Brentford
Middlesex
TW8 8JF
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cane End Reading Berkshire RG4 9HG |
Director Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Barnes Close St Cross Winchester Hampshire SO23 9QX |
Secretary Name | Miss Sarah Elizabeth Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59b Grange Road Sutton Surrey SM2 6SP |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2009) |
Role | Director Of Retail Operation |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr Nicholas Charles Gilmour Marshall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr David Julian Pierpoint |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockvale 33 West Street Dormsland Surrey RH7 6QP |
Director Name | Ms Antonia Scarlett Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stubbs Wood Amersham Buckinghamshire HP6 6EX |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2012(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Kevin Michael Bradshaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF |
Director Name | Mr Justin Matthew King |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | wyevale.co.uk |
---|
Registered Address | Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
1 at £1 | Garden Centre Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 27 December 2015 (8 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
25 July 2016 | Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages) |
22 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
22 July 2016 | Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
22 July 2016 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages) |
22 July 2016 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF on 20 October 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
30 September 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Company name changed wyevale garden centres acquisitions LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Company name changed wyevale garden centres acquisitions LIMITED\certificate issued on 10/10/14 (2 pages) |
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
26 September 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
12 September 2014 | Change of name notice (2 pages) |
12 September 2014 | Change of name notice (2 pages) |
12 September 2014 | Company name changed peter barratt's garden centres LIMITED\certificate issued on 12/09/14
|
12 September 2014 | Company name changed peter barratt's garden centres LIMITED\certificate issued on 12/09/14 (2 pages) |
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
4 December 2012 | Appointment of Mr Kevin Michael Bradshaw as a director (2 pages) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
24 October 2012 | Termination of appointment of Nicholas Marshall as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Termination of appointment of Antonia Jenkinson as a director (1 page) |
24 October 2012 | Appointment of Mr Nils Olin Steinmeyer as a director (2 pages) |
19 October 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough SL1 4DX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough SL1 4DX United Kingdom on 8 March 2011 (1 page) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
8 October 2010 | Termination of appointment of Richard Kozlowski as a director (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
18 May 2010 | Termination of appointment of David Pierpoint as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 27 December 2009 (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 27 December 2009 (6 pages) |
16 October 2009 | Director's details changed for Nicholas Charles Gilmour Marshall on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas Charles Gilmour Marshall on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr David Julian Pierpoint on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr David Julian Pierpoint on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Leon Kozlowski on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Leon Kozlowski on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from C/O Wyevale Garden Centres Limited 258 Bath Road Slough Berkshire SL1 4DX on 16 October 2009 (1 page) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Antonia Scarlett Jenkinson on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from C/O Wyevale Garden Centres Limited 258 Bath Road Slough Berkshire SL1 4DX on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Antonia Scarlett Jenkinson on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
20 May 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
20 May 2009 | Appointment terminated director william livingstone (1 page) |
20 May 2009 | Director appointed nicholas charles gilmour marshall (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Director appointed antonia scarlett jenkinson (2 pages) |
20 May 2009 | Appointment terminated director william livingstone (1 page) |
20 May 2009 | Director appointed david julian pierpoint (2 pages) |
20 May 2009 | Director appointed david julian pierpoint (2 pages) |
18 May 2009 | Director appointed richard leon kozlowski (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
18 May 2009 | Director appointed richard leon kozlowski (3 pages) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
9 April 2009 | Appointment terminated director peter brigden (1 page) |
8 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
8 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 258 bath road slough berkshire SL1 4DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 258 bath road slough berkshire SL1 4DX (1 page) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
10 November 2008 | Appointment terminated director and secretary sarah ratcliffe (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
19 September 2008 | Appointment terminated director james hodkinson (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
13 November 2007 | New secretary appointed;new director appointed (3 pages) |
13 November 2007 | New secretary appointed;new director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
3 October 2007 | Company name changed camvo 502 LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed camvo 502 LIMITED\certificate issued on 03/10/07 (2 pages) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |