HILLIER NURSERIES LIMITED

Ampfield House Ampfield House, Romsey, SO51 9PA, Hampshire
StatusACTIVE
Company No.01260468
CategoryPrivate Limited Company
Incorporated26 May 1976
Age48 years, 24 days
JurisdictionEngland Wales

SUMMARY

HILLIER NURSERIES LIMITED is an active private limited company with number 01260468. It was incorporated 48 years, 24 days ago, on 26 May 1976. The company address is Ampfield House Ampfield House, Romsey, SO51 9PA, Hampshire.



People

DUNNETT, Adam

Director

Sales Director

ACTIVE

Assigned on 05 Apr 2019

Current time on role 5 years, 2 months, 14 days

FRANCIS, Christopher

Director

Garden Centre Director

ACTIVE

Assigned on 12 Mar 2014

Current time on role 10 years, 3 months, 7 days

HILLIER, George Adam Matthew

Director

Director Of Property

ACTIVE

Assigned on 06 Sep 2018

Current time on role 5 years, 9 months, 13 days

HILLIER, Martin John

Director

Non Executive Director

ACTIVE

Assigned on 06 Sep 2018

Current time on role 5 years, 9 months, 13 days

HILLIER, Robert Trant

Director

Director

ACTIVE

Assigned on

Current time on role

HOLLIGON, David Neil

Director

Consultant

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 18 days

MARSH, Gavin Joseph

Director

Finance Director

ACTIVE

Assigned on 11 Sep 2018

Current time on role 5 years, 9 months, 8 days

BURNS, Wendy

Secretary

RESIGNED

Assigned on 05 Jan 2016

Resigned on 22 Dec 2017

Time on role 1 year, 11 months, 17 days

HILLIER, John Gifford

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 19 days

HILLIER, Robert Trant

Secretary

Managing Director

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Aug 1996

Time on role 11 months, 30 days

PERRETT, Michael George

Secretary

Financial Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 05 Jan 2016

Time on role 13 years, 4 months, 4 days

SHORT, James Henry

Secretary

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Sep 2002

Time on role 6 years

ARSHADI, Hossein

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Dec 2021

Time on role 22 years, 6 months, 30 days

BURNS, Wendy

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 22 Dec 2017

Time on role 2 years, 3 months, 21 days

HILLIER, John Gifford

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 9 months, 19 days

HOBBS, Kevin Andrew Thomas

Director

Director

RESIGNED

Assigned on 06 Sep 2009

Resigned on 26 Feb 2016

Time on role 6 years, 5 months, 20 days

MCINDOE, Andrew Shields

Director

Director

RESIGNED

Assigned on

Resigned on 23 Oct 2015

Time on role 8 years, 7 months, 27 days

PERRETT, Michael George

Director

Financial Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 05 Jan 2016

Time on role 13 years, 4 months, 4 days

SHORT, James Henry

Director

Director

RESIGNED

Assigned on

Resigned on 01 Sep 2002

Time on role 21 years, 9 months, 18 days

WOODHEAD, John David

Director

Director

RESIGNED

Assigned on

Resigned on 04 Sep 2009

Time on role 14 years, 9 months, 15 days


Some Companies

ADAMS CONTRACTS LIMITED

104 HIGH STREET,WEST WICKHAM,BR4 0NF

Number:07200527
Status:ACTIVE
Category:Private Limited Company

EAGLESWATER LTD

15 WILLOW CLOSE,BUNTINGFORD,SG9 0NW

Number:11910305
Status:ACTIVE
Category:Private Limited Company

KEPUTS EXPRESS LTD

42 42, HILBROOK ROAD,LONDON,SW17 8SG

Number:10606518
Status:ACTIVE
Category:Private Limited Company

LANDERSON EYE LTD

30 REST BAY CLOSE,PORTHCAWL,CF36 3UN

Number:08225200
Status:ACTIVE
Category:Private Limited Company

LEAD ENTERPRISE CO., LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:08432270
Status:ACTIVE
Category:Private Limited Company

SAVETCP CIC

OXFORD GREENPRINT ROOM 1/OARC EAST OXFORD COMMUNITY CENTRE,OXFORD,OX4 1DD

Number:09002684
Status:ACTIVE
Category:Community Interest 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