CHESTER GARDEN CENTRE LIMITED
EASTLEIGH GROSVENOR GARDEN CENTRE LIMITED

Hellopages » Hampshire » Winchester » SO50 6HT

Company number 01391377
Status Active
Incorporation Date 27 September 1978
Company Type Private Limited Company
Address BAMBRIDGE PARK GARDEN CENTRE, KILN LANE, EASTLEIGH, HAMPSHIRE, SO50 6HT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption subsidiary accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CHESTER GARDEN CENTRE LIMITED are www.chestergardencentre.co.uk, and www.chester-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to St Denys Rail Station is 5.8 miles; to Redbridge Rail Station is 8.1 miles; to Swanwick Rail Station is 9 miles; to Fareham Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Garden Centre Limited is a Private Limited Company. The company registration number is 01391377. Chester Garden Centre Limited has been working since 27 September 1978. The present status of the company is Active. The registered address of Chester Garden Centre Limited is Bambridge Park Garden Centre Kiln Lane Eastleigh Hampshire So50 6ht. . HEMANS, Richard James is a Director of the company. ROPER, Alan is a Director of the company. Secretary BLAXALL, Neil has been resigned. Secretary CARSS, Sarah Helen has been resigned. Secretary DOUGAL, Richard Hamilton has been resigned. Secretary ELLABY, Miranda Jane has been resigned. Secretary FRADLEY, Catherine Susan has been resigned. Secretary HARGREAVES, Alison Ann has been resigned. Secretary SHAW, Treena Mary has been resigned. Secretary SMITH, Jane Barbara has been resigned. Director BODSWORTH, Henry, Dr has been resigned. Director BOWDEN, Brian Spencer has been resigned. Director DOREY, Geoffrey Richard has been resigned. Director DOUGAL, Richard Hamilton has been resigned. Director HAGGER, Jonathan Osborne has been resigned. Director NEWSUM, Jeremy Henry Moore has been resigned. Director PARRY, Gareth William has been resigned. Director RAMSBOTTOM, Graham Paul has been resigned. Director READ, Christopher Martin has been resigned. Director SANDARS, Jane Frances has been resigned. Director SCOTT, Robert Michael has been resigned. Director SPENCER, Stephen John has been resigned. Director STAINES, Ian Michael Philip has been resigned. Director THOMPSTONE, Frank Geoffrey has been resigned. Director THOMPSTONE, Michael has been resigned. Director WALL, Hugo Justin St Quintin has been resigned. Director WRIGHT, Paul Keith has been resigned. Director WYLIE, Robert Iain has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
HEMANS, Richard James
Appointed Date: 18 August 2014
52 years old

Director
ROPER, Alan
Appointed Date: 26 June 2012
64 years old

Resigned Directors

Secretary
BLAXALL, Neil
Resigned: 26 June 2012
Appointed Date: 07 February 2008

Secretary
CARSS, Sarah Helen
Resigned: 22 June 2004
Appointed Date: 27 September 2001

Secretary
DOUGAL, Richard Hamilton
Resigned: 31 December 1995

Secretary
ELLABY, Miranda Jane
Resigned: 27 September 2001
Appointed Date: 13 August 1999

Secretary
FRADLEY, Catherine Susan
Resigned: 07 February 2008
Appointed Date: 18 February 2005

Secretary
HARGREAVES, Alison Ann
Resigned: 13 August 1999
Appointed Date: 01 January 1996

Secretary
SHAW, Treena Mary
Resigned: 24 June 2013
Appointed Date: 26 June 2012

Secretary
SMITH, Jane Barbara
Resigned: 18 February 2005
Appointed Date: 22 June 2004

Director
BODSWORTH, Henry, Dr
Resigned: 14 November 2000
93 years old

Director
BOWDEN, Brian Spencer
Resigned: 29 April 2005
78 years old

Director
DOREY, Geoffrey Richard
Resigned: 10 June 2015
Appointed Date: 24 June 2013
81 years old

Director
DOUGAL, Richard Hamilton
Resigned: 31 December 1995
69 years old

Director
HAGGER, Jonathan Osborne
Resigned: 31 December 2008
Appointed Date: 15 January 1992
75 years old

Director
NEWSUM, Jeremy Henry Moore
Resigned: 20 January 2010
Appointed Date: 31 December 2008
70 years old

Director
PARRY, Gareth William
Resigned: 05 March 2004
Appointed Date: 14 November 2001
55 years old

Director
RAMSBOTTOM, Graham Paul
Resigned: 26 June 2012
Appointed Date: 17 September 2009
60 years old

Director
READ, Christopher Martin
Resigned: 16 October 2008
Appointed Date: 18 February 2005
56 years old

Director
SANDARS, Jane Frances
Resigned: 26 June 2012
Appointed Date: 18 April 2007
66 years old

Director
SCOTT, Robert Michael
Resigned: 31 December 1995
Appointed Date: 01 October 1991
88 years old

Director
SPENCER, Stephen John
Resigned: 07 October 2005
Appointed Date: 02 August 1999
62 years old

Director
STAINES, Ian Michael Philip
Resigned: 01 May 1993
93 years old

Director
THOMPSTONE, Frank Geoffrey
Resigned: 18 April 2007
Appointed Date: 01 January 1996
74 years old

Director
THOMPSTONE, Michael
Resigned: 18 April 2007
Appointed Date: 01 January 1996
77 years old

Director
WALL, Hugo Justin St Quintin
Resigned: 30 June 1991
71 years old

Director
WRIGHT, Paul Keith
Resigned: 24 June 2013
Appointed Date: 26 June 2012
54 years old

Director
WYLIE, Robert Iain
Resigned: 26 June 2012
Appointed Date: 28 November 2005
60 years old

Persons With Significant Control

Blue Diamond Trading Ltd
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

CHESTER GARDEN CENTRE LIMITED Events

26 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
07 Sep 2016
Confirmation statement made on 26 July 2016 with updates
04 Apr 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 136 more events
22 Feb 1988
New director appointed

08 Feb 1988
Return made up to 18/12/87; full list of members

07 Jan 1987
New director appointed

17 Dec 1986
Return made up to 12/12/86; full list of members

27 Sep 1978
Incorporation

CHESTER GARDEN CENTRE LIMITED Charges

26 September 2008
Debenture
Delivered: 27 September 2008
Status: Satisfied on 25 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…