AULDENE NURSERIES LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01303672
CategoryPrivate Limited Company
Incorporated21 Mar 1977
Age47 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 27 days

SUMMARY

AULDENE NURSERIES LIMITED is an dissolved private limited company with number 01303672. It was incorporated 47 years, 1 month, 27 days ago, on 21 March 1977 and it was dissolved 4 years, 11 months, 27 days 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, 16 days

JONES, Anthony Gerald

Director

Cfo

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 11 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

IDDON, Richard

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 2002

Time on role 22 years, 17 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 30 Apr 2002

Resigned on 20 Jun 2006

Time on role 4 years, 1 month, 20 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

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

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 30 Apr 2002

Resigned on 13 Sep 2005

Time on role 3 years, 4 months, 13 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

IDDON, Janis

Director

Garden Centre Management

RESIGNED

Assigned on 31 Mar 1992

Resigned on 30 Apr 2002

Time on role 10 years, 30 days

IDDON, Joyce

Director

Garden Centre Management

RESIGNED

Assigned on 31 Mar 1992

Resigned on 18 Mar 1997

Time on role 4 years, 11 months, 18 days

IDDON, Michael

Director

Nurseryman

RESIGNED

Assigned on

Resigned on 18 Mar 1997

Time on role 27 years, 1 month, 29 days

IDDON, Richard

Director

Nurseryman

RESIGNED

Assigned on

Resigned on 30 Apr 2002

Time on role 22 years, 17 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

Company Director

RESIGNED

Assigned on 30 Apr 2002

Resigned on 20 Jun 2006

Time on role 4 years, 1 month, 20 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 30 Apr 2002

Resigned on 09 Jan 2006

Time on role 3 years, 8 months, 9 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

DMI KITCHENS & BEDROOMS LTD

28 WESTBOURNE GROVE,WESTCLIFF-ON-SEA,SS0 9TQ

Number:07759601
Status:ACTIVE
Category:Private Limited Company

HEALTH CHEQUE LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:03488088
Status:ACTIVE
Category:Private Limited Company

HMG MARKS LIMITED

69 B LANGLEY HILL,KINGS LANGLEY,WD4 9HQ

Number:11455618
Status:ACTIVE
Category:Private Limited Company

PETINA LTD

6 SEDGE RISE,TADCASTER,LS24 9LQ

Number:10612555
Status:ACTIVE
Category:Private Limited Company

PHOTOFAX SYSTEMS LIMITED

5 CASTLE COURT, CASTLEGATE WAY,DUDLEY,DY1 4RD

Number:02098716
Status:ACTIVE
Category:Private Limited Company

SAMWAYS ELECTRICAL LIMITED

21 BROOKMEAD,TONBRIDGE,TN11 9DN

Number:04609729
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