About

Registered Number: 09442598
Date of Incorporation: 17/02/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: 4 Church Street, Isleworth, Middlesex, TW7 6BH,

 

Based in Isleworth, Middlesex, Garner & Hancock Solicitors Ltd was registered on 17 February 2015, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Flynn, Daniel James, George, Nigel Peter, Mann, Gurdev Singh, Creigh, Deborah Margaret, Hadley, James, Harrison, James Jonathan, Zoller, Brenda for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Daniel James 01 August 2018 - 1
GEORGE, Nigel Peter 18 February 2019 - 1
MANN, Gurdev Singh 05 September 2019 - 1
CREIGH, Deborah Margaret 18 February 2016 30 October 2016 1
HADLEY, James 01 November 2016 31 August 2018 1
HARRISON, James Jonathan 08 April 2019 01 July 2020 1
ZOLLER, Brenda 01 February 2017 05 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 25 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 12 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AD01 - Change of registered office address 09 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2015
NEWINC - New incorporation documents 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA01 - Change of accounting reference date 17 February 2015
AP01 - Appointment of director 17 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.