JOHNSONS GARDEN CENTRE (BOSTON) LTD.

Fourth Floor Fourth Floor, London, W1S 2JJ, England
StatusDISSOLVED
Company No.03614283
CategoryPrivate Limited Company
Incorporated12 Aug 1998
Age25 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 27 days

SUMMARY

JOHNSONS GARDEN CENTRE (BOSTON) LTD. is an dissolved private limited company with number 03614283. It was incorporated 25 years, 9 months, 3 days ago, on 12 August 1998 and it was dissolved 1 year, 27 days ago, on 18 April 2023. The company address is Fourth Floor Fourth Floor, London, W1S 2JJ, England.



People

HARDING, Debbie Mary

Secretary

ACTIVE

Assigned on 18 Apr 2021

Current time on role 3 years, 27 days

BRACEY, Andrew James Mark Lewis

Director

Director

ACTIVE

Assigned on 18 Apr 2021

Current time on role 3 years, 27 days

BURGESS, David Henry Barnaby

Director

Director

ACTIVE

Assigned on 18 Apr 2021

Current time on role 3 years, 27 days

CLEGG, Aiden Charles Barwick

Director

Director

ACTIVE

Assigned on 18 Apr 2021

Current time on role 3 years, 27 days

CURRIE, Neil Allen

Director

Director

ACTIVE

Assigned on 18 Apr 2021

Current time on role 3 years, 27 days

GOLTZ, Frederick Matthew

Director

Director

ACTIVE

Assigned on 18 Apr 2021

Current time on role 3 years, 27 days

GRACE, Anthony Liam

Director

Company Director

ACTIVE

Assigned on 25 May 2022

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

BOWRAN, Clare Louise

Secretary

RESIGNED

Assigned on 10 Dec 2012

Resigned on 18 Apr 2021

Time on role 8 years, 4 months, 8 days

ISAAC, Robert Beaulah

Secretary

Retailer

RESIGNED

Assigned on 08 Sep 1998

Resigned on 10 Dec 2012

Time on role 14 years, 3 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 1998

Resigned on 08 Sep 1998

Time on role 27 days

BOWRAN, Clare Louise

Director

Chartered Accountant

RESIGNED

Assigned on 28 Aug 2012

Resigned on 18 Apr 2021

Time on role 8 years, 7 months, 21 days

DIGBY, Brian John

Director

Company Director

RESIGNED

Assigned on 14 Sep 2009

Resigned on 31 Aug 2018

Time on role 8 years, 11 months, 17 days

GILDER, Lynne

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Apr 2021

Resigned on 08 Mar 2022

Time on role 10 months, 18 days

HOBSON, Craig Michael

Director

Retailer

RESIGNED

Assigned on 28 Aug 2012

Resigned on 20 May 2015

Time on role 2 years, 8 months, 23 days

ISAAC, Edgar Hedley Garth

Director

Retailer

RESIGNED

Assigned on 08 Sep 1998

Resigned on 28 Feb 2016

Time on role 17 years, 5 months, 20 days

ISAAC, Robert Beaulah

Director

Retailer

RESIGNED

Assigned on 08 Sep 1998

Resigned on 10 Dec 2012

Time on role 14 years, 3 months, 2 days

ISAAC, Robert David

Director

Company Director

RESIGNED

Assigned on 08 Sep 1998

Resigned on 18 Apr 2021

Time on role 22 years, 7 months, 10 days

MACINTYRE, Ian Duncan

Director

Company Director

RESIGNED

Assigned on 01 Sep 2018

Resigned on 18 Apr 2021

Time on role 2 years, 7 months, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 08 Sep 1998

Time on role 27 days


Some Companies

A & G FLOORING LIMITED

E G REEVE HOUSE, BURTON ROAD,NORFOLK,NR6 6AT

Number:05888165
Status:ACTIVE
Category:Private Limited Company

BRICKWORK CONTRACTORS UK LTD

74 MERLIN WAY,HARTLEPOOL,TS26 0QT

Number:11605981
Status:ACTIVE
Category:Private Limited Company

DANIEL ERNEST CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11822830
Status:ACTIVE
Category:Private Limited Company

DAVE WATSON INTERNATIONAL LIMITED

43(B) PLAINS ROAD,NOTTINGHAMSHIRE,NG3 5JU

Number:03028321
Status:ACTIVE
Category:Private Limited Company

GOODWOOD MARKETING LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:07778921
Status:ACTIVE
Category:Private Limited Company

RUSSELL'S PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC420305
Status:ACTIVE
Category:Limited Liability 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