WYE 2004 LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.02501269
CategoryPrivate Limited Company
Incorporated11 May 1990
Age34 years, 10 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

WYE 2004 LIMITED is an dissolved private limited company with number 02501269. It was incorporated 34 years, 10 days ago, on 11 May 1990 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, 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, 15 days

MCLAUGHLAN, Roger

Director

Ceo

ACTIVE

Assigned on 10 Mar 2016

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

FORREST, David Mervyn

Secretary

RESIGNED

Assigned on 31 Oct 1991

Resigned on 16 Oct 1992

Time on role 11 months, 16 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 21 Nov 2000

Resigned on 20 Jun 2006

Time on role 5 years, 6 months, 29 days

PEARCE, Patrick John

Secretary

RESIGNED

Assigned on 16 Oct 1992

Resigned on 21 Nov 2000

Time on role 8 years, 1 month, 5 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

SPENCER SMITH, Thomas Peter

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1991

Time on role 32 years, 6 months, 21 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

CAUNCE, John Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Dec 1997

Time on role 26 years, 4 months, 28 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 21 Nov 2000

Resigned on 13 Sep 2005

Time on role 4 years, 9 months, 22 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 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

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

Commercial Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 05 May 2009

Time on role 2 years, 10 months, 15 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

MARSHALL, Nicholas Charles Gilmour

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Nov 2000

Time on role 23 years, 6 months

MURFIN, Stephen

Director

Company Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 20 Jun 2006

Time on role 5 years, 6 months, 29 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 05 May 2009

Resigned on 11 May 2010

Time on role 1 year, 6 days

PRICE, Glyn John

Director

Company Director

RESIGNED

Assigned on 21 Nov 2000

Resigned on 09 Jan 2006

Time on role 5 years, 1 month, 18 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

SPENCER SMITH, Thomas Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1991

Time on role 32 years, 6 months, 21 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

Number:04485924
Status:ACTIVE
Category:Private Limited Company

BYRON WILSON ELECTRICAL CONTRACTOR LIMITED

34 PEAR TREE PARK,CARNFORTH,LA6 1PP

Number:08375615
Status:ACTIVE
Category:Private Limited Company

FORAIDAN CONSULTING LTD

126A HASLEMERE ROAD,LIPHOOK,GU30 7BU

Number:11421260
Status:ACTIVE
Category:Private Limited Company

HAVENVIEW LIMITED

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:09512627
Status:ACTIVE
Category:Private Limited Company

KNOWLES MANAGEMENT LTD

LINSFIELD CRESENT,LONDON,SE9 2RL

Number:08854351
Status:ACTIVE
Category:Private Limited Company

STYK LTD

YEW TREE BARN LOW TOWN, KIRKBURTON YEW TREE BARN LOW TOWN,HUDDERSFIELD,HD8 0SB

Number:10947336
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