NEW GARDEN HOUSE TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02893474
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 1 July 2016; Confirmation statement made on 1 February 2017 with updates; Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of NEW GARDEN HOUSE TRUSTEES LIMITED are www.newgardenhousetrustees.co.uk, and www.new-garden-house-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. New Garden House Trustees Limited is a Private Limited Company. The company registration number is 02893474. New Garden House Trustees Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of New Garden House Trustees Limited is 55 Baker Street London W1u 7eu. . HUTCHINSON, Michael Anthony is a Secretary of the company. DICKINSON, Kevin Howard is a Director of the company. STEWART, Calum William is a Director of the company. Secretary BETTS, Graham Louis has been resigned. Secretary STEWART, Calum William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASTON, Linda Christine has been resigned. Director BENTLEY, John Russell has been resigned. Director BOYLE, Michael James has been resigned. Director BRADY, Melvyn Foster has been resigned. Director BURTON, Nicholas James has been resigned. Director CULL, Alan has been resigned. Director GOODCHILD, Martin Roy has been resigned. Director HILLS, Derek William has been resigned. Director LOFTHOUSE, Hilary has been resigned. Director PEARSON, Richard John Crewdson has been resigned. Director VESTY, John Edwin has been resigned. Director WESTWOOD, Sheila Elaine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUTCHINSON, Michael Anthony
Appointed Date: 01 October 2016

Director
DICKINSON, Kevin Howard
Appointed Date: 30 August 1994
71 years old

Director
STEWART, Calum William
Appointed Date: 16 February 1995
67 years old

Resigned Directors

Secretary
BETTS, Graham Louis
Resigned: 01 October 2016
Appointed Date: 10 February 1999

Secretary
STEWART, Calum William
Resigned: 10 February 1999
Appointed Date: 02 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 1994
Appointed Date: 01 February 1994

Director
ASTON, Linda Christine
Resigned: 23 May 2000
Appointed Date: 18 May 1998
72 years old

Director
BENTLEY, John Russell
Resigned: 23 November 2001
Appointed Date: 09 November 2000
71 years old

Director
BOYLE, Michael James
Resigned: 16 February 1995
Appointed Date: 02 February 1994
82 years old

Director
BRADY, Melvyn Foster
Resigned: 23 May 2000
Appointed Date: 25 June 1997
76 years old

Director
BURTON, Nicholas James
Resigned: 23 May 2000
Appointed Date: 25 June 1997
56 years old

Director
CULL, Alan
Resigned: 30 December 1994
Appointed Date: 02 February 1994
82 years old

Director
GOODCHILD, Martin Roy
Resigned: 16 February 1995
Appointed Date: 02 February 1994
71 years old

Director
HILLS, Derek William
Resigned: 16 February 1995
Appointed Date: 02 February 1994
75 years old

Director
LOFTHOUSE, Hilary
Resigned: 04 February 1998
Appointed Date: 16 February 1995
70 years old

Director
PEARSON, Richard John Crewdson
Resigned: 31 December 2004
Appointed Date: 02 February 1994
85 years old

Director
VESTY, John Edwin
Resigned: 13 March 1997
Appointed Date: 16 February 1995
90 years old

Director
WESTWOOD, Sheila Elaine
Resigned: 23 May 2000
Appointed Date: 25 June 1997
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Bdo Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW GARDEN HOUSE TRUSTEES LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 1 July 2016
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 Jan 2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
31 Jan 2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
04 Oct 2016
Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016
...
... and 87 more events
23 Feb 1994
Director resigned;new director appointed

23 Feb 1994
New director appointed

23 Feb 1994
New director appointed

10 Feb 1994
Company name changed speed 4074 LIMITED\certificate issued on 11/02/94

01 Feb 1994
Incorporation