WATERSIDE GARDEN CENTRE AND NURSERY LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.02933536
CategoryPrivate Limited Company
Incorporated27 May 1994
Age29 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 17 days

SUMMARY

WATERSIDE GARDEN CENTRE AND NURSERY LIMITED is an dissolved private limited company with number 02933536. It was incorporated 29 years, 11 months, 21 days ago, on 27 May 1994 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

FARMER, Miriam Ruth

Secretary

RESIGNED

Assigned on 10 Oct 1997

Resigned on 09 Nov 1998

Time on role 1 year, 30 days

HARRINGTON, Michael

Nominee-secretary

RESIGNED

Assigned on 27 May 1994

Resigned on 21 Jul 1994

Time on role 1 month, 25 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

Chartered Accountant

RESIGNED

Assigned on 09 Nov 1998

Resigned on 20 Jun 2006

Time on role 7 years, 7 months, 11 days

PRIEST, Jane

Secretary

Solicitor

RESIGNED

Assigned on 21 Jul 1994

Resigned on 31 Oct 1994

Time on role 3 months, 10 days

QUINEY, Philip Leslie

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 10 Oct 1997

Time on role 2 years, 11 months, 10 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

ADAM, Christopher Glyn

Director

Company Director

RESIGNED

Assigned on 10 Oct 1997

Resigned on 09 Nov 1998

Time on role 1 year, 30 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

BULLIVANT, George Anthony

Director

Managing Director

RESIGNED

Assigned on 10 Oct 1997

Resigned on 09 Nov 1998

Time on role 1 year, 30 days

CHAMBERLAIN, Cecilia Diana

Director

Retail Executive

RESIGNED

Assigned on 31 Oct 1994

Resigned on 10 Oct 1997

Time on role 2 years, 11 months, 10 days

CHAMBERLAIN, Mary

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 10 Oct 1997

Time on role 2 years, 11 months, 10 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

FREDJOHN, Dennis

Director

Director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 10 Oct 1997

Time on role 2 years, 11 months, 10 days

HEWITT, Robert John

Director

Company Director

RESIGNED

Assigned on 09 Nov 1998

Resigned on 13 Sep 2005

Time on role 6 years, 10 months, 4 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

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 24 Apr 2009

Resigned on 30 Sep 2010

Time on role 1 year, 5 months, 6 days

LADEVEZE, Jack Edward

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 1995

Resigned on 10 Oct 1997

Time on role 2 years, 4 months, 26 days

LAWTON, Jill

Director

Solicitor

RESIGNED

Assigned on 21 Jul 1994

Resigned on 10 Oct 1994

Time on role 2 months, 20 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

MURFIN, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 09 Nov 1998

Resigned on 20 Jun 2006

Time on role 7 years, 7 months, 11 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 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 09 Nov 1998

Resigned on 09 Jan 2006

Time on role 7 years, 2 months

PRIEST, Jane

Director

Solicitor

RESIGNED

Assigned on 21 Jul 1994

Resigned on 31 Oct 1994

Time on role 3 months, 10 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

ROPER, Alan

Director

Horticulturist

RESIGNED

Assigned on 31 Oct 1994

Resigned on 10 Oct 1997

Time on role 2 years, 11 months, 10 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

STEVENS, Mark

Director

Solicitor

RESIGNED

Assigned on 10 Oct 1994

Resigned on 31 Oct 1994

Time on role 21 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

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 1994

Resigned on 21 Jul 1994

Time on role 1 month, 25 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 1994

Resigned on 21 Jul 1994

Time on role 1 month, 25 days


Some Companies

CAPTURE CATERING CO (SCOTLAND) LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC624556
Status:ACTIVE
Category:Private Limited Company

FOLL LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:08863686
Status:ACTIVE
Category:Private Limited Company

LEBANESE BY MEZZET LTD

SUITE 37 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:10250943
Status:ACTIVE
Category:Private Limited Company

MARINE DYNAMICS LIMITED

THE INDUSTRIAL PARK,BEDFORD,MK44 2BN

Number:00606397
Status:ACTIVE
Category:Private Limited Company

RESTORERS LIMITED

UNIT 22,HULL,HU3 1HD

Number:05618265
Status:ACTIVE
Category:Private Limited Company

SHINE S CLEANING LTD

2 GARRICK ROAD,LONDON,NW9 6AA

Number:11786625
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