C.S.L. HOLDINGS LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentdford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01555848
CategoryPrivate Limited Company
Incorporated13 Apr 1981
Age43 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

C.S.L. HOLDINGS LIMITED is an dissolved private limited company with number 01555848. It was incorporated 43 years, 1 month, 8 days ago, on 13 April 1981 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentdford, TW8 8JF, Middlesex, England.



People

JONES, Anthony Gerald

Director

Cfo

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 15 days

MCLAUGHLAN, Roger

Director

Ceo

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 11 days

FOALE, Stephen John

Secretary

Company Secretary

RESIGNED

Assigned on 06 Feb 2006

Resigned on 23 May 2007

Time on role 1 year, 3 months, 17 days

RATCLIFFE, Sarah Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 03 Nov 2008

Time on role 1 year, 6 months, 10 days

ROGERS, May Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 17 Feb 1995

Time on role 29 years, 3 months, 4 days

WHITTAKER, Janet Mary

Secretary

Director

RESIGNED

Assigned on 17 Feb 1995

Resigned on 06 Feb 2006

Time on role 10 years, 11 months, 17 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

HODKINSON, James Clifford

Director

Company Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 01 Sep 2008

Time on role 1 year, 4 months, 9 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

KING, Wendy

Director

Director

RESIGNED

Assigned on 06 Feb 2006

Resigned on 23 Apr 2007

Time on role 1 year, 2 months, 17 days

KITCHING, Jonathan Andrew

Director

Director

RESIGNED

Assigned on 06 Feb 2006

Resigned on 30 Sep 2007

Time on role 1 year, 7 months, 24 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

Company Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 12 Feb 2008

Time on role 9 months, 19 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

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

RATCLIFFE, Sarah Elizabeth

Director

Company Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 03 Nov 2008

Time on role 1 year, 6 months, 10 days

ROGERS, May Elizabeth

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 17 Feb 1995

Time on role 29 years, 3 months, 4 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 23 Apr 2007

Resigned on 09 Jan 2008

Time on role 8 months, 16 days

WHITTAKER, Barrington

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Feb 2006

Time on role 18 years, 3 months, 15 days

WHITTAKER, Janet Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Feb 2006

Time on role 18 years, 3 months, 15 days


Some Companies

ACROMAN LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11469739
Status:ACTIVE
Category:Private Limited Company

JWB PLUMBING & HEATING LTD

AIGBURTH COTTAGE 1 MAIN STREET,LAURENCEKIRK,AB30 1YR

Number:SC589034
Status:ACTIVE
Category:Private Limited Company

LONDON SAFE SCAFFOLDING LTD

84 UXBRIDGE ROAD,LONDON,W13 8RA

Number:10763183
Status:ACTIVE
Category:Private Limited Company

PETROLEUM ANALYTICS LIMITED

MOUNTVIEW COURT,WHETSTONE,N20 0RA

Number:04436336
Status:ACTIVE
Category:Private Limited Company

PS PLUMBING & BATHROOMS SPECIALIST LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11242843
Status:ACTIVE
Category:Private Limited Company

SALTER PLANNING LIMITED

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC595911
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