HEALING GARDENS OF THE WORLD LTD

Wild Wings Greenfield Wild Wings Greenfield, Watlington, OX49 5HF, Oxon, England
StatusACTIVE
Company No.04017386
Category
Incorporated19 Jun 2000
Age23 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

HEALING GARDENS OF THE WORLD LTD is an active with number 04017386. It was incorporated 23 years, 10 months, 11 days ago, on 19 June 2000. The company address is Wild Wings Greenfield Wild Wings Greenfield, Watlington, OX49 5HF, Oxon, England.



People

LEICESTER, John William

Secretary

Accountant

ACTIVE

Assigned on 19 Jun 2000

Current time on role 23 years, 10 months, 11 days

BELL, Ian Alexander

Director

Senior Project Manager

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 6 months

LEICESTER, Denise Jane

Director

Yoga Teacher

ACTIVE

Assigned on 19 Jun 2000

Current time on role 23 years, 10 months, 11 days

LEICESTER, John William

Director

Accountant

ACTIVE

Assigned on 19 Jun 2000

Current time on role 23 years, 10 months, 11 days

SIESE, Sarah Margaret

Director

Writer And Coach

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 6 months

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 2000

Resigned on 19 Jun 2000

Time on role

DOOBAREE, Ravi Shankar

Director

Support Manager

RESIGNED

Assigned on 17 Apr 2003

Resigned on 28 May 2003

Time on role 1 month, 11 days

DOORAREE, Bina Hemwantee

Director

Office Manager

RESIGNED

Assigned on 17 Apr 2003

Resigned on 28 May 2003

Time on role 1 month, 11 days

DOORAREE, Deepa Seema

Director

Trainee Actvary

RESIGNED

Assigned on 17 Apr 2003

Resigned on 28 May 2003

Time on role 1 month, 11 days

HOPKINS, Alana Mary

Director

Studio Co Ordinator

RESIGNED

Assigned on 03 Feb 2004

Resigned on 22 May 2011

Time on role 7 years, 3 months, 19 days

JOHNSON, Rosalind Anntonette

Director

Administrator

RESIGNED

Assigned on 17 Apr 2003

Resigned on 23 May 2003

Time on role 1 month, 6 days

KASSEM, Susie Wendy Mary

Director

None

RESIGNED

Assigned on 23 Dec 2003

Resigned on 18 Jun 2014

Time on role 10 years, 5 months, 26 days

MORGAN, Rose Geraldine

Director

Company Director

RESIGNED

Assigned on 14 Oct 2000

Resigned on 03 Apr 2003

Time on role 2 years, 5 months, 20 days

MOUNTBATTEN, Penelope Anne Vere, Lady

Director

Brand Ambassador

RESIGNED

Assigned on 30 Oct 2019

Resigned on 08 Feb 2021

Time on role 1 year, 3 months, 9 days

RANDERWALA, Hina

Director

Student Shop Assistant

RESIGNED

Assigned on 17 Apr 2003

Resigned on 28 May 2003

Time on role 1 month, 11 days

7SIDE SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jun 2000

Resigned on 19 Jun 2000

Time on role

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 2000

Resigned on 19 Jun 2000

Time on role


Some Companies

HAFIZ TELECOM LIMITED

117 WATERLOO ROAD,MANCHESTER,M8 8BY

Number:10569140
Status:ACTIVE
Category:Private Limited Company

JAMTECH IOT LIMITED

6 MOSSLEY COURT,CONGLETON,CW12 3BW

Number:10555892
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE RAILWAY CARRIAGE LTD.

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC232173
Status:ACTIVE
Category:Private Limited Company

ROMAR UTILITIES LIMITED

9 BRANDON HOUSE,HAMILTON,ML3 0DJ

Number:SC548438
Status:ACTIVE
Category:Private Limited Company

SILVER OAK (ASTON 2) LIMITED

19 BERKELEY STREET,LONDON,W1J 8ED

Number:03912918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STELLA-WORKS LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:06975686
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