THE GARDEN VILLAGE PARTNERSHIP LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.02703953
CategoryPrivate Limited Company
Incorporated06 Apr 1992
Age32 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

THE GARDEN VILLAGE PARTNERSHIP LIMITED is an active private limited company with number 02703953. It was incorporated 32 years, 1 month, 9 days ago, on 06 April 1992. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



People

LONNON, Michael Andrew, Mr.

Secretary

ACTIVE

Assigned on 29 Nov 2023

Current time on role 5 months, 16 days

CANTY, Jennifer

Director

Company Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 21 days

LONNON, Michael Andrew, Mr.

Director

Company Secretary

ACTIVE

Assigned on 17 Jul 2015

Current time on role 8 years, 9 months, 29 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 01 Dec 2009

Resigned on 16 Jan 2012

Time on role 2 years, 1 month, 15 days

BANHAM, Molly

Secretary

RESIGNED

Assigned on 23 Dec 2019

Resigned on 29 Nov 2023

Time on role 3 years, 11 months, 6 days

FRENCH, John Beaumont

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Jun 1997

Resigned on 23 Jan 2007

Time on role 9 years, 6 months, 28 days

HEARD, Nicholas James

Secretary

RESIGNED

Assigned on 23 Jan 2007

Resigned on 30 May 2007

Time on role 4 months, 7 days

LONNON, Michael Andrew, Mr.

Secretary

RESIGNED

Assigned on 16 Jan 2012

Resigned on 23 Dec 2019

Time on role 7 years, 11 months, 7 days

LONNON, Michael Andrew, Mr.

Secretary

RESIGNED

Assigned on 30 May 2007

Resigned on 01 Dec 2009

Time on role 2 years, 6 months, 2 days

PEARCE, Michael Frank

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Jan 1993

Resigned on 25 Jun 1997

Time on role 4 years, 5 months, 5 days

SHELDON, Jeremy Nigel

Secretary

Solicitor

RESIGNED

Assigned on 16 Dec 1992

Resigned on 20 Jan 1993

Time on role 1 month, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Apr 1992

Resigned on 16 Dec 1992

Time on role 8 months, 10 days

ADEDOYIN, Omolola Olutomilayo

Director

Company Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 24 Apr 2024

Time on role 7 months, 23 days

ANDREW, Peter Robert

Director

Regional Managing Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 17 Jul 2015

Time on role 8 years, 5 months, 16 days

ANDREWS, Keith Anthony

Director

Project Director

RESIGNED

Assigned on 23 Jan 2007

Resigned on 30 Jun 2008

Time on role 1 year, 5 months, 7 days

BLACK, Ian Craig

Director

Company Director

RESIGNED

Assigned on 25 Jun 1997

Resigned on 11 Jun 1999

Time on role 1 year, 11 months, 16 days

CARNEY, Christopher

Director

Company Director

RESIGNED

Assigned on 09 Dec 2008

Resigned on 28 Jan 2011

Time on role 2 years, 1 month, 19 days

CHERRY, Alan Herbert

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Jan 1993

Resigned on 25 Jun 1997

Time on role 4 years, 5 months, 5 days

CHERRY, Graham Stewart

Director

Development Surveyor

RESIGNED

Assigned on 20 Jan 1993

Resigned on 25 Jun 1997

Time on role 4 years, 5 months, 5 days

CHERRY, Richard Stephen

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Jan 1993

Resigned on 25 Jun 1997

Time on role 4 years, 5 months, 5 days

CLAPHAM, Colin Richard

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 23 Dec 2019

Time on role 5 years, 1 month, 23 days

HEWETT, Mark Edward

Director

Development Director

RESIGNED

Assigned on 25 Aug 2004

Resigned on 28 Feb 2005

Time on role 6 months, 3 days

HINDMARSH, Katherine Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 23 Dec 2019

Resigned on 01 Sep 2023

Time on role 3 years, 8 months, 9 days

LEACH, Paul Beaumont

Director

Company Director

RESIGNED

Assigned on 25 Jun 1997

Resigned on 23 Jan 2007

Time on role 9 years, 6 months, 28 days

LEYLAND, Martin Thomas

Director

Strategic Land Director

RESIGNED

Assigned on 11 Jun 1999

Resigned on 25 Aug 2004

Time on role 5 years, 2 months, 14 days

LOCKE, Gregson Horace

Director

Southern Regional Chairman

RESIGNED

Assigned on 25 Jun 1997

Resigned on 23 Jan 2003

Time on role 5 years, 6 months, 28 days

LYNAM, Timothy Patrick

Director

Strategic Land And Planning Ma

RESIGNED

Assigned on 23 Jan 2007

Resigned on 30 Jun 2008

Time on role 1 year, 5 months, 7 days

PEARCE, Michael Frank

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jan 1993

Resigned on 25 Jun 1997

Time on role 4 years, 5 months, 5 days

ROUGHTON, Dominic David

Director

Solicitor (Trainee)

RESIGNED

Assigned on 16 Dec 1992

Resigned on 20 Jan 1993

Time on role 1 month, 4 days

SHELDON, Jeremy Nigel

Director

Solicitor

RESIGNED

Assigned on 16 Dec 1992

Resigned on 20 Jan 1993

Time on role 1 month, 4 days

SMITH, David Edward

Director

None

RESIGNED

Assigned on 28 Jan 2011

Resigned on 31 Oct 2014

Time on role 3 years, 9 months, 3 days

TUTTE, John Frederick

Director

Mainboard Director

RESIGNED

Assigned on 28 Jan 2003

Resigned on 23 Jan 2007

Time on role 3 years, 11 months, 26 days

WATTS, Christopher Philip

Director

Accountant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Aug 2007

Time on role 6 months, 30 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Apr 1992

Resigned on 16 Dec 1992

Time on role 8 months, 10 days


Some Companies

BENBOW HOUSE RESIDENTS LIMITED

C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:03810959
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIG GRUP LTD

211 THE LIGHT BULB,LONDON,SW18 4GQ

Number:11518337
Status:ACTIVE
Category:Private Limited Company

DISCOUNT EXPERTS LIMITED

REGUS, ALPHA HOUSE,LONDON,SE1 1LB

Number:10446689
Status:ACTIVE
Category:Private Limited Company

EJ SERVICING & REPAIR LTD

15 0/3 TOLLCROSS PARK VIEW TOLLCROSS PARK VIEW,GLASGOW,G32 8UA

Number:SC598924
Status:ACTIVE
Category:Private Limited Company

NIKI VARDE LIMITED

79 RICHMOND STREET,BRISTOL,BS3 4TL

Number:06419256
Status:ACTIVE
Category:Private Limited Company

THORNHILL PROPERTY INVESTMENTS LIMITED

THORNHILL PARK,STURMINSTER NEWTON,

Number:09229269
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