 2016. The most likely internet sites of VICTORIAN GARDENS LIMITED are www.victoriangardens.co.uk, and www.victorian-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 7.6 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victorian Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06403148. Victorian Gardens Limited has been working since 18 October 2007. The present status of the company is Active. The registered address of Victorian Gardens Limited is Garden Cottage 21 Fernhill Drive Leamington Spa England Cv32 4jx. . KIRBY, Bryn is a Secretary of the company. ASTON, Peter Anthony is a Director of the company. KIRBY, Bryn is a Director of the company. QUINTON, Melanie Jane is a Director of the company. RICHMOND, John Peter is a Director of the company. ROBERTS, Trudy Kathryn is a Director of the company. RUSH, Kay Frances is a Director of the company. WATSON, Philippa is a Director of the company. Secretary HAWKER, Claire Elizabeth, Doctor has been resigned. Secretary PARKER, Andrew James has been resigned. Secretary RUSH, Norman has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ASTON, Peter Anthony has been resigned. Director BROWN, Katie has been resigned. Director BROWN, Katie has been resigned. Director DUNN, William Howerd has been resigned. Director HAWKER, Claire Elizabeth, Doctor has been resigned. Director PARKER, Andrew James has been resigned. Director RUSH, Norman has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
KIRBY, Bryn
Appointed Date: 01 October 2011

Director
ASTON, Peter Anthony
Appointed Date: 01 October 2008
73 years old

Director
KIRBY, Bryn
Appointed Date: 07 August 2010
44 years old

Director
QUINTON, Melanie Jane
Appointed Date: 25 May 2011
52 years old

Director
RICHMOND, John Peter
Appointed Date: 11 May 2014
39 years old

Director
ROBERTS, Trudy Kathryn
Appointed Date: 01 April 2016
42 years old

Director
RUSH, Kay Frances
Appointed Date: 24 September 2009
74 years old

Director
WATSON, Philippa
Appointed Date: 01 June 2012
58 years old

Resigned Directors

Secretary
HAWKER, Claire Elizabeth, Doctor
Resigned: 30 September 2011
Appointed Date: 01 July 2008

Secretary
PARKER, Andrew James
Resigned: 25 May 2011
Appointed Date: 24 September 2009

Secretary
RUSH, Norman
Resigned: 01 July 2008
Appointed Date: 18 October 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 October 2007
Appointed Date: 18 October 2007

Director
ASTON, Peter Anthony
Resigned: 11 September 2008
Appointed Date: 09 September 2008
73 years old

Director
BROWN, Katie
Resigned: 01 April 2016
Appointed Date: 24 September 2009
48 years old

Director
BROWN, Katie
Resigned: 01 July 2008
Appointed Date: 30 November 2007
48 years old

Director
DUNN, William Howerd
Resigned: 11 May 2014
Appointed Date: 01 July 2008
62 years old

Director
HAWKER, Claire Elizabeth, Doctor
Resigned: 09 May 2012
Appointed Date: 01 July 2008
55 years old

Director
PARKER, Andrew James
Resigned: 25 May 2011
Appointed Date: 24 September 2009
47 years old

Director
RUSH, Norman
Resigned: 01 July 2008
Appointed Date: 18 October 2007
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 October 2007
Appointed Date: 18 October 2007

VICTORIAN GARDENS LIMITED Events

28 Nov 2016
Registered office address changed from The Spinney Beausale Warwick Warwickshire CV35 7NU to Garden Cottage 21 Fernhill Drive Leamington Spa CV32 4JX on 28 November 2016
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
10 Apr 2016
Total exemption small company accounts made up to 21 March 2016
05 Apr 2016
Appointment of Mrs Trudy Kathryn Roberts as a director on 1 April 2016
05 Apr 2016
Termination of appointment of Katie Brown as a director on 1 April 2016
...
... and 55 more events
26 Nov 2007
New secretary appointed;new director appointed
16 Nov 2007
Secretary resigned
16 Nov 2007
Director resigned
16 Nov 2007
Registered office changed on 16/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
18 Oct 2007
Incorporation