THE WILLOW TREE DAY NURSERY LIMITED

3 officers / 6 resignations

MACKENZIE, Sarah Cosette Vera

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
13 October 2023
Nationality
British
Occupation
Chief Executive

CHANRAI, Varun

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
November 1984
Appointed on
21 February 2019
Nationality
British
Occupation
Businessman

GROVER, Ashwin

Correspondence address
Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
Role ACTIVE
director
Date of birth
July 1983
Appointed on
21 February 2019
Nationality
British
Occupation
Businessman

HART, CHRISTINA

Correspondence address
4 & 5 THE CEDARS APEX 12, OLD IPSWICH ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO7 7QR
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
10 April 2015
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode CO7 7QR £751,000

HART, CHRISTINA

Correspondence address
4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO7 7QR
Role RESIGNED
Secretary
Appointed on
1 September 2007
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode CO7 7QR £751,000

FARQUHAR, BRENDA

Correspondence address
1 KINGDOM STREET, C/O STORAL LEARNING, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 August 2002
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
DAY NURSERY PROPRIETOR

Average house price in the postcode W2 6BD £101,219,000

MACKELLAR, CLAIRE MARGARET

Correspondence address
14 HUNTERS CHASE, KIRBY CROSS, FRINTON ON SEA, ESSEX, CO13 0JZ
Role RESIGNED
Secretary
Appointed on
1 August 2002
Resigned on
1 September 2007
Nationality
BRITISH

Average house price in the postcode CO13 0JZ £521,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
30 July 2002
Resigned on
1 August 2002

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
30 July 2002
Resigned on
1 August 2002

Average house price in the postcode LS1 2DS £545,000


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