SMG GARDENING (UK) LTD.

10 officers / 23 resignations

GROVE, Kevin Michael

Correspondence address
14111 Scottslawn Road, Marysville, United States, 43041
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 January 2025
Nationality
American
Occupation
Director

CHELTON, Bradford Keith

Correspondence address
14111 Scottslawn Road, Marysville, United States, OH 43041
Role ACTIVE
director
Date of birth
July 1976
Appointed on
18 January 2024
Nationality
American
Occupation
Director

WOFFORD, Andrea French

Correspondence address
14111 Scottslawn Road, Marysville, United States, 43041
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 October 2023
Resigned on
18 January 2024
Nationality
American
Occupation
Director

SCHEIWER, Mark

Correspondence address
14111 Scottslawn Road, Marysville, United States, 43041
Role ACTIVE
director
Date of birth
December 1974
Appointed on
6 December 2022
Resigned on
1 January 2025
Nationality
American
Occupation
Vp And Treasurer

LEUENBERGER, Jeffrey Ryan

Correspondence address
The Scotts Company Llc 14111 Scottslawn Road, Marysville, Ohio, United States, 43041
Role ACTIVE
director
Date of birth
July 1972
Appointed on
29 November 2021
Resigned on
2 December 2022
Nationality
American
Occupation
Vice President And Treasurer

ESSEX, Leonard Robert

Correspondence address
14111 Scottslawn Road, Marysville, Ohio, United States, 43041
Role ACTIVE
director
Date of birth
October 1956
Appointed on
26 January 2021
Resigned on
29 November 2021
Nationality
American
Occupation
Vice President And Corporate Treasurer Of The Scot

LIENING, Gregory Alan

Correspondence address
14111 Scottslawn Road, Marysville, Ohio, United States, 43041
Role ACTIVE
director
Date of birth
June 1975
Appointed on
26 January 2021
Resigned on
1 October 2023
Nationality
American
Occupation
Vice President, Tax & Risk And Assistant Secretary

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

DELUCA, AIMEE

Correspondence address
SALISBURY HOUSE WEYSIDE PARK, CATESHALL LANE, GODALMING, SURREY, ENGLAND, GU7 1XE
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
30 June 2011
Nationality
AMERICAN
Occupation
TAX ACCOUNTANT

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
4 March 2010

Average house price in the postcode EC2R 7HJ £111,000


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, ECULLY, FRANCE, 69130
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
30 June 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
30 September 2006
Resigned on
21 April 2011
Nationality
British
Occupation
Company 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
30 September 2006
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WYATT, John Henry Aldworth

Correspondence address
Kings Copse House, Bradfield, Reading, Berkshire, RG7 6JR
Role RESIGNED
director
Date of birth
October 1958
Appointed on
29 November 2002
Resigned on
30 September 2006
Nationality
American
Occupation
Managing Director

Average house price in the postcode RG7 6JR £2,966,000

VAN WINDEN, ADRIANUS PETRUS

Correspondence address
12 PUDDINGSTONE DRIVE, ST ALBANS, HERTFORDSHIRE, AL4 0GY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 October 2001
Resigned on
30 September 2006
Nationality
DUTCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL4 0GY £772,000

DESANTIS, PAUL FREDERIC

Correspondence address
4 CHEMIN DU PRIEURE, L'ORANGERIE, 69130 ECULLY, FRANCE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
26 October 2001
Resigned on
22 June 2004
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND CHIEF FINAN

FARKOUH, MICHEL JEAN MARIE

Correspondence address
5 IMPASSE DE LA SOURCE, 69300 CALUIRE, FRANCE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
26 October 2001
Resigned on
20 July 2004
Nationality
FRENCH
Occupation
SENIOR VICE PRESIDENT INTERNAT

DE KORT, LAURENS JOHANNES MARIA

Correspondence address
WESTEINDE 56, WAALWIJK, 5141 AD, NETHERLANDS
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
25 June 1999
Resigned on
31 October 2001
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

CLAGGETT, EDWARD

Correspondence address
8026 BALMORAL COURT, DUBLIN, OHIO, 43017, UNITED STATES, IRISH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
25 June 1999
Resigned on
30 June 2011
Nationality
AMERICAN
Occupation
TAX ADVISER

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
25 June 1999
Resigned on
4 March 2010
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

KIRKBRIDE, NICHOLAS GEORGE

Correspondence address
KELBROOK HOUSE, 44 WHIELDEN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
25 June 1999
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

REED, MATTHEW

Correspondence address
OSBORNES OAST HOUSE MAIN ROAD, KINGSLEY, BORDON, HAMPSHIRE, GU35 9LW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
12 December 1997
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 9LW £756,000

STOHLER, ROBERT

Correspondence address
723 OLDE MILL CIRCLE, BLOOMINGTON, IN 47401 INDIANA, USA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
12 December 1997
Resigned on
25 June 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

REED, MATTHEW

Correspondence address
OSBORNES OAST HOUSE MAIN ROAD, KINGSLEY, BORDON, HAMPSHIRE, GU35 9LW
Role RESIGNED
Secretary
Appointed on
12 December 1997
Resigned on
25 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU35 9LW £756,000

GIBBS, NORMAN WILLIAM

Correspondence address
AUGUST HOUSE, CHURCH ROAD BALTON, STOWMARKET, SUFFOLK
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
16 June 1994
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELSDON, PETER JOHN

Correspondence address
CHASE WARREN, TENNYSONS LANE, HASLEMERE, SURREY, GU27 3AF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 June 1994
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3AF £2,216,000

PARRY, PHILIP DAVID

Correspondence address
STRAWBERRY HILL, PEMBROKE ROAD FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9HA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
16 June 1994
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP13 9HA £522,000

ELSDON, PETER JOHN

Correspondence address
CHASE WARREN, TENNYSONS LANE, HASLEMERE, SURREY, GU27 3AF
Role RESIGNED
Secretary
Appointed on
16 June 1994
Resigned on
12 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3AF £2,216,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
29 April 1994
Resigned on
16 June 1994

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
29 April 1994
Resigned on
16 June 1994

Average house price in the postcode E14 5JJ £1,635,000

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
29 April 1994
Resigned on
16 June 1994

Average house price in the postcode AL5 2PT £1,969,000


More Company Information