GLAMORGAN VALE (LEISURE CENTRES) LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01125181
CategoryPrivate Limited Company
Incorporated27 Jul 1973
Age50 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years

SUMMARY

GLAMORGAN VALE (LEISURE CENTRES) LIMITED is an dissolved private limited company with number 01125181. It was incorporated 50 years, 9 months, 25 days ago, on 27 July 1973 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

BOURLET, Mary Elizabeth

Secretary

RESIGNED

Assigned on 25 Aug 2016

Resigned on 01 Feb 2018

Time on role 1 year, 5 months, 7 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

RESIGNED

Assigned on

Resigned on 20 Jun 2006

Time on role 17 years, 11 months, 1 day

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

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

EVANS, Brian Arnold

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Oct 2000

Time on role 23 years, 6 months, 25 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

HEWITT, Robert John

Director

Company Director

RESIGNED

Assigned on 26 Oct 2000

Resigned on 13 Sep 2005

Time on role 4 years, 10 months, 18 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

JAMES, George Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Sep 1997

Time on role 26 years, 8 months, 5 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

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

Resigned on 20 Jun 2006

Time on role 17 years, 11 months, 1 day

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 26 Oct 2000

Resigned on 09 Jan 2006

Time on role 5 years, 2 months, 14 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

TAYLOR, Christopher Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Apr 1994

Time on role 30 years, 1 month, 8 days

TREHERNE, Roy Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Oct 2000

Time on role 23 years, 6 months, 25 days

WILLIAMSON, Peter Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Oct 2000

Time on role 23 years, 6 months, 25 days


Some Companies

1ST STOP GLASS LIMITED

UNIT 1A,HYDE,SK14 4QG

Number:06479700
Status:ACTIVE
Category:Private Limited Company

FH ENGINEERING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11509038
Status:ACTIVE
Category:Private Limited Company

FLETCHERS FABRICS OF LEEDS LTD

10 CLARO COURT BUSINESS CENTRE,HARROGATE,HG1 4BA

Number:10835050
Status:ACTIVE
Category:Private Limited Company

GALLACHER CONSULTING LTD

2 PARK VIEW,DUMBARTON,G82 2TT

Number:SC614319
Status:ACTIVE
Category:Private Limited Company

INSIDE LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:10882245
Status:ACTIVE
Category:Private Limited Company

POKA MANAGEMENT LTD

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11275141
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