GROSVENOR GARDEN CENTRE LIMITED - CHESTER
Company Profile | Company Filings |
Overview
GROSVENOR GARDEN CENTRE LIMITED is a Private Limited Company from CHESTER ENGLAND and has the status: Active.
GROSVENOR GARDEN CENTRE LIMITED was incorporated 24 years ago on 04/02/2000 and has the registered number: 03919718. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GROSVENOR GARDEN CENTRE LIMITED was incorporated 24 years ago on 04/02/2000 and has the registered number: 03919718. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GROSVENOR GARDEN CENTRE LIMITED - CHESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EATON ESTATE OFFICE EATON PARK
CHESTER
CH4 9ET
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FARMBASE LIMITED (until 29/06/2012)
FARMBASE LIMITED (until 29/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN FRANCES JAQUISS | Oct 1964 | British | Director | 2021-12-23 | CURRENT |
MRS CATHERINE SUSAN FRADLEY | Sep 1965 | British | Director | 2021-12-23 | CURRENT |
MS JUDITH PATRICIA HOOTON | Secretary | 2021-12-23 | CURRENT | ||
MR GEOFFREY MURRAY CHADWICK | Secretary | 2013-03-19 UNTIL 2021-12-23 | RESIGNED | ||
GRAHAME ROY WATERMAN | Nov 1942 | British | Director | 2000-02-04 UNTIL 2006-11-16 | RESIGNED |
MISS KERRY ANN FERGUSON | Secretary | 2011-01-26 UNTIL 2013-03-19 | RESIGNED | ||
MR JOHN HAMILTON | May 1963 | British | Director | 2013-01-21 UNTIL 2018-03-16 | RESIGNED |
MARK WILLIAM DRAYTON | Sep 1974 | British | Secretary | 2003-01-27 UNTIL 2008-10-27 | RESIGNED |
MRS ELAINE ROSEMARY DRAYTON | Apr 1948 | Secretary | 2008-10-27 UNTIL 2009-09-15 | RESIGNED | |
MR RICHARD WILLIAM JOHN GOLDING | Apr 1965 | British | Secretary | 2000-02-04 UNTIL 2003-01-27 | RESIGNED |
MR ANDREW BERRY TURNER | Feb 1959 | British | Director | 2014-03-01 UNTIL 2016-11-30 | RESIGNED |
MR JOHN WILLIAM SCHOUTEN | Dec 1959 | American | Director | 2009-09-15 UNTIL 2011-01-26 | RESIGNED |
MR GRAHAM PAUL RAMSBOTTOM | Jul 1965 | British | Director | 2012-10-16 UNTIL 2021-12-10 | RESIGNED |
MR MICHAEL J RAKES | Jun 1955 | American | Director | 2009-09-15 UNTIL 2011-01-26 | RESIGNED |
MR RICHARD ANTHONY MOULSON | Apr 1961 | British | Director | 2014-09-22 UNTIL 2016-11-22 | RESIGNED |
MR WILLIAM BRUCE KENDALL | Aug 1961 | British | Director | 2011-04-19 UNTIL 2011-09-20 | RESIGNED |
ANTHONY WILLIAM SEARSON JAMES | Sep 1968 | British | Director | 2018-04-10 UNTIL 2021-12-23 | RESIGNED |
MR EVANS WILLIAM DRAYTON | Mar 1947 | British | Director | 2000-02-04 UNTIL 2009-09-15 | RESIGNED |
MR RICHARD WILLIAM JOHN GOLDING | Apr 1965 | British | Director | 2000-02-04 UNTIL 2003-01-27 | RESIGNED |
MR MARK IAN EVINGTON | Jan 1963 | British | Director | 2011-01-26 UNTIL 2014-11-30 | RESIGNED |
FIONA JANE EMMETT | Feb 1982 | British | Director | 2018-04-10 UNTIL 2021-12-23 | RESIGNED |
MRS ELAINE ROSEMARY DRAYTON | Apr 1948 | Director | 2006-11-16 UNTIL 2009-09-15 | RESIGNED | |
MR PETER LAWRENCE DOYLE | Sep 1952 | British | Director | 2011-01-26 UNTIL 2018-05-01 | RESIGNED |
MRS SARAH HELEN DEAN | Nov 1977 | British | Director | 2021-12-23 UNTIL 2023-09-26 | RESIGNED |
MR JOHN ALVIS | May 1944 | British | Director | 2011-01-26 UNTIL 2016-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Re Holdings Limited | 2022-01-12 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Deva Group Limited | 2016-04-06 - 2022-01-12 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |