BREEDON HOUSE NURSERIES LIMITED

1 Nottingham Road 1 Nottingham Road, Nottingham, NG10 1HQ
StatusACTIVE
Company No.03207571
CategoryPrivate Limited Company
Incorporated04 Jun 1996
Age27 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

BREEDON HOUSE NURSERIES LIMITED is an active private limited company with number 03207571. It was incorporated 27 years, 11 months, 13 days ago, on 04 June 1996. The company address is 1 Nottingham Road 1 Nottingham Road, Nottingham, NG10 1HQ.



People

GRIFFIN, Catherine Margaret

Director

Day Nurseries

ACTIVE

Assigned on 01 Jul 2005

Current time on role 18 years, 10 months, 16 days

LEITCH, Neil

Director

Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 16 days

MASON, Alan Hugh

Director

Director

ACTIVE

Assigned on 27 May 2022

Current time on role 1 year, 11 months, 21 days

MASON, Margaret Mitchell

Director

Director

ACTIVE

Assigned on 04 Jun 1996

Current time on role 27 years, 11 months, 13 days

WILLS, Lisa Joyce

Director

Operations Director

ACTIVE

Assigned on 12 Mar 2024

Current time on role 2 months, 5 days

GRIFFIN, Catherine

Secretary

RESIGNED

Assigned on 18 Jul 2013

Resigned on 01 Mar 2021

Time on role 7 years, 7 months, 14 days

MASON, Adrian Leslie

Secretary

RESIGNED

Assigned on 01 Aug 2010

Resigned on 01 Mar 2021

Time on role 10 years, 7 months

MASON, Jacqueline Claire

Secretary

Company Secretary

RESIGNED

Assigned on 04 Jun 1996

Resigned on 01 Aug 2010

Time on role 14 years, 1 month, 28 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jun 1996

Resigned on 04 Jun 1996

Time on role

CAMMACK, Catherine Marie

Director

Commercial Director

RESIGNED

Assigned on 01 Mar 2021

Resigned on 27 May 2022

Time on role 1 year, 2 months, 26 days

MASON, Adrian Leslie

Director

Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 01 Mar 2021

Time on role 23 years, 3 months

MASON, Hugh Alan

Director

Director

RESIGNED

Assigned on 04 Jun 1996

Resigned on 01 Aug 2010

Time on role 14 years, 1 month, 28 days

MASON, Jacqueline Claire

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 2021

Resigned on 27 May 2022

Time on role 1 year, 2 months, 26 days

MASON, Jacqueline Claire

Director

Company Secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 18 Jul 2013

Time on role 15 years, 7 months, 17 days

MASON, Julia

Director

Director

RESIGNED

Assigned on 17 Dec 2011

Resigned on 01 Mar 2021

Time on role 9 years, 2 months, 15 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jun 1996

Resigned on 04 Jun 1996

Time on role


Some Companies

CHAPLIN'S DELI LIMITED

72 BRIXTON ROAD,LONDON,SW9 6BH

Number:11656304
Status:ACTIVE
Category:Private Limited Company

FUTURE HOLD CO 1 LIMITED

MILL LANE FARM MILL LANE,LYNDHURST,SO43 7FP

Number:11101145
Status:ACTIVE
Category:Private Limited Company

K S CARS (UK) LTD

64 DENNY GATE,WALTHAM CROSS,EN8 0XF

Number:10817453
Status:ACTIVE
Category:Private Limited Company
Number:LP002947
Status:ACTIVE
Category:Limited Partnership

SOWILO LTD

FLAT 807 NELL GWYNN HOUSE,LONDON,SW3 3BQ

Number:11011064
Status:ACTIVE
Category:Private Limited Company

TONY ROPER LIMITED

36 LOCHVIEW CRESCENT,,G33 1QW

Number:SC115756
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