THE MARKET NURSERY LIMITED

Wilde Close Pownall Road Wilde Close Pownall Road, E8 4JS
StatusDISSOLVED
Company No.03838869
Category
Incorporated10 Sep 1999
Age24 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 24 days

SUMMARY

THE MARKET NURSERY LIMITED is an dissolved with number 03838869. It was incorporated 24 years, 8 months, 27 days ago, on 10 September 1999 and it was dissolved 3 years, 1 month, 24 days ago, on 13 April 2021. The company address is Wilde Close Pownall Road Wilde Close Pownall Road, E8 4JS.



People

DOOGAN, Mary Josephine

Director

Manager

ACTIVE

Assigned on 13 Sep 2019

Current time on role 4 years, 8 months, 24 days

LOO, Jeffery Lensin

Director

Finance Director

ACTIVE

Assigned on 14 Sep 2019

Current time on role 4 years, 8 months, 23 days

O'SULLIVAN, June Antoinette

Director

Ceo

ACTIVE

Assigned on 13 Sep 2019

Current time on role 4 years, 8 months, 24 days

SAYANI, Latif

Director

Company Director

ACTIVE

Assigned on 13 Sep 2019

Current time on role 4 years, 8 months, 24 days

GILL, Dita Naomi

Secretary

Lecturer

RESIGNED

Assigned on 12 Jul 2000

Resigned on 29 Mar 2002

Time on role 1 year, 8 months, 17 days

MCMINN, Miranda Elizabeth

Secretary

Journalist

RESIGNED

Assigned on 22 Nov 2002

Resigned on 08 Apr 2005

Time on role 2 years, 4 months, 16 days

MOSLER, Anna

Secretary

RESIGNED

Assigned on 14 Dec 2016

Resigned on 28 Jul 2017

Time on role 7 months, 14 days

MULVANY, Ian

Secretary

RESIGNED

Assigned on 12 Mar 2015

Resigned on 13 Sep 2019

Time on role 4 years, 6 months, 1 day

ROW FARR, Ju

Secretary

Artist

RESIGNED

Assigned on 01 Apr 2002

Resigned on 22 Nov 2002

Time on role 7 months, 21 days

WAN, Grace

Secretary

RESIGNED

Assigned on 10 Sep 1999

Resigned on 09 Feb 2000

Time on role 4 months, 29 days

BARKLEM, Elaine Delma

Director

Manager

RESIGNED

Assigned on 06 Feb 2007

Resigned on 28 Oct 2014

Time on role 7 years, 8 months, 22 days

BEAGLEY, Sally Karen

Director

Bank Manager

RESIGNED

Assigned on 01 Apr 2002

Resigned on 22 Nov 2002

Time on role 7 months, 21 days

CAMERON, Rose-Marie Ann

Director

Harm Reduction Worker

RESIGNED

Assigned on 06 Feb 2007

Resigned on 05 Nov 2008

Time on role 1 year, 8 months, 27 days

CRIPPS, Tracy Sharon

Director

Policy Co Ordinator

RESIGNED

Assigned on 22 Nov 2002

Resigned on 25 Nov 2011

Time on role 9 years, 3 days

FERMOY, Sandra

Director

Director

RESIGNED

Assigned on 10 Sep 1999

Resigned on 29 Mar 2002

Time on role 2 years, 6 months, 19 days

GORDON-WIDE, Yael

Director

Architect

RESIGNED

Assigned on 09 Feb 2000

Resigned on 22 Nov 2002

Time on role 2 years, 9 months, 13 days

GUGELOT, Jana Daniela

Director

Teacher'S Assistant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 29 Oct 2014

Time on role 4 years, 1 month, 1 day

HOYTE-ANYAMA, Marcia

Director

Garment Technologist

RESIGNED

Assigned on 29 Oct 2014

Resigned on 25 Jan 2017

Time on role 2 years, 2 months, 27 days

JOY, Michael

Director

Social Worker

RESIGNED

Assigned on 10 Sep 1999

Resigned on 16 Jun 2014

Time on role 14 years, 9 months, 6 days

MASTERSON, Conor

Director

Financier

RESIGNED

Assigned on 19 Dec 2015

Resigned on 13 Sep 2019

Time on role 3 years, 8 months, 25 days

MATTHEWS, Lucille

Director

Barista

RESIGNED

Assigned on 29 Oct 2014

Resigned on 29 Jul 2016

Time on role 1 year, 9 months

MCFARLANE, Clinton

Director

Civil Servant

RESIGNED

Assigned on 06 Feb 2007

Resigned on 18 Dec 2015

Time on role 8 years, 10 months, 12 days

MCMINN, Miranda Elizabeth

Director

Journalist

RESIGNED

Assigned on 22 Nov 2002

Resigned on 08 Apr 2005

Time on role 2 years, 4 months, 16 days

MORAN, Andrew

Director

Lecturer

RESIGNED

Assigned on 09 Feb 2000

Resigned on 14 Dec 2007

Time on role 7 years, 10 months, 5 days

MORAN, Mary Jane

Director

Mental Health Rehabilitation

RESIGNED

Assigned on 09 Feb 2000

Resigned on 14 Dec 2007

Time on role 7 years, 10 months, 5 days

MULVANY, Ian

Director

It Consultancy

RESIGNED

Assigned on 29 Oct 2014

Resigned on 13 Sep 2019

Time on role 4 years, 10 months, 15 days

ORANU, Njideka

Director

Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 27 Sep 2003

Time on role 1 year, 5 months, 26 days

PARRY-DAVIES, William Anthony

Director

Solicitor

RESIGNED

Assigned on 22 Nov 2002

Resigned on 27 Sep 2003

Time on role 10 months, 5 days

RANARAJA, Corinne

Director

Journalist

RESIGNED

Assigned on 29 Jul 2016

Resigned on 28 Jul 2017

Time on role 11 months, 30 days

ROSEN, Catherine

Director

Student

RESIGNED

Assigned on 01 Apr 2002

Resigned on 27 Sep 2003

Time on role 1 year, 5 months, 26 days

SMITH, Anthony William

Director

Upholstery

RESIGNED

Assigned on 10 Sep 1999

Resigned on 09 Feb 2000

Time on role 4 months, 29 days

TARNOKY, Michael

Director

Immigration Advisor

RESIGNED

Assigned on 22 Nov 2002

Resigned on 01 Dec 2006

Time on role 4 years, 9 days

VALECKAITE, Dzesika

Director

Student

RESIGNED

Assigned on 28 Jul 2017

Resigned on 13 Sep 2019

Time on role 2 years, 1 month, 16 days

VALECKAITE, Dzesika

Director

Student

RESIGNED

Assigned on 29 Jul 2016

Resigned on 13 Sep 2019

Time on role 3 years, 1 month, 15 days

VALENTINO, Kristina Patricia

Director

Nhs Consultant

RESIGNED

Assigned on 29 Oct 2014

Resigned on 18 Dec 2015

Time on role 1 year, 1 month, 20 days


Some Companies

ALL-WIN HARDWARE CO., LTD.

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:10314585
Status:ACTIVE
Category:Private Limited Company

GEORGIA HOUSE MANAGEMENT COMPANY LIMITED

48 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU

Number:05253582
Status:ACTIVE
Category:Private Limited Company

INCH PERFECT DESIGN LIMITED

41 WHITEHILL ROAD,HITCHIN,SG4 9HP

Number:10428003
Status:ACTIVE
Category:Private Limited Company

LC MELLON LIMITED

THE BARN GRANGE ROAD,CHELMSFORD,CM3 1HZ

Number:11266693
Status:ACTIVE
Category:Private Limited Company

ORSETT MEATS LIMITED

C/O QK COLD STORES MARSTON LTD TOLL BAR ROAD,LINCOLNSHIRE,NG32 2HT

Number:05483057
Status:ACTIVE
Category:Private Limited Company

PRIME COVER LTD

394 CAMDEN ROAD,LONDON,N7 0SJ

Number:11452252
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