COUNTRYSIDE NURSERIES LLP
MAIDENHEAD COUNTRYSIDE NURSERIES (UK) LLP

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number OC368761
Status Active
Incorporation Date 10 October 2011
Company Type Limited Liability Partnership
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of COUNTRYSIDE NURSERIES LLP are www.countrysidenurseries.co.uk, and www.countryside-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Countryside Nurseries Llp is a Limited Liability Partnership. The company registration number is OC368761. Countryside Nurseries Llp has been working since 10 October 2011. The present status of the company is Active. The registered address of Countryside Nurseries Llp is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . PALMER MOORE, Angela is a LLP Designated Member of the company. PALMER-MOORE, Geoffrey Andrew is a LLP Designated Member of the company. PALMER-MOORE, Andrew is a LLP Member of the company. TAYLOR-WEST, Anna is a LLP Member of the company. COUNTRYSIDE NURSERIES LIMITED is a LLP Member of the company. LLP Designated Member WOODBERRY DIRECTORS LIMITED has been resigned. LLP Designated Member WOODBERRY SECRETARIAL LIMITED has been resigned. LLP Member HOWELL, Ingrid has been resigned.


Current Directors

LLP Designated Member
PALMER MOORE, Angela
Appointed Date: 10 October 2011
82 years old

LLP Designated Member
PALMER-MOORE, Geoffrey Andrew
Appointed Date: 10 October 2011
83 years old

LLP Member
PALMER-MOORE, Andrew
Appointed Date: 21 November 2011
57 years old

LLP Member
TAYLOR-WEST, Anna
Appointed Date: 21 November 2011
59 years old

LLP Member
COUNTRYSIDE NURSERIES LIMITED
Appointed Date: 10 October 2011

Resigned Directors

LLP Designated Member
WOODBERRY DIRECTORS LIMITED
Resigned: 10 October 2011
Appointed Date: 10 October 2011

LLP Designated Member
WOODBERRY SECRETARIAL LIMITED
Resigned: 10 October 2011
Appointed Date: 10 October 2011

LLP Member
HOWELL, Ingrid
Resigned: 01 April 2015
Appointed Date: 01 April 2013
55 years old

Persons With Significant Control

Mrs Angela Palmer Moore
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Geoffrey Andrew Palmer-Moore
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

COUNTRYSIDE NURSERIES LLP Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 10 October 2016 with updates
16 Jun 2016
Satisfaction of charge 1 in full
26 Apr 2016
Registration of charge OC3687610004, created on 14 April 2016
26 Apr 2016
Registration of charge OC3687610003, created on 14 April 2016
...
... and 21 more events
31 Oct 2011
Appointment of Geoffrey Andrew Palmer-Moore as a member
31 Oct 2011
Appointment of Angela Palmer Moore as a member
31 Oct 2011
Termination of appointment of Woodberry Secretarial Limited as a member
31 Oct 2011
Appointment of Countryside Nurseries Limited as a member
10 Oct 2011
Incorporation of a limited liability partnership

COUNTRYSIDE NURSERIES LLP Charges

14 April 2016
Charge code OC36 8761 0004
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in park house…
14 April 2016
Charge code OC36 8761 0003
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land at…
1 March 2013
Rent deposit deed
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: J Isaacs Management Limited
Description: The sum of £9,500 deposited by the company with the…
1 December 2011
Debenture
Delivered: 3 December 2011
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…