About

Registered Number: 02788422
Date of Incorporation: 10/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 22 Boulton Road, Stevenage, Hertfordshire, SG1 4QX

 

Garrard Europe Ltd was registered on 10 February 1993, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Dunne, Desmond Charles, Rassides, Michael John, Traynor, Antonio Francesco.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Desmond Charles 10 February 1993 22 December 2016 1
RASSIDES, Michael John 10 February 1993 27 January 1994 1
TRAYNOR, Antonio Francesco 06 April 1994 15 August 1995 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 03 October 2018
PSC07 - N/A 17 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 31 March 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 02 February 2001
363s - Annual Return 28 February 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 23 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 11 December 1994
MA - Memorandum and Articles 17 June 1994
CERTNM - Change of name certificate 16 June 1994
CERTNM - Change of name certificate 16 June 1994
363a - Annual Return 13 May 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1993
288 - N/A 09 March 1993
NEWINC - New incorporation documents 10 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.