CHESTER GARDEN CENTRE LIMITED

Bambridge Park Garden Centre Bambridge Park Garden Centre, Eastleigh, SO50 6HT, Hampshire
StatusACTIVE
Company No.01391377
CategoryPrivate Limited Company
Incorporated27 Sep 1978
Age45 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

CHESTER GARDEN CENTRE LIMITED is an active private limited company with number 01391377. It was incorporated 45 years, 7 months, 24 days ago, on 27 September 1978. The company address is Bambridge Park Garden Centre Bambridge Park Garden Centre, Eastleigh, SO50 6HT, Hampshire.



People

HEMANS, Richard James

Director

Chartered Accountant

ACTIVE

Assigned on 18 Aug 2014

Current time on role 9 years, 9 months, 3 days

ROPER, Alan

Director

Director

ACTIVE

Assigned on 26 Jun 2012

Current time on role 11 years, 10 months, 25 days

BLAXALL, Neil

Secretary

Accountant

RESIGNED

Assigned on 07 Feb 2008

Resigned on 26 Jun 2012

Time on role 4 years, 4 months, 19 days

CARSS, Sarah Helen

Secretary

RESIGNED

Assigned on 27 Sep 2001

Resigned on 22 Jun 2004

Time on role 2 years, 8 months, 25 days

DOUGAL, Richard Hamilton

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 20 days

ELLABY, Miranda Jane

Secretary

RESIGNED

Assigned on 13 Aug 1999

Resigned on 27 Sep 2001

Time on role 2 years, 1 month, 14 days

FRADLEY, Catherine Susan

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 Feb 2005

Resigned on 07 Feb 2008

Time on role 2 years, 11 months, 17 days

HARGREAVES, Alison Ann

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 13 Aug 1999

Time on role 3 years, 7 months, 12 days

SHAW, Treena Mary

Secretary

RESIGNED

Assigned on 26 Jun 2012

Resigned on 24 Jun 2013

Time on role 11 months, 28 days

SMITH, Jane Barbara

Secretary

RESIGNED

Assigned on 22 Jun 2004

Resigned on 18 Feb 2005

Time on role 7 months, 26 days

BODSWORTH, Henry, Dr

Director

General Medical Practitioner

RESIGNED

Assigned on

Resigned on 14 Nov 2000

Time on role 23 years, 6 months, 7 days

BOWDEN, Brian Spencer

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 29 Apr 2005

Time on role 19 years, 22 days

DOREY, Geoffrey Richard

Director

Company Director

RESIGNED

Assigned on 24 Jun 2013

Resigned on 10 Jun 2015

Time on role 1 year, 11 months, 16 days

DOUGAL, Richard Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 20 days

HAGGER, Jonathan Osborne

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jan 1992

Resigned on 31 Dec 2008

Time on role 16 years, 11 months, 16 days

NEWSUM, Jeremy Henry Moore

Director

Executive Trustee

RESIGNED

Assigned on 31 Dec 2008

Resigned on 20 Jan 2010

Time on role 1 year, 20 days

PARRY, Gareth William

Director

Accountant

RESIGNED

Assigned on 14 Nov 2001

Resigned on 05 Mar 2004

Time on role 2 years, 3 months, 21 days

RAMSBOTTOM, Graham Paul

Director

Managing Director

RESIGNED

Assigned on 17 Sep 2009

Resigned on 26 Jun 2012

Time on role 2 years, 9 months, 9 days

READ, Christopher Martin

Director

Land Agent

RESIGNED

Assigned on 18 Feb 2005

Resigned on 16 Oct 2008

Time on role 3 years, 7 months, 26 days

SANDARS, Jane Frances

Director

Trusts Business Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 26 Jun 2012

Time on role 5 years, 2 months, 8 days

SCOTT, Robert Michael

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 1991

Resigned on 31 Dec 1995

Time on role 4 years, 3 months

SPENCER, Stephen John

Director

Managing Director

RESIGNED

Assigned on 02 Aug 1999

Resigned on 07 Oct 2005

Time on role 6 years, 2 months, 5 days

STAINES, Ian Michael Philip

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 May 1993

Time on role 31 years, 20 days

THOMPSTONE, Frank Geoffrey

Director

Farmer/Garden Centre Operator

RESIGNED

Assigned on 01 Jan 1996

Resigned on 18 Apr 2007

Time on role 11 years, 3 months, 17 days

THOMPSTONE, Michael

Director

Company Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 18 Apr 2007

Time on role 11 years, 3 months, 17 days

WALL, Hugo Justin St Quintin

Director

Retail Consultant

RESIGNED

Assigned on

Resigned on 30 Jun 1991

Time on role 32 years, 10 months, 21 days

WRIGHT, Paul Keith

Director

Finance Director

RESIGNED

Assigned on 26 Jun 2012

Resigned on 24 Jun 2013

Time on role 11 months, 28 days

WYLIE, Robert Iain

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2005

Resigned on 26 Jun 2012

Time on role 6 years, 6 months, 28 days


Some Companies

ELLOE CONSULTANCY LTD

HEATH LODGE,HEBDEN BRIDGE,HX7 6DL

Number:08764956
Status:ACTIVE
Category:Private Limited Company

INBOUND MARKETING & MEDIA LIMITED

19 CAMPDEN HILL GARDENS,LONDON,W8 7AX

Number:09720147
Status:ACTIVE
Category:Private Limited Company

MELTHAM GRANGE MANAGEMENT COMPANY LIMITED

C/O J P WILD LIMITED,LEEDS,LS11 9RQ

Number:11555931
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P QUINN CEILINGS & PARTITIONS LTD

66 EXETER ROAD,FELTHAM,TW13 5NX

Number:08443577
Status:ACTIVE
Category:Private Limited Company

PROJECT SPACE LEEDS

THE TETLEY,LEEDS,LS10 1JQ

Number:07123227
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

S.JACKSON THERAPUTIC SERVICES LIMITED

20 LAUDS ROAD,CRICK,NN6 7TJ

Number:07203380
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