TEDDIES NURSERIES LIMITED



9 officers / 31 resignations

BUTLER, John Francis

Correspondence address
Pioneer House 7 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
2 May 2022
Nationality
Irish
Occupation
Finance Director

Average house price in the postcode NN4 7YB £1,150,000

MARSHALL, Rosamund Margaret

Correspondence address
Pioneer House 7 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
July 1959
Appointed on
16 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN4 7YB £1,150,000

CASAGRANDE, John Guy

Correspondence address
Pioneer House 7 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
16 April 2020
Nationality
American
Occupation
Lawyer

Average house price in the postcode NN4 7YB £1,150,000

FEE, Gary Ryan

Correspondence address
2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Role ACTIVE
director
Date of birth
September 1970
Appointed on
16 April 2020
Resigned on
29 April 2022
Nationality
British
Occupation
Finance Director

TUGENDHAT, JAMES WALTER

Correspondence address
2 CROWN COURT, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
10 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, INTERNATIONAL

DREIER, STEPHEN

Correspondence address
2 CROWN COURT, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Role ACTIVE
Director
Date of birth
November 1942
Appointed on
29 April 2009
Nationality
AMERICAN
Occupation
CHIEF ADMIN OFFICER

LISSY, DAVE

Correspondence address
2 CROWN COURT, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
29 April 2009
Nationality
AMERICAN
Occupation
MANAGER

BOLAND, Elizabeth

Correspondence address
Pioneer House 7 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
29 April 2009
Nationality
American
Occupation
Chief Financial Officer

Average house price in the postcode NN4 7YB £1,150,000

KRAMER, Stephen

Correspondence address
Pioneer House 7 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
secretary
Appointed on
29 April 2009
Nationality
British

Average house price in the postcode NN4 7YB £1,150,000


TOCIO, MARY ANN

Correspondence address
2 CROWN COURT, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BS
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
29 April 2009
Resigned on
1 June 2015
Nationality
USA
Occupation
CHIEF OPERATIONS OFFICER

MERCHANT, MAHBOOB ALI

Correspondence address
28 DENHAM ROAD, EPSOM, SURREY, KT17 3AA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 May 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT17 3AA £984,000

GREGORY, FRASER DAVID

Correspondence address
9 NIGHTINGALE SHOTT, EGHAM, BERKSHIRE, TW20 9SU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 November 2007
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 9SU £583,000

ELLERBY, MARK

Correspondence address
BURTON GRANGE, BURTON LEONARD, HARROGATE, NORTH YORKSHIRE, HG3 3SU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 July 2007
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 3SU £2,251,000

TAYLOR, NEIL ROBERT

Correspondence address
HIGHFIELD, CHURCH STREET, GOLDSBOROUGH, KNARESBOROUGH, HG5 8NR
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
9 July 2007
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HG5 8NR £636,000

BEAZLEY, NICHOLAS TETLEY

Correspondence address
THE DOWER HOUSE, WESTMILL, BUNTINGFORD, HERTFORDSHIRE, SG9 9LY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 September 2005
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

KENT, Benjamin David Jemphrey

Correspondence address
Fernleigh Lodge, Northchurch Common, Berkhamsted, Hertfordshire, HP4 1LR
Role RESIGNED
director
Date of birth
September 1965
Appointed on
1 September 2005
Resigned on
1 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP4 1LR £1,416,000

GREGORY, FRASER DAVID

Correspondence address
9 NIGHTINGALE SHOTT, EGHAM, BERKSHIRE, TW20 9SU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 August 2005
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 9SU £583,000

BUPA SECRETARIES LIMITED

Correspondence address
BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA
Role RESIGNED
Secretary
Appointed on
30 June 2005
Resigned on
29 April 2009
Nationality
BRITISH

RALF, MARK ALEXANDER

Correspondence address
24 BURDON LANE, CHEAM, SURREY, SM2 7PT
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
19 April 2004
Resigned on
13 August 2004
Nationality
BRITISH
Occupation
GROUP PURCHASING AND PROPERTY

Average house price in the postcode SM2 7PT £1,471,000

DUGDALE, MICHAEL IAN

Correspondence address
29 MAGNOLIA DENE, HAZLEMERE, BUCKINGHAMSHIRE, HP15 7QE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 January 2002
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP15 7QE £1,479,000

EDMOND, CAROLE ANN

Correspondence address
25 BELGRADE ROAD, HAMPTON, MIDDLESEX, TW12 2AZ
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 November 2001
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode TW12 2AZ £861,000

GRAY, DUNCAN ARCHIBALD

Correspondence address
51 EXCHANGE BUILDING, 132 COMMERCIAL STREET, LONDON, E1 6NG
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
15 October 2001
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
FINANCE AND COMMERCIAL DIRECTO

Average house price in the postcode E1 6NG £817,000

KING, RAYMOND

Correspondence address
WESTLANDS HOUSE, COWFOLD ROAD WEST GRINSTEAD, HORSHAM, WEST SUSSEX, RH13 8LZ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 August 2001
Resigned on
15 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH13 8LZ £768,000

LEA, EDWARD WILLIAM

Correspondence address
81 CASTLE ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5DQ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
4 August 2000
Resigned on
13 September 2001
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode AL1 5DQ £567,000

DAVIES, JULIAN PETER

Correspondence address
TIMBERLEA, WARMINSTER ROAD, SOUTH NEWTON, SALISBURY, WILTSHIRE, SP2 0QW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
4 August 2000
Resigned on
23 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP2 0QW £521,000

HOLDEN, DEAN ALLAN

Correspondence address
SPRING HOUSE, SPRING HILL FORDCOMBE, TUNBRIDGE WELLS, KENT, TN3 0SE
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 August 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode TN3 0SE £1,045,000

HOLLINGSWORTH, CLARE MARGARET

Correspondence address
MANSION HOUSE FARM, CROWHURST LANE CROWHURST, LINGFIELD, SURREY, RH7 6LR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
4 August 2000
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR HOSPITALS

Average house price in the postcode RH7 6LR £906,000

WALFORD, ARTHUR DAVID

Correspondence address
94 LONDON ROAD, STANMORE, MIDDLESEX, HA7 4NS
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
4 August 2000
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA7 4NS £1,491,000

SANDERS, JULIAN PHILIP

Correspondence address
38 DARRICK WOOD ROAD, ORPINGTON, KENT, BR6 8AW
Role RESIGNED
Secretary
Appointed on
4 August 2000
Resigned on
30 June 2005
Nationality
BRITISH

Average house price in the postcode BR6 8AW £792,000

SALUTI, JOSEPH PETER

Correspondence address
1 DUKES LANE, KENSINGTON, LONDON, W8 4JL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
12 November 1998
Resigned on
4 August 2000
Nationality
AMERICAN
Occupation
INVESTMENT ANALYST

Average house price in the postcode W8 4JL £1,997,000

BREUER-WEIL, MIKAEL

Correspondence address
152 HENDON LANE, LONDON, N3 3PS
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
5 May 1995
Resigned on
12 November 1998
Nationality
BRITISH
Occupation
INVESTMENT ADVISER

Average house price in the postcode N3 3PS £1,685,000

WELLESLEY, WILLIAM VALERIAN

Correspondence address
403 FULHAM ROAD, LONDON, SW10 9TU
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 May 1995
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 9TU £3,438,000

STANTON, HOWARD TERENCE

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
5 May 1995
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,356,000

ANDERSON, MICHAEL ADRIAN

Correspondence address
42 SUSSEX STREET, LONDON, SW1V 4RH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 May 1991
Resigned on
5 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4RH £3,357,000

ANDERSON, SARAH LILIAN

Correspondence address
45 SUSSEX STREET, LONDON, SW1V 4RJ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 May 1991
Resigned on
5 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 4RJ £4,007,000

BOTTERILL, NICHOLAS BYRON

Correspondence address
195 DAWES ROAD, LONDON, SW6 7QY
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 May 1991
Resigned on
18 November 2002
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW6 7QY £1,091,000

JOHNSON, AMANDA

Correspondence address
LITTLE STREAM SUNNINGHILL ROAD, ASCOT, BERKSHIRE, SL5 9JZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 May 1991
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 9JZ £3,772,000

BOTTERILL, NICHOLAS BYRON

Correspondence address
195 DAWES ROAD, LONDON, SW6 7QY
Role RESIGNED
Secretary
Appointed on
1 May 1991
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
STOCK BROKER

Average house price in the postcode SW6 7QY £1,091,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 March 1991
Resigned on
1 May 1991

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 March 1991
Resigned on
1 May 1991

Average house price in the postcode NW8 8EP £709,000


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