WOODCOTE GREEN NURSERIES LIMITED

22-23, Fourth Floor Old Burlington Street, London, W1S 2JJ, United Kingdom
StatusDISSOLVED
Company No.03468372
CategoryPrivate Limited Company
Incorporated19 Nov 1997
Age26 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 9 days

SUMMARY

WOODCOTE GREEN NURSERIES LIMITED is an dissolved private limited company with number 03468372. It was incorporated 26 years, 5 months, 26 days ago, on 19 November 1997 and it was dissolved 1 year, 8 months, 9 days ago, on 06 September 2022. The company address is 22-23, Fourth Floor Old Burlington Street, London, W1S 2JJ, United Kingdom.



People

HARDING, Debbie Mary

Secretary

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 5 months, 14 days

BRACEY, Andrew James Mark Lewis

Director

Partner At Midlothian Capital Partners

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 13 days

BURGESS, David Henry Barnaby

Director

Partner At Hattington Investment Partners Llp

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 13 days

CLEGG, Aiden Charles Barwick

Director

Partner At Midlothian Capital Partners

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 13 days

CURRIE, Neil Allen

Director

Partner At Midlothian Capital Partners

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 13 days

GOLTZ, Frederick Matthew

Director

Partner At Hattington Investment Partners Llp

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 13 days

GRACE, Anthony Liam

Director

Company Director

ACTIVE

Assigned on 25 May 2022

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

JENKINS, Graeme Mckinlay

Director

Director

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 13 days

BOURLET, Mary Elizabeth

Secretary

RESIGNED

Assigned on 25 Aug 2016

Resigned on 01 Feb 2018

Time on role 1 year, 5 months, 7 days

GLASS, Elizabeth Sharon

Secretary

RESIGNED

Assigned on 02 Nov 2018

Resigned on 01 Dec 2018

Time on role 29 days

HARRADINE-GREENE, Laura

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 02 Nov 2018

Time on role 9 months, 1 day

MILAN, Christopher Mark

Secretary

Business Person

RESIGNED

Assigned on 19 Nov 1997

Resigned on 01 Nov 2013

Time on role 15 years, 11 months, 12 days

ROLLINSON, Andrew Peter

Secretary

RESIGNED

Assigned on 01 Nov 2013

Resigned on 15 Jan 2016

Time on role 2 years, 2 months, 14 days

STEINMEYER, Nils Olin

Secretary

RESIGNED

Assigned on 15 Jan 2016

Resigned on 11 Feb 2016

Time on role 27 days

WARD, Elizabeth Ann

Secretary

RESIGNED

Assigned on 11 Feb 2016

Resigned on 13 Jul 2016

Time on role 5 months, 2 days

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Nov 1997

Resigned on 19 Nov 1997

Time on role

BRADSHAW, Kevin Michael

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 09 Mar 2016

Time on role 1 month, 25 days

GILDER, Lynne

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Apr 2021

Resigned on 08 Mar 2022

Time on role 10 months, 17 days

GLASS, Elizabeth Sharon

Director

Director

RESIGNED

Assigned on 02 Nov 2018

Resigned on 20 Mar 2019

Time on role 4 months, 18 days

JONES, Anthony Gerald

Director

Cfo

RESIGNED

Assigned on 06 Apr 2016

Resigned on 02 Nov 2018

Time on role 2 years, 6 months, 26 days

KING, Justin Matthew

Director

Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 13 Oct 2016

Time on role 1 month, 26 days

LARKIN, Fiona Mitchell

Director

Finance Director

RESIGNED

Assigned on 24 Oct 2019

Resigned on 20 Apr 2021

Time on role 1 year, 5 months, 27 days

MACLAUGHLAN, Roger

Director

Ceo

RESIGNED

Assigned on 10 Mar 2016

Resigned on 02 Nov 2018

Time on role 2 years, 7 months, 23 days

MILAN, Christopher Mark

Director

Business Person

RESIGNED

Assigned on 19 Nov 1997

Resigned on 15 Jan 2016

Time on role 18 years, 1 month, 26 days

MURPHY, Stephen Thomas

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 18 Aug 2016

Time on role 7 months, 3 days

NEWTON, Lawrence Clive

Director

Business Person

RESIGNED

Assigned on 19 Nov 1997

Resigned on 20 Mar 2013

Time on role 15 years, 4 months, 1 day

STEINMEYER, Nils Olin

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 01 Apr 2016

Time on role 2 months, 17 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Nov 1997

Resigned on 19 Nov 1997

Time on role


Some Companies

ATRIUM DESIGN LTD

34 GRAFTON TERRACE,LONDON,NW5 4HY

Number:11737566
Status:ACTIVE
Category:Private Limited Company

GREAT CONSULTING LIMITED

2 HANOVER COURT,GUILDFORD,GU1 1LD

Number:07368971
Status:ACTIVE
Category:Private Limited Company

HOME TIES LIMITED

4 4 FLORENCE COURT,NORTHWOOD,HA6 2AE

Number:11312484
Status:ACTIVE
Category:Private Limited Company

JEWELLERY FOR YOUR PIERCING LTD

9 CANTERBURY LANE,CANTERBURY,CT1 2HL

Number:09593230
Status:ACTIVE
Category:Private Limited Company

LJH RECRUITMENT VF CIC

ROYAL BRITISH LEGION HOUSE,BIRKENHEAD,CH41 4BE

Number:11884842
Status:ACTIVE
Category:Community Interest Company

THE LOFT CONSULTING LIMITED

91 HIGHFIELD LANE,SOUTHAMPTON,SO17 1NN

Number:10395948
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