WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED

22-23, Fourth Floor Old Burlington Street, London, W1S 2JJ, United Kingdom
StatusDISSOLVED
Company No.08385399
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 19 days

SUMMARY

WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED is an dissolved private limited company with number 08385399. It was incorporated 11 years, 3 months, 13 days ago, on 01 February 2013 and it was dissolved 1 year, 9 months, 19 days ago, on 26 July 2022. The company address is 22-23, Fourth Floor Old Burlington Street, London, W1S 2JJ, United Kingdom.



People

HARDING, Debbie Mary

Secretary

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 5 months, 13 days

BRACEY, Andrew James Mark Lewis

Director

Partner At Midlothian Capital Partners

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 12 days

BURGESS, David Henry Barnaby

Director

Partner At Hattington Investments Llp

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 12 days

CLEGG, Aiden Charles Barwick

Director

Partner At Midlothian Capital Partners

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 12 days

CURRIE, Neil Allen

Director

Partner At Midlothian Capital Partners

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 12 days

GOLTZ, Frederick Matthew

Director

Partner At Hattington Investment Partners Llp

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 12 days

GRACE, Anthony Liam

Director

Company Director

ACTIVE

Assigned on 25 May 2022

Current time on role 1 year, 11 months, 20 days

JENKINS, Graeme Mckinlay

Director

Director

ACTIVE

Assigned on 02 Nov 2018

Current time on role 5 years, 6 months, 12 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

GLASS, Elizabeth Sharon

Secretary

RESIGNED

Assigned on 02 Nov 2018

Resigned on 01 Dec 2018

Time on role 29 days

HARRADINE-GREENE, Laura

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 02 Nov 2018

Time on role 9 months, 1 day

ROLLINSON, Andrew Peter

Secretary

RESIGNED

Assigned on 20 Mar 2013

Resigned on 15 Jan 2016

Time on role 2 years, 9 months, 26 days

STEINMEYER, Nils Olin

Secretary

RESIGNED

Assigned on 15 Jan 2016

Resigned on 11 Feb 2016

Time on role 27 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

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 09 Mar 2016

Time on role 1 month, 25 days

DAVIS, Andrew Simon

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 01 Feb 2013

Time on role

GILDER, Lynne

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Apr 2021

Resigned on 08 Mar 2022

Time on role 10 months, 17 days

GLASS, Elizabeth Sharon

Director

Director

RESIGNED

Assigned on 02 Nov 2018

Resigned on 20 Mar 2019

Time on role 4 months, 18 days

JONES, Anthony Gerald

Director

Cfo

RESIGNED

Assigned on 06 Apr 2016

Resigned on 02 Nov 2018

Time on role 2 years, 6 months, 26 days

KING, Justin Matthew

Director

Director

RESIGNED

Assigned on 18 Aug 2016

Resigned on 31 Oct 2016

Time on role 2 months, 13 days

LARKIN, Fiona Mitchell

Director

Finance Director

RESIGNED

Assigned on 24 Oct 2019

Resigned on 20 Apr 2021

Time on role 1 year, 5 months, 27 days

MCLAUGHLAN, Roger

Director

Ceo

RESIGNED

Assigned on 10 Mar 2016

Resigned on 02 Nov 2018

Time on role 2 years, 7 months, 23 days

MILAN, Christopher Mark

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 15 Jan 2016

Time on role 2 years, 11 months, 14 days

MURPHY, Stephen Thomas

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 18 Aug 2016

Time on role 7 months, 3 days

STEINMEYER, Nils Olin

Director

Director

RESIGNED

Assigned on 15 Jan 2016

Resigned on 01 Apr 2016

Time on role 2 months, 17 days


Some Companies

BERNARD & COMPANY (WITNEY) LIMITED

2 FARMERS CLOSE,WITNEY,OX28 1NL

Number:04459122
Status:ACTIVE
Category:Private Limited Company

BUSINESS ADRENALINE LIMITED

HAMLET HOUSE 63 HIGH STREET,STAFFORD,ST21 6BW

Number:10478721
Status:ACTIVE
Category:Private Limited Company

CRIMZON COMMUNICATIONS LIMITED

199 CLARENDON PARK ROAD,,LE2 3AN

Number:05834742
Status:ACTIVE
Category:Private Limited Company

DECOLUV LTD

SUITE 258, INTERNATIONAL HOUSE 776-778 BARKING ROAD,LONDON,E13 9PJ

Number:10460797
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF FINANCIAL CONSULTING UK LTD

FLAT 17 BOSS HOUSE,LONDON,SE1 2PS

Number:11727512
Status:ACTIVE
Category:Private Limited Company

TARA ALI HOLDINGS LIMITED

52A CHURCH STREET,TAYSIDE, BROUGHTY FERRY,DD5 1HB

Number:SC550905
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