PODINGTON NURSERIES LIMITED

Deloitte Llp Deloitte Llp, London, EC4A 3HQ
StatusDISSOLVED
Company No.01560742
CategoryPrivate Limited Company
Incorporated12 May 1981
Age43 years, 9 days
JurisdictionEngland Wales
Dissolution09 Sep 2020
Years3 years, 8 months, 12 days

SUMMARY

PODINGTON NURSERIES LIMITED is an dissolved private limited company with number 01560742. It was incorporated 43 years, 9 days ago, on 12 May 1981 and it was dissolved 3 years, 8 months, 12 days ago, on 09 September 2020. The company address is Deloitte Llp Deloitte Llp, London, EC4A 3HQ.



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

MACLACHLAN, Richard John

Director

Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 20 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

PAYNE, Graham Edward, Mr.

Secretary

RESIGNED

Assigned on 01 Jul 1995

Resigned on 05 Dec 2014

Time on role 19 years, 5 months, 4 days

READ, Norma Ellen

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 10 months, 20 days

STEINMEYER, Nils Olin

Secretary

RESIGNED

Assigned on 05 Dec 2014

Resigned on 11 Feb 2016

Time on role 1 year, 2 months, 6 days

WARD, Elizabeth Ann

Secretary

RESIGNED

Assigned on 11 Feb 2016

Resigned on 13 Jul 2016

Time on role 5 months, 2 days

BRADSHAW, Kevin Michael

Director

Company Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 09 Mar 2016

Time on role 1 year, 3 months, 4 days

KING, Justin Matthew

Director

Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 31 Oct 2016

Time on role 2 months, 13 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

MURPHY, Stephen Thomas

Director

Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 18 Aug 2016

Time on role 1 year, 8 months, 13 days

PAYNE, Graham Edward, Mr.

Director

Accountant

RESIGNED

Assigned on 31 May 2005

Resigned on 05 Dec 2014

Time on role 9 years, 6 months, 5 days

READ, Colin, Mr.

Director

Manager

RESIGNED

Assigned on

Resigned on 05 Dec 2014

Time on role 9 years, 5 months, 16 days

READ, Jonathan Miles, Mr.

Director

Garden Centre Manager

RESIGNED

Assigned on 06 Apr 1995

Resigned on 05 Dec 2014

Time on role 19 years, 7 months, 29 days

READ, Norma Ellen

Director

Manager

RESIGNED

Assigned on

Resigned on 06 Apr 1995

Time on role 29 years, 1 month, 15 days

READ, Philip Ashley, Mr

Director

Manager

RESIGNED

Assigned on

Resigned on 05 Dec 2014

Time on role 9 years, 5 months, 16 days

STEINMEYER, Nils Olin

Director

Director

RESIGNED

Assigned on 05 Dec 2014

Resigned on 01 Apr 2016

Time on role 1 year, 3 months, 27 days


Some Companies

D S M TRANS LTD

9 AKITA CLOSE,SPALDING,PE11 3GJ

Number:09441685
Status:ACTIVE
Category:Private Limited Company

FERNDALE COURT MANAGEMENT (CAMBRIDGE) LIMITED

18 MILL ROAD,CAMBRIDGE,CB1 2AD

Number:07155556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FERRISS VENTURES LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:09017172
Status:ACTIVE
Category:Private Limited Company

OKUSOKA+CO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11481698
Status:ACTIVE
Category:Private Limited Company

STEPHEN RUSSELL WELDING SERVICES LIMITED

BARCLAY CHAMBERS,LEIGH,WN7 4PF

Number:08870053
Status:ACTIVE
Category:Private Limited Company

TIN AND WIRES LIMITED

DEMONTFORD HOUSE,HINCKLEY,LE10 1LP

Number:11282507
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