FOSTER NURSERIES LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01787362
CategoryPrivate Limited Company
Incorporated31 Jan 1984
Age40 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 27 days

SUMMARY

FOSTER NURSERIES LIMITED is an dissolved private limited company with number 01787362. It was incorporated 40 years, 3 months, 17 days ago, on 31 January 1984 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

FOSTER, Rosemary Grace

Secretary

RESIGNED

Assigned on

Resigned on 26 Oct 2001

Time on role 22 years, 6 months, 21 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 26 Oct 2001

Resigned on 20 Jun 2006

Time on role 4 years, 7 months, 25 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

BALL, Stephen John

Director

Finance Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2001

Time on role 1 year, 6 months, 9 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

FORD, Paul Richard

Director

Operations Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2001

Time on role 1 year, 6 months, 9 days

FOSTER, Dennis Paul

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Oct 2001

Time on role 22 years, 6 months, 21 days

FOSTER, Rosemary Grace

Director

Director

RESIGNED

Assigned on

Resigned on 26 Oct 2001

Time on role 22 years, 6 months, 21 days

HEWITT, Robert John

Director

Company Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 13 Sep 2005

Time on role 3 years, 10 months, 18 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

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 24 Feb 2009

Time on role 2 years, 8 months, 4 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 26 Oct 2001

Resigned on 20 Jun 2006

Time on role 4 years, 7 months, 25 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 26 Oct 2001

Resigned on 09 Jan 2006

Time on role 4 years, 2 months, 14 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

Fianncial 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

BOGS & TAPS LIMITED

SUITE 4 CLIVE HOUSE,REDDITCH,B97 4BY

Number:10452377
Status:ACTIVE
Category:Private Limited Company

COAST WALKING UK LTD

ST JOSEPHS COURT,DUDLEY,DY2 7AU

Number:11417148
Status:ACTIVE
Category:Private Limited Company

LIME TREE HOTEL LIMITED

135 - 137 EBURY STREET,LONDON,SW1W 9QU

Number:06412053
Status:ACTIVE
Category:Private Limited Company

SHOWCASE GREENS LIMITED

2 EXETER STREET,COTTINGHAM,HU16 4LU

Number:06877154
Status:ACTIVE
Category:Private Limited Company

SPIOS LTD

4 NEW ROAD,AMMANFORD,SA18 1AF

Number:07336721
Status:ACTIVE
Category:Private Limited Company

THE ALBUM COMPANY (LEICESTER) LIMITED

THE OLD BARN 1815 MELTON ROAD,LEICESTERSHIRE,LE7 4YS

Number:08967226
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