COVENTRY GARDEN CENTRE LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01027670
CategoryPrivate Limited Company
Incorporated18 Oct 1971
Age52 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 12 days

SUMMARY

COVENTRY GARDEN CENTRE LIMITED is an dissolved private limited company with number 01027670. It was incorporated 52 years, 6 months, 25 days ago, on 18 October 1971 and it was dissolved 7 years, 2 months, 12 days ago, on 28 February 2017. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England.



People

JONES, Anthony Gerald

Director

Cfo

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 6 days

MCLAUGHLAN, Roger

Director

Ceo

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 2 days

CAUNCE, John Geoffrey

Secretary

Company Director

RESIGNED

Assigned on 01 Nov 1991

Resigned on 16 Oct 1992

Time on role 11 months, 15 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

Company Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 20 Jun 2006

Time on role 5 years, 6 months, 29 days

PEARCE, Patrick John

Secretary

RESIGNED

Assigned on 16 Oct 1992

Resigned on 21 Nov 2000

Time on role 8 years, 1 month, 5 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

SPENCER SMITH, Thomas Peter

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1991

Time on role 32 years, 6 months, 12 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

CAUNCE, John Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Dec 1997

Time on role 26 years, 4 months, 19 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

FORREST, David Mervyn

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Aug 1992

Time on role 31 years, 9 months, 10 days

HEWITT, Robert John

Director

Company Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 13 Sep 2005

Time on role 4 years, 9 months, 22 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

MARSHALL, Nicholas Charles Gilmour

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Nov 2000

Time on role 23 years, 5 months, 21 days

MURFIN, Stephen

Director

Company Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 20 Jun 2006

Time on role 5 years, 6 months, 29 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 21 Nov 2000

Resigned on 09 Jan 2006

Time on role 5 years, 1 month, 18 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

SPENCER SMITH, Thomas Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1991

Time on role 32 years, 6 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

VAUGHAN, David John

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Nov 2000

Time on role 23 years, 5 months, 21 days


Some Companies

ACTIS INDIA PROPERTIES (1) LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP020052
Status:ACTIVE
Category:Limited Partnership

AUTOPSY LIMITED

APARTMENT 6, ZAHRA HOUSE,LONDON,NW10 5BU

Number:11010628
Status:ACTIVE
Category:Private Limited Company

BRAMINGHAM DEVELOPMENTS LTD

7 CHARNDON CLOSE,LUTON,LU3 4DU

Number:06808529
Status:ACTIVE
Category:Private Limited Company

CASTLE MARINAS HOLDINGS LIMITED

BIRDHAM POOL MARINA,CHICHESTER,PO20 7BG

Number:11500066
Status:ACTIVE
Category:Private Limited Company

LETS JUMP LTD.

KBC, UNIT 3,KEIGHLEY,BD21 1AG

Number:10502501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH EASTERN FOODS LIMITED

BRADLEYS,ASHFORD,TN23 6LL

Number:02112285
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