JACKSWOOD GARDEN CENTRE LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.02426608
CategoryPrivate Limited Company
Incorporated26 Sep 1989
Age34 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 26 days

SUMMARY

JACKSWOOD GARDEN CENTRE LIMITED is an dissolved private limited company with number 02426608. It was incorporated 34 years, 8 months, 20 days ago, on 26 September 1989 and it was dissolved 5 years, 26 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, 4 months, 15 days

JONES, Anthony Gerald

Director

Cfo

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 2 months, 10 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

COLLEY, Michael

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 3 months, 15 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

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 20 Jun 2006

Time on role 10 years, 3 months, 19 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

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

CHARNLEY, William

Director

Director

RESIGNED

Assigned on 28 Sep 1992

Resigned on 01 Mar 1996

Time on role 3 years, 5 months, 3 days

COLLEY, Michael

Director

Travel Agent

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 3 months, 15 days

EVANS, Brian Arnold

Director

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 26 Oct 2000

Time on role 4 years, 7 months, 25 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

HEWITT, Robert John

Director

Company Director

RESIGNED

Assigned on 26 Oct 2000

Resigned on 13 Sep 2005

Time on role 4 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

JONES, Anthony Gerald

Director

Cfo

RESIGNED

Assigned on 06 Apr 2016

Resigned on 06 Apr 2016

Time on role

KING, Justin Matthew

Director

Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 31 Oct 2016

Time on role 2 months, 13 days

KNIGHT, John Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 3 months, 15 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 12 Feb 2009

Time on role 2 years, 7 months, 22 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

Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 20 Jun 2006

Time on role 10 years, 3 months, 19 days

MURPHY, Stephen Thomas

Director

Chairman

RESIGNED

Assigned on 06 Apr 2016

Resigned on 18 Aug 2016

Time on role 4 months, 12 days

PHILLIPS, Terence Sidney

Director

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 3 months, 15 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 2000

Resigned on 09 Jan 2006

Time on role 5 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

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 20 Jun 2006

Resigned on 09 Jan 2008

Time on role 1 year, 6 months, 19 days


Some Companies

AVALON DESIGN LIMITED

63 WHITACRE ROAD,BIRMINGHAM,B9 5NH

Number:11540648
Status:ACTIVE
Category:Private Limited Company

CHAMPAGNEWEBS LIMITED

KINGFISHER HOUSE 140 NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN

Number:07594083
Status:ACTIVE
Category:Private Limited Company

NEW HALL KITCHENS LIMITED

F A SIMMS & PARTNERS LIMITED ALMA PARK,CLAYBROOKE PARVA,LE17 5FB

Number:07791003
Status:LIQUIDATION
Category:Private Limited Company

REASONABLE SERVICES LTD

7 GUY ROAD 7 GUY ROAD,WALLINGTON,SM6 7LZ

Number:11939922
Status:ACTIVE
Category:Private Limited Company

RIPE INVESTMENTS LIMITED

CHURCH FARM,PETERSFIELD,GU32 1RQ

Number:04004005
Status:ACTIVE
Category:Private Limited Company

THE PUBLIC RELATIONS BUSINESS LIMITED

CHERRY GARDENS,SITTINGBOURNE,ME9 0ES

Number:02142975
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