THE LIVING RAINFOREST LTD.
NEWBURY WYLD COURT RAINFOREST LIMITED

Hellopages » Berkshire » West Berkshire » RG18 0TN

Company number 02578937
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address HAMPSTEAD NORREYS, THATCHAM, NEWBURY, BERKSHIRE, RG18 0TN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of THE LIVING RAINFOREST LTD. are www.thelivingrainforest.co.uk, and www.the-living-rainforest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Pangbourne Rail Station is 5.6 miles; to Thatcham Rail Station is 6.1 miles; to Theale Rail Station is 7.1 miles; to Didcot Parkway Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Living Rainforest Ltd is a Private Limited Company. The company registration number is 02578937. The Living Rainforest Ltd has been working since 01 February 1991. The present status of the company is Active. The registered address of The Living Rainforest Ltd is Hampstead Norreys Thatcham Newbury Berkshire Rg18 0tn. . HANSEN, Karl George is a Director of the company. WRIGHT, Charles Thomas Johnstone, Brigadier is a Director of the company. Secretary BURTON, John Andrew has been resigned. Secretary CHILD, Gilbert Stanley has been resigned. Secretary JOHNSTON, Edith Sarah Scott has been resigned. Secretary MOULTON-THOMAS, Therese Margaret has been resigned. Secretary WALKER, Margot Ann has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BLAIR, Peter Russell has been resigned. Director BLAKSTAD, Martin Frank has been resigned. Director BROMLEY, Frederick Keith has been resigned. Director BROMLEY, Irina Isabella Margarethe Paulina Caecilia has been resigned. Director BURTON, John Andrew has been resigned. Director CHILD, Gilbert Stanley has been resigned. Director ELLWOOD, Christopher John has been resigned. Director FINDON, Edward Barrie has been resigned. Director HANSEN, Karl George has been resigned. Director KNOWLER, John Paul has been resigned. Director LUCAS, Grenville Llewellyn has been resigned. Director RIGHELATO, Renton Clive, Prof has been resigned. Director WALKER, Margot Ann has been resigned. Director WALKER, Margot Ann has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
HANSEN, Karl George
Appointed Date: 07 January 2016
57 years old

Director
WRIGHT, Charles Thomas Johnstone, Brigadier
Appointed Date: 17 March 2009
86 years old

Resigned Directors

Secretary
BURTON, John Andrew
Resigned: 31 December 1999
Appointed Date: 07 August 1996

Secretary
CHILD, Gilbert Stanley
Resigned: 30 June 2000
Appointed Date: 01 January 2000

Secretary
JOHNSTON, Edith Sarah Scott
Resigned: 22 February 2002
Appointed Date: 01 July 2000

Secretary
MOULTON-THOMAS, Therese Margaret
Resigned: 07 August 1996
Appointed Date: 23 April 1991

Secretary
WALKER, Margot Ann
Resigned: 17 March 2009
Appointed Date: 22 August 2002

Nominee Secretary
SISEC LIMITED
Resigned: 24 April 1991
Appointed Date: 01 February 1991

Director
BLAIR, Peter Russell
Resigned: 15 December 2015
Appointed Date: 17 March 2009
61 years old

Director
BLAKSTAD, Martin Frank
Resigned: 30 June 2000
Appointed Date: 01 April 1999
68 years old

Director
BROMLEY, Frederick Keith
Resigned: 07 August 1996
Appointed Date: 23 April 1991
113 years old

Director
BROMLEY, Irina Isabella Margarethe Paulina Caecilia
Resigned: 07 August 1996
109 years old

Director
BURTON, John Andrew
Resigned: 30 June 2000
Appointed Date: 07 August 1996
81 years old

Director
CHILD, Gilbert Stanley
Resigned: 30 June 2000
Appointed Date: 07 August 1996
93 years old

Director
ELLWOOD, Christopher John
Resigned: 14 June 2000
Appointed Date: 28 February 1997
67 years old

Director
FINDON, Edward Barrie
Resigned: 07 August 1996
80 years old

Director
HANSEN, Karl George
Resigned: 18 March 2009
Appointed Date: 01 July 2000
57 years old

Director
KNOWLER, John Paul
Resigned: 17 September 2003
Appointed Date: 28 November 2002
65 years old

Director
LUCAS, Grenville Llewellyn
Resigned: 30 June 2000
Appointed Date: 07 August 1996
89 years old

Director
RIGHELATO, Renton Clive, Prof
Resigned: 30 June 2000
Appointed Date: 01 April 1999
82 years old

Director
WALKER, Margot Ann
Resigned: 17 March 2009
Appointed Date: 01 July 2000
105 years old

Director
WALKER, Margot Ann
Resigned: 30 June 2000
Appointed Date: 01 October 1998
105 years old

Nominee Director
LOVITING LIMITED
Resigned: 23 April 1991
Appointed Date: 01 February 1991

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 23 April 1991
Appointed Date: 01 February 1991

Persons With Significant Control

Mr Karl George Hansen
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Brigadier Charles Thomas Johnstone Wright
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Trust For Sustainable Living
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LIVING RAINFOREST LTD. Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Feb 2016
Total exemption small company accounts made up to 30 September 2015
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

04 Feb 2016
Appointment of Mr Karl George Hansen as a director on 7 January 2016
04 Feb 2016
Termination of appointment of Peter Russell Blair as a director on 15 December 2015
...
... and 102 more events
15 May 1991
Registered office changed on 15/05/91 from: 21 holborn viaduct london EC1A 2DY

11 May 1991
Ad 23/04/91--------- £ si 25@1=25 £ ic 75/100

11 May 1991
Ad 23/04/91--------- premium £ si 73@1=73 £ ic 2/75

08 May 1991
Company name changed 658TH shelf trading company limi ted\certificate issued on 09/05/91

01 Feb 1991
Incorporation

THE LIVING RAINFOREST LTD. Charges

22 January 2007
Third party legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wylde court rainforest limited the living rainforest…
21 December 2005
Legal mortgage
Delivered: 3 January 2006
Status: Satisfied on 30 January 2007
Persons entitled: Triodos Bank Nv (UK Branch)
Description: L/H property being wyld court, orchid nurseries, hampstead…
1 November 2005
Debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: The Millennium Commission
Description: L/H land k/a wyld court orchid nurseries, hampstead…