PLANT HEALTH CARE PLC

C/O Dwf Llp, 1 Scott Place C/O Dwf Llp, 1 Scott Place, Manchester, M3 3AA, England
StatusACTIVE
Company No.05116780
CategoryPrivate Limited Company
Incorporated30 Apr 2004
Age20 years, 21 days
JurisdictionEngland Wales

SUMMARY

PLANT HEALTH CARE PLC is an active private limited company with number 05116780. It was incorporated 20 years, 21 days ago, on 30 April 2004. The company address is C/O Dwf Llp, 1 Scott Place C/O Dwf Llp, 1 Scott Place, Manchester, M3 3AA, England.



People

AMBA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Jul 2020

Current time on role 3 years, 9 months, 29 days

COPPINGER, Katherine Jane

Director

Director

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 21 days

HOVEY, Jeffrey

Director

Director

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 6 months, 20 days

LEWIS, William Martin

Director

Company Director

ACTIVE

Assigned on 01 Apr 2015

Current time on role 9 years, 1 month, 20 days

RICHARDS, Christopher Gareth Joseph, Dr

Director

Company Director

ACTIVE

Assigned on 01 Aug 2012

Current time on role 11 years, 9 months, 20 days

TWEEDY, Jeff

Director

Director

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 6 months, 20 days

VAN ZWANENBERG, Guy Christopher

Director

Director

ACTIVE

Assigned on 01 Nov 2019

Current time on role 4 years, 6 months, 20 days

HOVEY, Jeffrey

Secretary

RESIGNED

Assigned on 12 Jun 2020

Resigned on 23 Jul 2020

Time on role 1 month, 11 days

KENNEDY, Christina Lillian

Secretary

RESIGNED

Assigned on 16 Jun 2004

Resigned on 30 Jun 2005

Time on role 1 year, 14 days

MAZZONE, Christine

Secretary

RESIGNED

Assigned on 14 Jun 2016

Resigned on 12 Jun 2020

Time on role 3 years, 11 months, 28 days

SUTTON, Catherine Julia

Secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Dec 2006

Time on role 1 year, 6 months, 1 day

WOOD, Andrew Christopher

Secretary

Chartered Company Secretary

RESIGNED

Assigned on 01 Jan 2007

Resigned on 14 Jun 2016

Time on role 9 years, 5 months, 13 days

ACI SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Apr 2004

Resigned on 30 Apr 2004

Time on role

SALANS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2004

Resigned on 16 Jun 2004

Time on role 1 month, 16 days

BRADY, John

Director

Non-Executive Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 16 Sep 2013

Time on role 9 years, 4 months, 16 days

BRATKOWSKI, Walter Victor

Director

Finance Director

RESIGNED

Assigned on 03 Mar 2006

Resigned on 16 May 2007

Time on role 1 year, 2 months, 13 days

BUCKERIDGE, David James

Director

Company Director

RESIGNED

Assigned on 30 Oct 2008

Resigned on 16 Sep 2013

Time on role 4 years, 10 months, 17 days

CHANSON, Robert Henri, Dr Inr

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 06 Jun 2008

Time on role 3 years, 11 months, 20 days

EDE-GOLIGHTLY, James Lawrence

Director

Director

RESIGNED

Assigned on 31 Jan 2023

Resigned on 31 Dec 2023

Time on role 11 months

EDE-GOLIGHTLY, James Lawrence

Director

Company Director

RESIGNED

Assigned on 07 Jun 2013

Resigned on 30 Nov 2016

Time on role 3 years, 5 months, 23 days

FISCHER, Albert Edward Maria Joseph, Dr

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 15 Apr 2010

Time on role 5 years, 9 months, 29 days

HIGGINS, Michael James

Director

Company Director

RESIGNED

Assigned on 09 May 2013

Resigned on 30 Sep 2019

Time on role 6 years, 4 months, 21 days

ISLER, Thomas

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 05 Jun 2009

Time on role 4 years, 11 months, 19 days

KOECHLIN, Dominik, Dr.

Director

Company Director

RESIGNED

Assigned on 30 Jan 2009

Resigned on 13 Apr 2012

Time on role 3 years, 2 months, 14 days

MARX, Donald

Director

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 06 Jun 2008

Time on role 4 years, 1 month, 6 days

SCHMIDT, Paul Martin

Director

Company Executive

RESIGNED

Assigned on 02 Apr 2013

Resigned on 30 Nov 2016

Time on role 3 years, 7 months, 28 days

SCUDAMORE, Jeremy Paul

Director

Company Director

RESIGNED

Assigned on 30 Oct 2008

Resigned on 29 Aug 2011

Time on role 2 years, 9 months, 30 days

WAUCHOPE, Samuel Alan

Director

Company Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 02 Apr 2013

Time on role 8 years, 9 months, 16 days

WEAVER, Stephen Douglas

Director

Finance Director

RESIGNED

Assigned on 28 Mar 2008

Resigned on 16 Sep 2013

Time on role 5 years, 5 months, 19 days

WEBB, Richard Hannam, Dr

Director

Management Consultant

RESIGNED

Assigned on 16 Sep 2013

Resigned on 22 Jun 2022

Time on role 8 years, 9 months, 6 days

WHITCOMB, Steven Michael

Director

Company Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 21 Jul 2005

Time on role 1 year, 2 months, 21 days

ACI DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 30 Apr 2004

Time on role


Some Companies

06217392 LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:06217392
Status:LIQUIDATION
Category:Private Limited Company

AHA ANALYTICS LTD

THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:10278256
Status:ACTIVE
Category:Private Limited Company

GYMNASTIC SERVICES LIMITED

15 COLLYLINN ROAD,GLASGOW,G61 4PN

Number:SC279618
Status:ACTIVE
Category:Private Limited Company

INFOZONE LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10647524
Status:ACTIVE
Category:Private Limited Company

PINATEL LIMITED

PEMBERLEY BEECH DRIVE,TADWORTH,KT20 6PS

Number:11184840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST. MODWEN DEVELOPMENTS (TELFORD) LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:05411357
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