GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED

2 officers / 22 resignations

FITZSIMONS, SHABENA

Correspondence address
HILL HOUSE 1 LITTLE NEW ST, LONDON, EC4A 3TR
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
HR DIRECTOR

MACLACHLAN, Richard John

Correspondence address
Hill House 1 Little New St, London, EC4A 3TR
Role ACTIVE
director
Date of birth
July 1976
Appointed on
1 February 2019
Nationality
British
Occupation
Director

HARRADINE-GREENE, LAURA

Correspondence address
WYEVALE GARDEN CENTRES, GW BUSINESS CENTRE (GW1) S, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9DF
Role RESIGNED
Secretary
Appointed on
1 February 2018
Resigned on
7 May 2020
Nationality
NATIONALITY UNKNOWN

BOURLET, MARY ELIZABETH

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Secretary
Appointed on
25 August 2016
Resigned on
1 February 2018
Nationality
NATIONALITY UNKNOWN

KING, JUSTIN MATTHEW

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 August 2016
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

JONES, ANTHONY GERALD

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
6 April 2016
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
CFO

MCLAUGHLAN, ROGER

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 March 2016
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
CEO

WARD, ELIZABETH ANN

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Secretary
Appointed on
11 February 2016
Resigned on
13 July 2016
Nationality
NATIONALITY UNKNOWN

STEINMEYER, NILS OLIN

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Secretary
Appointed on
25 August 2015
Resigned on
11 February 2016
Nationality
NATIONALITY UNKNOWN

BRADSHAW, Kevin Michael

Correspondence address
Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF
Role RESIGNED
director
Date of birth
February 1969
Appointed on
25 August 2015
Resigned on
10 March 2016
Nationality
British
Occupation
Director

MURPHY, STEPHEN THOMAS

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
25 August 2015
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

HEATHCOAT-AMORY, DAVID PHILIP

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, SW7 2JE
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
1 December 2014
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW7 2JE £1,150,000

STEINMEYER, NILS OLIN

Correspondence address
WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
30 January 2013
Resigned on
1 April 2016
Nationality
GERMAN
Occupation
FINANCIAL DIRECTOR

SEALES, SHARON

Correspondence address
22 EARLSWOOD WYND, MONTGOMERIE PARK, IRVINE, AYRSHIRE, KA11 2FF
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
20 December 2006
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HERBERT, ROBIN ARTHUR ELIDYR

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
20 February 2006
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2JE £1,150,000

FISHER, CHARLES

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 March 2001
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2JE £1,150,000

JENKINSON, ANTONIA SCARLETT

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 March 2001
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2JE £1,150,000

HEATHCOAT AMORY, MICHAEL FITZGERALD

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 March 2001
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2JE £1,150,000

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
4 December 2000
Resigned on
4 December 2000

DOUGAL, RICHARD HAMILTON

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
4 December 2000
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW7 2JE £1,150,000

MARSHALL, NICHOLAS CHARLES GILMOUR

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 December 2000
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2JE £1,150,000

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
4 December 2000
Resigned on
4 December 2000

DOUGAL, RICHARD HAMILTON

Correspondence address
LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
Role RESIGNED
Secretary
Appointed on
4 December 2000
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW7 2JE £1,150,000

TEMPLES (NOMINEES) LIMITED

Correspondence address
KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Director
Appointed on
4 December 2000
Resigned on
4 December 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company