FOSTER GARDEN CENTRES LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.03952861
CategoryPrivate Limited Company
Incorporated21 Mar 2000
Age24 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 17 days

SUMMARY

FOSTER GARDEN CENTRES LIMITED is an dissolved private limited company with number 03952861. It was incorporated 24 years, 1 month, 27 days ago, on 21 March 2000 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

FOSTER, Rosemary Grace

Secretary

Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2001

Time on role 1 year, 6 months, 9 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

Company Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 20 Jun 2006

Time on role 4 years, 7 months, 25 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

OTHERS INTERESTS LTD

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2000

Resigned on 17 Apr 2000

Time on role 27 days

BALL, Stephen John

Director

Finance Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2001

Time on role 1 year, 6 months, 9 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

FAVELL, Gary Alan

Director

Chief Executive

RESIGNED

Assigned on 31 Jan 2006

Resigned on 20 Jun 2006

Time on role 4 months, 20 days

FORD, Paul Richard

Director

Operations Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2001

Time on role 1 year, 6 months, 9 days

FOSTER, Dennis Paul

Director

Managing Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2001

Time on role 1 year, 6 months, 9 days

FOSTER, Rosemary Grace

Director

Director

RESIGNED

Assigned on 17 Apr 2000

Resigned on 26 Oct 2001

Time on role 1 year, 6 months, 9 days

HEWITT, Robert John

Director

Company Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 13 Sep 2005

Time on role 3 years, 10 months, 18 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 05 May 2009

Resigned on 19 Oct 2012

Time on role 3 years, 5 months, 14 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 06 May 2009

Resigned on 30 Sep 2010

Time on role 1 year, 4 months, 24 days

LIVINGSTON, William Andrew

Director

Commercial Director

RESIGNED

Assigned on 20 Jun 2006

Resigned on 05 May 2009

Time on role 2 years, 10 months, 15 days

MARSHALL, Nicholas Charles Gilmour

Director

Company Director

RESIGNED

Assigned on 05 May 2009

Resigned on 22 Oct 2012

Time on role 3 years, 5 months, 17 days

MURFIN, Stephen

Director

Company Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 20 Jun 2006

Time on role 4 years, 7 months, 25 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 05 May 2009

Resigned on 11 May 2010

Time on role 1 year, 6 days

PRICE, Glyn John

Director

Company Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 09 Jan 2006

Time on role 4 years, 2 months, 14 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

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

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

OFFSHELF LTD

Corporate-director

RESIGNED

Assigned on 21 Mar 2000

Resigned on 17 Apr 2000

Time on role 27 days


Some Companies

FERNANDA LEWIS LTD

FLAT 3 190 CEDARS ROAD,LONDON,SW4 0PP

Number:09884685
Status:ACTIVE
Category:Private Limited Company

GG RAIL LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11371913
Status:ACTIVE
Category:Private Limited Company

INTELLISTAT LTD

WESTER BALQUHANDY MUCKHART ROARD,PERTH,PH2 0RB

Number:SC363708
Status:ACTIVE
Category:Private Limited Company

IVY RUSSELL LTD

HILLSIDE,CHIPPING NORTON,OX7 5BH

Number:11153826
Status:ACTIVE
Category:Private Limited Company

KAP ELECTRICAL LIMITED

26 HILLCREST,HATFIELD,AL10 8HG

Number:09074763
Status:ACTIVE
Category:Private Limited Company

KNOTWEEDWISE LTD

BUSINESS & TECHNOLOGY CENTRE,STEVENAGE,SG1 2DX

Number:10542955
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