HUMAX HORTICULTURE LIMITED

3 officers / 17 resignations

BERRY, KELLY

Correspondence address
14111 SCOTTSLAWN ROAD, MARYSVILLE, OHIO, UNITED STATES, 43041
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
1 September 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND TREASURER

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Secretary
Appointed on
10 October 2011
Nationality
BRITISH

Average house price in the postcode EC4A 4AB £97,690,000

DELUCA, AIMEE

Correspondence address
1 ARCHIPELAGO, LYON WAY, FRIMLEY, SURREY, UNITED KINGDOM, GU16 7ER
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
28 July 2011
Nationality
AMERICAN
Occupation
TAX ACCOUNTANT

Average house price in the postcode GU16 7ER £4,780,000


O'DONNELL, DALE G.

Correspondence address
14111 SCOTTSLAWN ROAD, MARYSVILLE, OHIO, USA, 43041
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 April 2015
Resigned on
10 November 2017
Nationality
AMERICAN
Occupation
FINANCE

JONES, PHILLIP ANDREW

Correspondence address
14111 SCOTTSLAWN ROAD, MARYSVILLE, OHIO, UNITED STATES, 43041
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 February 2015
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

LARSON, DOUGLAS

Correspondence address
THE SCOTTS COMPANY 21, CHEMIN DE LA SAUVEGARDE, 69130, ECULLY, LYON, FRANCE
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
28 July 2011
Resigned on
8 April 2015
Nationality
CANADIAN AND FRENCH
Occupation
VP FINANCE, CFO INTERNATIONAL

RUST, Neil Kenneth

Correspondence address
September House Lewes Road, Blackboys, Uckfield, East Sussex, United Kingdom, TN22 5LE
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 October 2008
Resigned on
21 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode TN22 5LE £871,000

BREDDY, MARTIN NICHOLAS

Correspondence address
SALISBURY HOUSE WEYSIDE PARK, CATESHALL LANE, GODALMING, SURREY, ENGLAND, GU7 1XE
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 October 2008
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1XE £1,397,000

CLAGGETT, EDWARD

Correspondence address
8026 BALMORAL COURT, DUBLIN, OHIO, 43017, UNITED STATES, IRISH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
1 October 2008
Resigned on
28 July 2011
Nationality
AMERICAN
Occupation
DIRECTOR

ADAMS, ROBERT FREDERICK

Correspondence address
BEECH HOUSE, MAIN STREET NORTH DUFFIELD, SELBY, NORTH YORKSHIRE, YO8 5RQ
Role RESIGNED
Secretary
Appointed on
1 October 2006
Resigned on
29 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO8 5RQ £478,000

DICKENS, DAVID ROBERT

Correspondence address
14 ESK ROAD, CARLISLE, CUMBRIA, CA3 0HN
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
PURCHASING DIRECTOR

Average house price in the postcode CA3 0HN £334,000

WOODRUFF, KELVIN

Correspondence address
LANE ENDS THE KNELLS, HOUGHTON, CARLISLE, CUMBRIA, CA6 4JG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
17 February 2004
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
PURCHASING DIRECTOR

Average house price in the postcode CA6 4JG £465,000

NUGENT, KAREN

Correspondence address
DENBIE COTTAGE, DALTON, LOCKERBIE, DUMFRIESSHIRE, DG11 1DU
Role RESIGNED
Secretary
Appointed on
17 February 2004
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

LOWTHIAN, JOHN

Correspondence address
RIVERMEAD COTTAGE, WETHERAL, CARLISLE, CUMBRIA, CA4 8ET
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
17 February 2004
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CA4 8ET £475,000

NUGENT, KAREN

Correspondence address
DENBIE COTTAGE, DALTON, LOCKERBIE, DUMFRIESSHIRE, DG11 1DU
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
17 February 2004
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DICKENS, DAVID ROBERT

Correspondence address
14 ESK ROAD, CARLISLE, CUMBRIA, CA3 0HN
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
17 February 2004
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode CA3 0HN £334,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 May 2003
Resigned on
19 May 2003

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 May 2003
Resigned on
19 May 2003

Average house price in the postcode NW8 8EP £749,000

COX, JONATHAN PETER

Correspondence address
RUTHERFORD HOUSE, BROCKLEBANK, CALDBECK, WIGTON, CUMBRIA, CA78DH
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
19 May 2003
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COX, JANET MARY

Correspondence address
HOME FARM, CALDBECK, WIGTON, CUMBRIA, CA7 8ER
Role RESIGNED
Secretary
Appointed on
19 May 2003
Resigned on
17 February 2004
Nationality
BRITISH

Average house price in the postcode CA7 8ER £601,000


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