GARDENERS' ROYAL BENEVOLENT SOCIETY

115-117 Kingston Road, Leatherhead, KT22 7SU, Surrey
StatusACTIVE
Company No.08828584
Category
Incorporated31 Dec 2013
Age10 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

GARDENERS' ROYAL BENEVOLENT SOCIETY is an active with number 08828584. It was incorporated 10 years, 4 months, 12 days ago, on 31 December 2013. The company address is 115-117 Kingston Road, Leatherhead, KT22 7SU, Surrey.



People

GAULT, Jamie Stuart

Secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 11 days

BAXTER, Carole Mary

Director

Horticulturist

ACTIVE

Assigned on 17 Nov 2015

Current time on role 8 years, 5 months, 25 days

BUCHANAN-COOK, David

Director

Horticulturist

ACTIVE

Assigned on 14 Jul 2020

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

HART, Maureen

Director

Retired

ACTIVE

Assigned on 15 Nov 2016

Current time on role 7 years, 5 months, 27 days

LAWTON, Richard Lloyd

Director

Retired

ACTIVE

Assigned on 11 May 2021

Current time on role 3 years, 1 day

LESLIE, Cynthia Isabel Margaret

Director

Solicitor

ACTIVE

Assigned on 16 May 2017

Current time on role 6 years, 11 months, 27 days

PALMER, Steven Mark

Director

Finance Director

ACTIVE

Assigned on 09 Feb 2016

Current time on role 8 years, 3 months, 3 days

ROCHFORD, Paul

Director

Nurseryman

ACTIVE

Assigned on 19 Nov 2019

Current time on role 4 years, 5 months, 23 days

SEAL, Helen Louise

Director

Retired Self-Employed Gardener

ACTIVE

Assigned on 17 May 2022

Current time on role 1 year, 11 months, 26 days

SEGALL, Barbara Jean

Director

Garden Writer & Editor / Author

ACTIVE

Assigned on 08 Feb 2022

Current time on role 2 years, 3 months, 4 days

TINKER, Emma Natalie

Director

Investment Management

ACTIVE

Assigned on 10 May 2016

Current time on role 8 years, 2 days

NEWMAN, Peter John

Secretary

RESIGNED

Assigned on 16 May 2017

Resigned on 31 Dec 2023

Time on role 6 years, 7 months, 15 days

BARRETT-MOLD, Heather Anne

Director

Consultant

RESIGNED

Assigned on 31 Dec 2013

Resigned on 09 Jul 2019

Time on role 5 years, 6 months, 9 days

BIGGS, Matthew John

Director

Writer & Broadcaster

RESIGNED

Assigned on 12 Jul 2016

Resigned on 12 Jun 2017

Time on role 11 months

BUCKLAND, Lisa Jane

Director

Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 14 Jul 2015

Time on role 1 year, 6 months, 14 days

BUTTRESS, James Cuthbert

Director

Retired

RESIGNED

Assigned on 31 Dec 2013

Resigned on 15 Jul 2014

Time on role 6 months, 15 days

COHEN, Christine Mackenzie

Director

Retired

RESIGNED

Assigned on 31 Dec 2013

Resigned on 14 Jul 2015

Time on role 1 year, 6 months, 14 days

COLE, Thomas Alan

Director

Horticultural Lecturer

RESIGNED

Assigned on 12 Feb 2019

Resigned on 10 Feb 2020

Time on role 11 months, 26 days

CROWTHER, Kenneth James

Director

M.D. Landscaping Company

RESIGNED

Assigned on 31 Dec 2013

Resigned on 12 Jul 2016

Time on role 2 years, 6 months, 12 days

FISHER TOMLIN, Andrew Michael

Director

Horticulturist

RESIGNED

Assigned on 12 Feb 2019

Resigned on 31 Dec 2023

Time on role 4 years, 10 months, 19 days

GOODENOUGH, Simon Peter

Director

Retired

RESIGNED

Assigned on 10 Jul 2023

Resigned on 09 Jan 2024

Time on role 5 months, 30 days

GOODWIN, Malcolm Howard

Director

Principal

RESIGNED

Assigned on 11 Feb 2020

Resigned on 30 Apr 2023

Time on role 3 years, 2 months, 19 days

KENDALL, Alan John

Director

Retired

RESIGNED

Assigned on 31 Dec 2013

Resigned on 11 Jul 2017

Time on role 3 years, 6 months, 11 days

LANE, Mark

Director

Gardens Manager

RESIGNED

Assigned on 14 Jul 2015

Resigned on 13 Jul 2021

Time on role 5 years, 11 months, 30 days

MAXWELL-SCOTT, Ian

Director

Company Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 11 Jul 2017

Time on role 3 years, 6 months, 11 days

NEBEL, Andrew Howard Martin

Director

Non-Executive Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 12 Jul 2016

Time on role 2 years, 6 months, 12 days

PARIS, Carol

Director

Chief Executive

RESIGNED

Assigned on 11 Nov 2014

Resigned on 11 Feb 2020

Time on role 5 years, 3 months

PHILIP, Dougal Ramsay George, Mr.

Director

Retailer

RESIGNED

Assigned on 31 Dec 2013

Resigned on 13 Jul 2021

Time on role 7 years, 6 months, 13 days

RICHARDS, Susan Claire

Director

None

RESIGNED

Assigned on 31 Dec 2013

Resigned on 12 Jul 2016

Time on role 2 years, 6 months, 12 days

RICHMOND, Paul Andre

Director

Retired Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 12 Aug 2015

Time on role 1 year, 7 months, 12 days

ROBINSON, James Portland

Director

Retired

RESIGNED

Assigned on 31 Dec 2013

Resigned on 14 Jul 2020

Time on role 6 years, 6 months, 14 days

SINGLETON, Roger, Sir

Director

Consultant

RESIGNED

Assigned on 31 Dec 2013

Resigned on 15 Jul 2014

Time on role 6 months, 15 days

STEIN, Neville John

Director

Business Consultant

RESIGNED

Assigned on 31 Dec 2013

Resigned on 19 Nov 2019

Time on role 5 years, 10 months, 19 days

TASKER, Susan

Director

Gardener

RESIGNED

Assigned on 31 Dec 2013

Resigned on 12 Jul 2016

Time on role 2 years, 6 months, 12 days


Some Companies

DAVID FAIRLAMB FITNESS LIMITED

C/O MCCOWIE & CO,NEWCASTLE UPON TYNE,NE12 8EG

Number:06842627
Status:ACTIVE
Category:Private Limited Company

LAUNCESTON ASSOCIATION FOOTBALL CLUB LIMITED

LAUNCESTON FOOTBALL CLUB,LAUNCESTON,PL15 7ED

Number:06272263
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUICK ACCESS FORMATIONS LIMITED

THE STUDIO,BOREHAMWOOD,WD6 3EW

Number:03673125
Status:ACTIVE
Category:Private Limited Company

REDEEMING FEATURES FILMS LIMITED

89 SHOOTERS HILL ROAD,LONDON,SE3 7HU

Number:08421645
Status:ACTIVE
Category:Private Limited Company

REDRUDDY LIMITED

FLAT 48,CROYDON,CR0 2FB

Number:11127769
Status:ACTIVE
Category:Private Limited Company

THE LITTLE BLACK SHEEP POTTERY AND PLAYCENTRE LIMITED

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:10094391
Status:LIQUIDATION
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