WYEVALE GARDEN CENTRES G&L LIMITED - LONDON
Company Profile | Company Filings |
Overview
WYEVALE GARDEN CENTRES G&L LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
WYEVALE GARDEN CENTRES G&L LIMITED was incorporated 26 years ago on 10/11/1997 and has the registered number: 03465908. The accounts status is FULL.
WYEVALE GARDEN CENTRES G&L LIMITED was incorporated 26 years ago on 10/11/1997 and has the registered number: 03465908. The accounts status is FULL.
WYEVALE GARDEN CENTRES G&L LIMITED - LONDON
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
DELOITTE LLP
LONDON
EC4A 3HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAURA HARRADINE-GREENE | Secretary | 2018-02-01 | CURRENT | ||
MR ANTHONY GERALD JONES | Aug 1973 | British | Director | 2016-04-06 | CURRENT |
MR RICHARD MACLACHLAN | Jul 1976 | British | Director | 2019-02-01 | CURRENT |
MR JOHN KENNETH MOSELEY | Feb 1956 | British | Director | 2004-07-01 UNTIL 2014-02-28 | RESIGNED |
CITILEGAL DIRECTORS LIMITED | Corporate Director | 1997-11-10 UNTIL 1997-11-19 | RESIGNED | ||
MS MARY ELIZABETH BOURLET | Secretary | 2016-08-25 UNTIL 2018-02-01 | RESIGNED | ||
BRUNO LANTHIER | Jul 1950 | French | Secretary | 1997-11-19 UNTIL 1999-03-31 | RESIGNED |
NQH (CO SEC) LIMITED | Aug 1989 | Secretary | 1999-03-31 UNTIL 1999-08-09 | RESIGNED | |
NEVILLE LYONS PREST | Apr 1958 | British | Secretary | 1999-08-09 UNTIL 2013-09-14 | RESIGNED |
MR NILS OLIN STEINMEYER | Secretary | 2013-09-14 UNTIL 2016-02-11 | RESIGNED | ||
MRS ELIZABETH ANN WARD | Secretary | 2016-02-11 UNTIL 2016-07-13 | RESIGNED | ||
MR ROGER MCLAUGHLAN | Sep 1963 | British | Director | 2016-03-10 UNTIL 2019-02-01 | RESIGNED |
MR NILS OLIN STEINMEYER | Sep 1970 | German | Director | 2013-09-14 UNTIL 2016-04-01 | RESIGNED |
NEVILLE LYONS PREST | Apr 1958 | British | Director | 1999-01-01 UNTIL 2013-09-14 | RESIGNED |
MS CAROL PARIS | Mar 1966 | British | Director | 2000-01-01 UNTIL 2013-09-14 | RESIGNED |
MR STEPHEN THOMAS MURPHY | Aug 1956 | British | Director | 2016-04-01 UNTIL 2016-08-18 | RESIGNED |
MR DAVID COLIN MURRAY | Jun 1969 | British | Director | 2007-05-01 UNTIL 2015-03-31 | RESIGNED |
DANIEL METIVET | Apr 1951 | French | Director | 1997-11-19 UNTIL 2013-09-14 | RESIGNED |
BRUNO LANTHIER | Jul 1950 | French | Director | 1997-11-19 UNTIL 2013-09-14 | RESIGNED |
MR RICHARD WILLIAMSON LLOYD | Jun 1970 | British | Director | 2000-01-01 UNTIL 2001-12-31 | RESIGNED |
KENNETH WILLIAM LLOYD | Jul 1944 | British | Director | 1997-11-19 UNTIL 2004-01-06 | RESIGNED |
JACQUELINE LLOYD | Mar 1945 | British | Director | 1997-11-19 UNTIL 2004-01-06 | RESIGNED |
MR JUSTIN MATTHEW KING | May 1961 | British | Director | 2016-08-18 UNTIL 2016-10-31 | RESIGNED |
JEAN-PHILIPPE DARNAULT | Jul 1959 | French | Director | 1997-11-19 UNTIL 2007-10-08 | RESIGNED |
MR KEVIN MICHAEL BRADSHAW | Feb 1969 | British | Director | 2013-09-14 UNTIL 2016-03-09 | RESIGNED |
CITILEGAL SECRETARIES LIMITED | Corporate Secretary | 1997-11-10 UNTIL 1997-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ehgt Limited | 2016-04-06 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |