GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.00761460
CategoryPrivate Limited Company
Incorporated20 May 1963
Age61 years, 1 day
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years

SUMMARY

GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED is an dissolved private limited company with number 00761460. It was incorporated 61 years, 1 day ago, on 20 May 1963 and it was dissolved 5 years ago, on 21 May 2019. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England.



People

HARRADINE-GREENE, Laura

Secretary

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 3 months, 20 days

JONES, Anthony Gerald

Director

Cfo

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 15 days

ALLAN, John Michael

Secretary

Director

RESIGNED

Assigned on 29 Nov 1991

Resigned on 29 Jan 1993

Time on role 1 year, 2 months

BOURLET, Mary Elizabeth

Secretary

RESIGNED

Assigned on 25 Aug 2016

Resigned on 01 Feb 2018

Time on role 1 year, 5 months, 7 days

COX, Peter John

Secretary

Secretary

RESIGNED

Assigned on 29 Jan 1993

Resigned on 06 Mar 1998

Time on role 5 years, 1 month, 8 days

JONES, Anthony David

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jun 2006

Resigned on 16 Feb 2007

Time on role 7 months, 26 days

MURFIN, Stephen

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Mar 1998

Resigned on 20 Jun 2006

Time on role 8 years, 3 months, 14 days

RATCLIFFE, Sarah Elizabeth

Secretary

Finance Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 03 Nov 2008

Time on role 1 year, 8 months, 12 days

SOUTHWELL, Alan David

Secretary

RESIGNED

Assigned on

Resigned on 06 Nov 1991

Time on role 32 years, 6 months, 15 days

ALLAN, John Michael

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 9 months, 20 days

BRADSHAW, Kevin Michael

Director

Company Director

RESIGNED

Assigned on 19 Nov 2012

Resigned on 09 Mar 2016

Time on role 3 years, 3 months, 20 days

BRIGDEN, Peter

Director

Director Of Retail Operation

RESIGNED

Assigned on 24 Oct 2007

Resigned on 20 Mar 2009

Time on role 1 year, 4 months, 27 days

CHARLTON, John Fraser

Director

Director

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 2 months, 15 days

COX, Peter John

Director

Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 06 Mar 1998

Time on role 2 years, 11 months, 5 days

FAVELL, Gary Alan

Director

Chief Executive

RESIGNED

Assigned on 31 Jan 2006

Resigned on 20 Jun 2006

Time on role 4 months, 20 days

FISHER, Guy Norman

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Mar 1998

Time on role 26 years, 2 months, 15 days

HEWITT, Robert John

Director

Company Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 13 Sep 2005

Time on role 7 years, 6 months, 7 days

HODKINSON, James Clifford

Director

Company Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 01 Sep 2008

Time on role 2 years, 2 months, 12 days

JENKINSON, Antonia Scarlett

Director

Investment Banker

RESIGNED

Assigned on 24 Feb 2009

Resigned on 19 Oct 2012

Time on role 3 years, 7 months, 23 days

KING, Justin Matthew

Director

Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 31 Oct 2016

Time on role 2 months, 13 days

KOZLOWSKI, Richard Leon

Director

Director

RESIGNED

Assigned on 24 Apr 2009

Resigned on 30 Sep 2010

Time on role 1 year, 5 months, 6 days

LIVINGSTON, William Andrew

Director

Commercial Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 12 Feb 2009

Time on role 2 years, 7 months, 22 days

MARSHALL, Nicholas Charles Gilmour

Director

Company Director

RESIGNED

Assigned on 24 Feb 2009

Resigned on 22 Oct 2012

Time on role 3 years, 7 months, 26 days

MCINTYRE, Duncan Keith

Director

Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 06 Mar 1998

Time on role 2 years, 11 months, 5 days

MCLAUGHLAN, Roger

Director

Ceo

RESIGNED

Assigned on 10 Mar 2016

Resigned on 01 Feb 2019

Time on role 2 years, 10 months, 22 days

MURFIN, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 1998

Resigned on 20 Jun 2006

Time on role 8 years, 3 months, 14 days

MURPHY, Stephen Thomas

Director

Chairman

RESIGNED

Assigned on 06 Apr 2016

Resigned on 18 Aug 2016

Time on role 4 months, 12 days

PIERPOINT, David Julian

Director

Director

RESIGNED

Assigned on 12 Feb 2009

Resigned on 11 May 2010

Time on role 1 year, 2 months, 27 days

PRICE, Glyn John

Director

Company Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 09 Jan 2006

Time on role 7 years, 10 months, 3 days

RATCLIFFE, Sarah Elizabeth

Director

Finance Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 03 Nov 2008

Time on role 1 year, 8 months, 12 days

STEINMEYER, Nils Olin

Director

Financial Director

RESIGNED

Assigned on 19 Oct 2012

Resigned on 01 Apr 2016

Time on role 3 years, 5 months, 13 days

STEVENSON, Barry John

Director

Company Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 09 Jan 2008

Time on role 1 year, 6 months, 19 days


Some Companies

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:03319595
Status:ACTIVE
Category:Private Limited Company

ABERDEEN ENTERPRISE FINANCE LIMITED

REGENT HOUSE 11 REGENT STREET,YORK,YO42 2QN

Number:06662401
Status:ACTIVE
Category:Private Limited Company

BOWLINE CORPORATION (UK) LTD

504 CHAPELIER HOUSE,LONDON,SW18 1LR

Number:08104213
Status:ACTIVE
Category:Private Limited Company

CHINE MANSIONS MANAGEMENT LIMITED

1-3 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:01899730
Status:ACTIVE
Category:Private Limited Company

GRACE AIRPORT TRANSFERS LIMITED

FLAT 4, 7,LONDON,N10 2JN

Number:09442614
Status:ACTIVE
Category:Private Limited Company

OSAKS INTEQ NIG. LTD

4 TADCASTER DRIVE,MANCHESTER,M40 8BG

Number:11580114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source