SANDERS GARDEN WORLD LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.04037460
CategoryPrivate Limited Company
Incorporated20 Jul 2000
Age23 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years

SUMMARY

SANDERS GARDEN WORLD LIMITED is an dissolved private limited company with number 04037460. It was incorporated 23 years, 10 months, 1 day ago, on 20 July 2000 and it was dissolved 5 years ago, on 21 May 2019. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England.



People

HARRADINE-GREENE, Laura

Secretary

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 3 months, 20 days

JONES, Anthony Gerald

Director

Director

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 15 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

JENKINSON, Antonia Scarlett

Secretary

Investment Banker

RESIGNED

Assigned on 04 Jun 2009

Resigned on 19 Oct 2012

Time on role 3 years, 4 months, 15 days

MICHAEL, Michelle

Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 30 Aug 2007

Time on role 7 years, 29 days

PIKE, Jeanette Louise

Secretary

RESIGNED

Assigned on 20 Jul 2000

Resigned on 01 Aug 2000

Time on role 12 days

RATCLIFFE, Sarah Elizabeth

Secretary

Finance Director

RESIGNED

Assigned on 30 Aug 2007

Resigned on 03 Nov 2008

Time on role 1 year, 2 months, 4 days

STEINMEYER, Nils Olin

Secretary

RESIGNED

Assigned on 19 Oct 2012

Resigned on 11 Feb 2016

Time on role 3 years, 3 months, 23 days

WARD, Elizabeth Ann

Secretary

RESIGNED

Assigned on 11 Feb 2016

Resigned on 13 Jul 2016

Time on role 5 months, 2 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

BURKS, Peter David

Director

Garden Centre

RESIGNED

Assigned on 30 Oct 2000

Resigned on 30 Aug 2007

Time on role 6 years, 10 months

HANCOCK, Philip Charles

Director

Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 30 Aug 2007

Time on role 2 years, 2 months, 29 days

HODKINSON, James Clifford

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 01 Sep 2008

Time on role 10 months, 20 days

JENKINSON, Antonia Scarlett

Director

Investment Banker

RESIGNED

Assigned on 24 Feb 2009

Resigned on 19 Oct 2012

Time on role 3 years, 7 months, 23 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 24 Apr 2009

Resigned on 30 Sep 2010

Time on role 1 year, 5 months, 6 days

LEVETT, Richard John

Director

Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 05 Feb 2001

Time on role 6 months, 4 days

LIVINGSTON, William Andrew

Director

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 24 Feb 2009

Time on role 1 year, 4 months, 12 days

MARSHALL, Nicholas Charles Gilmour

Director

Company Director

RESIGNED

Assigned on 24 Feb 2009

Resigned on 22 Oct 2012

Time on role 3 years, 7 months, 26 days

MCLAUGHLAN, Roger

Director

Director

RESIGNED

Assigned on 10 Mar 2016

Resigned on 01 Feb 2019

Time on role 2 years, 10 months, 22 days

MICHAEL, Kerry

Director

Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 30 Aug 2007

Time on role 7 years, 29 days

MICHAEL, Michelle

Director

Company Secretary

RESIGNED

Assigned on 05 Feb 2001

Resigned on 30 Aug 2007

Time on role 6 years, 6 months, 25 days

MURPHY, Stephen Thomas

Director

Director

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 30 Aug 2007

Resigned on 11 May 2010

Time on role 2 years, 8 months, 12 days

RATCLIFFE, Sarah Elizabeth

Director

Finance Director

RESIGNED

Assigned on 30 Aug 2007

Resigned on 03 Nov 2008

Time on role 1 year, 2 months, 4 days

SANDERS, Christopher Mervyn

Director

Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 30 Aug 2007

Time on role 7 years, 29 days

SANDERS, Michael Frederick Trevor

Director

Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 30 Aug 2007

Time on role 7 years, 29 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

Director

RESIGNED

Assigned on 12 Oct 2007

Resigned on 09 Jan 2008

Time on role 2 months, 28 days

STONE, Paul Anthony

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2000

Resigned on 01 Aug 2000

Time on role 12 days


Some Companies

250WRS LTD

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11156316
Status:ACTIVE
Category:Private Limited Company

FIVEFINGER URBANWEAR LTD

16A, IMEX BUSINESS CENTRE,CHESTER LE STREET,DH3 1QT

Number:10375103
Status:ACTIVE
Category:Private Limited Company

MODULAR ENVIRONMENT LIMITED

UNIT 12, THE GRIFFON CENTRE,DUMBARTON,G82 3PD

Number:SC077942
Status:ACTIVE
Category:Private Limited Company

OZAIC FIREPLACE FACTORY LIMITED

29/31 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DS

Number:07466192
Status:ACTIVE
Category:Private Limited Company

PERISTYLE LIMITED

THE INNOVATION CENTRE,SHEFFIELD,S1 4DP

Number:07508133
Status:ACTIVE
Category:Private Limited Company

RK T CONSULTANCY LTD

17 BELLBROOKE PLACE,LEEDS,LS9 6AR

Number:11843627
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