GARDENEASY.COM LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.02533561
CategoryPrivate Limited Company
Incorporated22 Aug 1990
Age33 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

GARDENEASY.COM LIMITED is an dissolved private limited company with number 02533561. It was incorporated 33 years, 8 months, 30 days ago, on 22 August 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

Director

Director

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 15 days

MCLAUGHLAN, Roger

Director

Director

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 2 months, 11 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

GUNNING, George John

Secretary

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 months, 18 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

AITKEN, Stanley Derek

Director

Chartered Accountant Managing

RESIGNED

Assigned on 22 Nov 1993

Resigned on 23 Nov 1994

Time on role 1 year, 1 day

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 31 Jul 2001

Time on role 2 years, 4 months, 27 days

BLOOM, Adrian Jonathan Richard

Director

Company Director

RESIGNED

Assigned on 23 Nov 1994

Resigned on 31 Jul 2001

Time on role 6 years, 8 months, 8 days

BLOOM, Adrian Jonathan Richard

Director

Plant Development/Public Relations

RESIGNED

Assigned on

Resigned on 29 Nov 1993

Time on role 30 years, 5 months, 22 days

BLOOM, Robert Alan Whitworth

Director

Company Director

RESIGNED

Assigned on 23 Nov 1994

Resigned on 16 Sep 1995

Time on role 9 months, 23 days

BLOOM, Robert Alan Whitworth

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Nov 1993

Time on role 30 years, 5 months, 29 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

GUNNING, George John

Director

Finance

RESIGNED

Assigned on

Resigned on 04 Jul 2000

Time on role 23 years, 10 months, 17 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

Managing 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

Marketing/Sales

RESIGNED

Assigned on

Resigned on 14 Aug 2000

Time on role 23 years, 9 months, 7 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 31 Jul 2001

Time on role 2 years, 4 months, 27 days

MURPHY, Stephen Thomas

Director

Director

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

Property/Legal

RESIGNED

Assigned on

Resigned on 03 Jun 1996

Time on role 27 years, 11 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

ALWYN PROPERTIES LIMITED

FLAT 4,LONDON,SE20 8DR

Number:01688106
Status:ACTIVE
Category:Private Limited Company

AYUMI LTD

7 CHARITY FARM CHASE,BILLERICAY,CM12 9LF

Number:11797519
Status:ACTIVE
Category:Private Limited Company

BEACON MEDICAL SERVICES GROUP LIMITED

PARKWAY HOUSE PALATINE ROAD,MANCHESTER,M22 4DB

Number:07413728
Status:ACTIVE
Category:Private Limited Company

FORSKA CONSULTING LTD

13B THE VALE,LONDON,W3 7SH

Number:09734234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIMROSE HEIGHTS MANAGEMENT COMPANY LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:06589488
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:LP003544
Status:ACTIVE
Category:Limited Partnership

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