SANDERS GARDEN WORLD LIMITED - BRENTFORD
Overview
SANDERS GARDEN WORLD LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Dissolved - no longer trading.
SANDERS GARDEN WORLD LIMITED was incorporated 23 years ago on 20/07/2000 and has the registered number: 04037460. The accounts status is DORMANT.
SANDERS GARDEN WORLD LIMITED was incorporated 23 years ago on 20/07/2000 and has the registered number: 04037460. The accounts status is DORMANT.
SANDERS GARDEN WORLD LIMITED - BRENTFORD
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 | 31/12/2017 |
Registered Office
WYEVALE GARDEN CENTRES SYON PARK
BRENTFORD
MIDDLESEX
TW8 8JF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
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 ROGER MCLAUGHLAN | Sep 1963 | British | Director | 2016-03-10 | CURRENT |
MR CHRISTOPHER MERVYN SANDERS | Jan 1955 | British | Director | 2000-08-01 UNTIL 2007-08-30 | RESIGNED |
MR NICHOLAS CHARLES GILMOUR MARSHALL | Jan 1950 | British | Director | 2009-02-24 UNTIL 2012-10-22 | RESIGNED |
MR DAVID JULIAN PIERPOINT | Apr 1968 | British | Director | 2007-08-30 UNTIL 2010-05-11 | RESIGNED |
MS MICHELLE MICHAEL | Jun 1967 | British | Director | 2001-02-05 UNTIL 2007-08-30 | RESIGNED |
MR KERRY MICHAEL | Jul 1959 | British | Director | 2000-08-01 UNTIL 2007-08-30 | RESIGNED |
MR STEPHEN THOMAS MURPHY | Aug 1956 | British | Director | 2016-04-06 UNTIL 2016-08-18 | RESIGNED |
MR PAUL ANTHONY STONE | Dec 1972 | British | Director | 2000-07-20 UNTIL 2000-08-01 | RESIGNED |
MRS MARY ELIZABETH BOURLET | Secretary | 2016-08-25 UNTIL 2018-02-01 | RESIGNED | ||
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Secretary | 2009-06-04 UNTIL 2012-10-19 | RESIGNED |
MRS ELIZABETH ANN WARD | Secretary | 2016-02-11 UNTIL 2016-07-13 | RESIGNED | ||
MS MICHELLE MICHAEL | Jun 1967 | British | Secretary | 2000-08-01 UNTIL 2007-08-30 | RESIGNED |
MR NILS OLIN STEINMEYER | Secretary | 2012-10-19 UNTIL 2016-02-11 | RESIGNED | ||
SARAH ELIZABETH RATCLIFFE | Apr 1964 | British | Secretary | 2007-08-30 UNTIL 2008-11-03 | RESIGNED |
JEANETTE LOUISE PIKE | Secretary | 2000-07-20 UNTIL 2000-08-01 | RESIGNED | ||
MR BARRY JOHN STEVENSON | Dec 1959 | British | Director | 2007-10-12 UNTIL 2008-01-09 | RESIGNED |
MR WILLIAM ANDREW LIVINGSTON | Jun 1967 | British | Director | 2007-10-12 UNTIL 2009-02-24 | RESIGNED |
MR NILS OLIN STEINMEYER | Sep 1970 | German | Director | 2012-10-19 UNTIL 2016-04-01 | RESIGNED |
MR MICHAEL FREDERICK TREVOR SANDERS | May 1958 | British | Director | 2000-08-01 UNTIL 2007-08-30 | RESIGNED |
SARAH ELIZABETH RATCLIFFE | Apr 1964 | British | Director | 2007-08-30 UNTIL 2008-11-03 | RESIGNED |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Director | 2009-02-24 UNTIL 2012-10-19 | RESIGNED |
MR PETER BRIGDEN | Dec 1969 | British | Director | 2007-10-24 UNTIL 2009-03-20 | RESIGNED |
MR KEVIN MICHAEL BRADSHAW | Feb 1969 | British | Director | 2012-11-19 UNTIL 2016-03-09 | RESIGNED |
PETER DAVID BURKS | Mar 1959 | British | Director | 2000-10-30 UNTIL 2007-08-30 | RESIGNED |
PHILIP CHARLES HANCOCK | Nov 1961 | British | Director | 2005-06-01 UNTIL 2007-08-30 | RESIGNED |
RICHARD JOHN LEVETT | Jun 1947 | British | Director | 2000-08-01 UNTIL 2001-02-05 | RESIGNED |
MR RICHARD LEON KOZLOWSKI | May 1963 | British | Director | 2009-04-24 UNTIL 2010-09-30 | RESIGNED |
MR JUSTIN MATTHEW KING | May 1961 | British | Director | 2016-08-18 UNTIL 2016-10-31 | RESIGNED |
MR JAMES CLIFFORD HODKINSON | Apr 1944 | British | Director | 2007-10-12 UNTIL 2008-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wyevale Acquistion Borrower Limited | 2016-04-06 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SANDERS GARDEN WORLD LIMITED | 2017-09-29 | 25-12-2016 | £3 equity |