NOTCUTTS LIMITED

10 officers / 27 resignations

BIZZEY, Michael Arthur

Correspondence address
4 Ipswich Road, Woodbridge, Suffolk, IP12 4BU
Role ACTIVE
director
Date of birth
May 1941
Appointed on
4 August 2025
Resigned on
30 April 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode IP12 4BU £1,116,000

BIZZEY, Michael Arthur

Correspondence address
4 Ipswich Road, Woodbridge, Suffolk, IP12 4BU
Role ACTIVE
secretary
Appointed on
4 August 2025
Resigned on
30 April 2001
Nationality
British

Average house price in the postcode IP12 4BU £1,116,000

HADDOCK, Mark William

Correspondence address
The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Finance Director

HADDOCK, Mark William

Correspondence address
The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF
Role ACTIVE
secretary
Appointed on
28 February 2025

MCINTYRE, BRIDGET FIONA

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

HERBERT, Julian

Correspondence address
The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF
Role ACTIVE
secretary
Appointed on
6 May 2016
Resigned on
28 February 2025

HERBERT, JULIAN

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
27 April 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BURROWS, NICHOLAS ALAN

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAXTON, BRYAN JOHN

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
15 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOTCUTT, CAROLINE JANE

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
1 August 2008
Nationality
BRITISH
Occupation
LANDSCAPE ARCHITECT

NOTCUTT, ANDREW CHARLES

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
10 May 2019
Resigned on
24 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

HADDOCK, MARK

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Secretary
Appointed on
21 March 2016
Resigned on
6 May 2016
Nationality
NATIONALITY UNKNOWN

DULIEU, NICOLA JOY

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 September 2014
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENLY, SIMON STAFFORD

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 July 2014
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
CHAIRMAN

FURNISS, IAN WILLIAM

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Secretary
Appointed on
3 June 2014
Resigned on
21 March 2016
Nationality
NATIONALITY UNKNOWN

FURNISS, IAN

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 June 2014
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PEDDER, ROGER ANTHONY

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
16 January 2014
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SARGEANTSON, MARK JUSTIN

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 December 2011
Resigned on
11 January 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CREASY, Edward George

Correspondence address
The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF
Role RESIGNED
director
Date of birth
June 1955
Appointed on
22 January 2010
Resigned on
31 December 2013
Nationality
British
Occupation
Insurance

STAFF, ANDREW MICHAEL LAWRENCE

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
11 July 2008
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

STAFF, ANDREW MICHAEL LAWRENCE

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Secretary
Appointed on
11 July 2008
Resigned on
3 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

KING, Andrew James

Correspondence address
The Nursery,, Cumberland Street,, Woodbridge,, Suffolk, IP12 4AF
Role RESIGNED
director
Date of birth
August 1961
Appointed on
17 December 2007
Resigned on
31 August 2013
Nationality
British
Occupation
Company Director

WOOTTON, MARK ROSS

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 September 2007
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

KIRKBRIDE, NICHOLAS GEORGE

Correspondence address
KELBROOK HOUSE, 44 WHIELDEN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
11 October 2006
Resigned on
27 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP7 0HU £921,000

KENDALL, WILLIAM BRUCE

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
23 January 2006
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

LORD, JOHN RICHARD

Correspondence address
MANSARD HOUSE, PRIVATE ROAD MARTLESHAM, WOODBRIDGE, SUFFOLK, IP12 4SG
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
23 January 2006
Resigned on
24 August 2007
Nationality
BRITISH
Occupation
HORTICULTURALIST

Average house price in the postcode IP12 4SG £683,000

MOSS, CHRISTOPHER WILLIAM SYMON

Correspondence address
43 GURDON ROAD, GRUNDISBURGH, WOODBRIDGE, SUFFOLK, IP13 6XA
Role RESIGNED
Secretary
Appointed on
1 May 2001
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP13 6XA £564,000

MOSS, CHRISTOPHER WILLIAM SYMON

Correspondence address
43 GURDON ROAD, GRUNDISBURGH, WOODBRIDGE, SUFFOLK, IP13 6XA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 May 2001
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP13 6XA £564,000

COLE, MICHAEL DAVID

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 July 1999
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

BURTON, JULIAN CHRISTOPHER

Correspondence address
GAWSWORTH, VALLEY FARM LANE, MELTON, WOODBRIDGE, SUFFOLK, IP12 1LJ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 July 1999
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
HORTICULTURALIST

Average house price in the postcode IP12 1LJ £1,252,000

NOTCUTT, ROGER WILLIAM

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
1 July 1998
Resigned on
2 December 2011
Nationality
BRITISH
Occupation
HORTICULTURALIST

PAUL, GEORGE WILLIAM

Correspondence address
THE NURSERY,, CUMBERLAND STREET,, WOODBRIDGE,, SUFFOLK, IP12 4AF
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
1 January 1998
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOTCUTT, CHARLES ROGER MACPHERSON

Correspondence address
CREEK FARM, WOODBRIDGE, SUFFOLK, IP12 4SB
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
18 January 1991
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
HORTICULTURALIST

CLARK, DAVID NEVILLE

Correspondence address
LITTLE GREEN FARM, SAXTEAD, WOODBRIDGE, SUFFOLK, IP13 9QY
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
18 January 1991
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
HORTICULTURALIST

Average house price in the postcode IP13 9QY £3,610,000

BIZZEY, MICHAEL ARTHUR

Correspondence address
4 IPSWICH ROAD, WOODBRIDGE, SUFFOLK, IP12 4BU
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
18 January 1991
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP12 4BU £1,116,000

VEITCH, STUART GORDON

Correspondence address
13 VIKING HEIGHTS, MARTLESHAM, WOODBRIDGE, SUFFOLK, IP12 4RT
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
18 January 1991
Resigned on
31 August 1992
Nationality
BRITISH
Occupation
GARDEN CENTRES DIRECTOR

Average house price in the postcode IP12 4RT £509,000

BIZZEY, MICHAEL ARTHUR

Correspondence address
4 IPSWICH ROAD, WOODBRIDGE, SUFFOLK, IP12 4BU
Role RESIGNED
Secretary
Appointed on
18 January 1991
Resigned on
30 April 2001
Nationality
BRITISH

Average house price in the postcode IP12 4BU £1,116,000


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