BLOOMS NEW PLANTS LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01931551
CategoryPrivate Limited Company
Incorporated18 Jul 1985
Age38 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 17 days

SUMMARY

BLOOMS NEW PLANTS LIMITED is an dissolved private limited company with number 01931551. It was incorporated 38 years, 9 months, 30 days ago, on 18 July 1985 and it was dissolved 7 years, 2 months, 17 days ago, on 28 February 2017. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England.



People

JONES, Anthony Gerald

Director

Cfo

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 11 days

MCLAUGHLAN, Roger

Director

Ceo

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 7 days

CONNELLY, Alan George

Secretary

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 months, 14 days

FOALE, Stephen John

Secretary

Secretary

RESIGNED

Assigned on 04 Jul 2000

Resigned on 23 May 2007

Time on role 6 years, 10 months, 19 days

GUNNING, George John

Secretary

RESIGNED

Assigned on 12 Aug 1996

Resigned on 04 Jul 2000

Time on role 3 years, 10 months, 23 days

MORGAN, Richard John Craig

Secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 12 Aug 1996

Time on role 2 months, 9 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

BERTRAM, Richard Christiaan

Director

Company Director

RESIGNED

Assigned on 04 Mar 1999

Resigned on 24 Jan 2002

Time on role 2 years, 10 months, 20 days

BIGGS, Andrew Peter

Director

Solicitor

RESIGNED

Assigned on 04 Mar 1999

Resigned on 18 Aug 2000

Time on role 1 year, 5 months, 14 days

BLOOM, Adrian Jonathan Richard

Director

Director

RESIGNED

Assigned on

Resigned on 18 Aug 2000

Time on role 23 years, 8 months, 29 days

BLOOM, Robert Alan Whitworth

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 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

COE, Hugh Philip George

Director

Production Director

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 months, 14 days

CONNELLY, Alan George

Director

Administration Director

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 months, 14 days

FOALE, Stephen John

Director

Accountant

RESIGNED

Assigned on 14 Mar 2001

Resigned on 24 Jan 2002

Time on role 10 months, 10 days

GUNNING, George John

Director

Financial Director

RESIGNED

Assigned on

Resigned on 04 Jul 2000

Time on role 23 years, 10 months, 13 days

HADDON, Maureen Joan

Director

Propogation Manager

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 months, 14 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 05 May 2009

Resigned on 19 Oct 2012

Time on role 3 years, 5 months, 14 days

KING, Justin Matthew

Director

Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 31 Oct 2016

Time on role 2 months, 13 days

KITCHING, Jonathan Andrew

Director

Company Director

RESIGNED

Assigned on 24 Jan 2002

Resigned on 30 Sep 2007

Time on role 5 years, 8 months, 6 days

KOZLOWSKI, Richard Leon

Director

Director

RESIGNED

Assigned on 06 May 2009

Resigned on 30 Sep 2010

Time on role 1 year, 4 months, 24 days

LIVINGSTON, William Andrew

Director

Company Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 May 2009

Time on role 2 years, 12 days

MARCH, Kenneth Ernest

Director

Joint Managing Director

RESIGNED

Assigned on

Resigned on 18 Aug 2000

Time on role 23 years, 8 months, 29 days

MARSHALL, Nicholas Charles Gilmour

Director

Company Director

RESIGNED

Assigned on 05 May 2009

Resigned on 22 Oct 2012

Time on role 3 years, 5 months, 17 days

MORANT, Nicholas David

Director

Company Director

RESIGNED

Assigned on 04 Mar 1999

Resigned on 18 Aug 2000

Time on role 1 year, 5 months, 14 days

MORRISON, John Stuart

Director

Business Consultant

RESIGNED

Assigned on

Resigned on 16 Mar 1992

Time on role 32 years, 2 months, 1 day

MURPHY, Stephen Thomas

Director

Chairman

RESIGNED

Assigned on 06 Apr 2016

Resigned on 18 Aug 2016

Time on role 4 months, 12 days

PAYNE, David John

Director

Company Director

RESIGNED

Assigned on 03 Jun 1996

Resigned on 04 Mar 1999

Time on role 2 years, 9 months, 1 day

PIERPOINT, David Julian

Director

Director

RESIGNED

Assigned on 05 May 2009

Resigned on 11 May 2010

Time on role 1 year, 6 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

ROBERTS, Thomas John Blackburn

Director

Joint Managing Director

RESIGNED

Assigned on 16 Mar 1992

Resigned on 03 Jun 1996

Time on role 4 years, 2 months, 18 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


Some Companies

BEST 4 LEARNING LIMITED

151 WEELSBY ROAD,GRIMSBY,DN32 9RY

Number:09768005
Status:ACTIVE
Category:Private Limited Company

LAPTOP LEARNING LIMITED

6 SCORESBY CLOSE,TORQUAY,TQ2 8NP

Number:06770068
Status:ACTIVE
Category:Private Limited Company

MATISSA LTD

23 SARUM COMPLEX 23 SARUM COMPLEX,UXBRIDGE,UB8 2RZ

Number:08474033
Status:ACTIVE
Category:Private Limited Company
Number:SC319435
Status:ACTIVE
Category:Private Limited Company

RAVAL GROUP LTD

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:10801630
Status:ACTIVE
Category:Private Limited Company

SKYLINE INTERNATIONAL ACCESS LTD

61 BRAEFACE,ALNESS,IV17 0QP

Number:SC549857
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