KENNEDYS GARDEN CENTRES LIMITED - BRENTFORD
Company Profile | Company Filings |
Overview
KENNEDYS GARDEN CENTRES LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Dissolved - no longer trading.
KENNEDYS GARDEN CENTRES LIMITED was incorporated 29 years ago on 10/10/1994 and has the registered number: 02977269. The accounts status is DORMANT.
KENNEDYS GARDEN CENTRES LIMITED was incorporated 29 years ago on 10/10/1994 and has the registered number: 02977269. The accounts status is DORMANT.
KENNEDYS GARDEN CENTRES LIMITED - BRENTFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2018 |
Registered Office
WYEVALE GARDEN CENTRES SYON PARK
BRENTFORD
MIDDLESEX
TW8 8JF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAURA HARRADINE-GREENE | Secretary | 2018-02-01 | CURRENT | ||
MR ANTHONY GERALD JONES | Aug 1973 | British | Director | 2016-04-06 | CURRENT |
MR RICHARD MACLACHLAN | Jul 1976 | British | Director | 2019-02-01 | CURRENT |
MR NICHOLAS CHARLES GILMOUR MARSHALL | Jan 1950 | British | Director | 2009-02-24 UNTIL 2012-10-22 | RESIGNED |
ANDREW KERRON SMITH | Apr 1954 | British | Director | 1994-12-06 UNTIL 1998-11-09 | RESIGNED |
MR STEPHEN MURFIN | Nov 1956 | Director | 1998-11-09 UNTIL 2006-06-20 | RESIGNED | |
MR WILLIAM ANDREW LIVINGSTON | Jun 1967 | British | Director | 2006-06-20 UNTIL 2009-02-12 | RESIGNED |
MR STEPHEN THOMAS MURPHY | Aug 1956 | British | Director | 2016-04-06 UNTIL 2016-08-18 | RESIGNED |
MR ROGER MCLAUGHLAN | Sep 1963 | British | Director | 2016-03-10 UNTIL 2019-02-01 | RESIGNED |
MR JUSTIN MATTHEW KING | May 1961 | British | Director | 2016-08-18 UNTIL 2016-10-31 | RESIGNED |
SIMCO DIRECTOR A LIMITED | Nov 1988 | Nominee Director | 1994-10-10 UNTIL 1994-11-24 | RESIGNED | |
SIMCO COMPANY SERVICES LIMITED | Nominee Secretary | 1994-10-10 UNTIL 1994-12-07 | RESIGNED | ||
MR CHRISTOPHER GLYN ADAM | May 1952 | British | Secretary | 1994-12-07 UNTIL 1995-06-06 | RESIGNED |
MRS MARY ELIZABETH BOURLET | Secretary | 2016-08-25 UNTIL 2018-02-01 | RESIGNED | ||
MR ANTHONY DAVID JONES | Aug 1959 | British | Secretary | 2006-06-20 UNTIL 2007-02-16 | RESIGNED |
MIRIAM RUTH FARMER | Dec 1959 | Secretary | 1995-06-06 UNTIL 1998-11-09 | RESIGNED | |
SARAH ELIZABETH RATCLIFFE | Apr 1964 | British | Secretary | 2007-02-19 UNTIL 2008-11-03 | RESIGNED |
MR STEPHEN MURFIN | Nov 1956 | Secretary | 1998-11-09 UNTIL 2006-06-20 | RESIGNED | |
MR NILS OLIN STEINMEYER | Sep 1970 | German | Director | 2012-10-19 UNTIL 2016-04-01 | RESIGNED |
GARY ALAN FAVELL | Aug 1956 | British | Director | 2006-01-31 UNTIL 2006-06-20 | RESIGNED |
MR BARRY JOHN STEVENSON | Dec 1959 | British | Director | 2006-06-20 UNTIL 2008-01-09 | RESIGNED |
MR RICHARD LEON KOZLOWSKI | May 1963 | British | Director | 2009-04-24 UNTIL 2010-09-30 | RESIGNED |
SARAH ELIZABETH RATCLIFFE | Apr 1964 | British | Director | 2007-02-19 UNTIL 2008-11-03 | RESIGNED |
GLYN JOHN PRICE | Oct 1960 | British | Director | 1998-11-09 UNTIL 2006-01-09 | RESIGNED |
MR DAVID JULIAN PIERPOINT | Apr 1968 | British | Director | 2009-02-12 UNTIL 2010-05-11 | RESIGNED |
MR ROBERT JOHN HEWITT | Dec 1956 | British | Director | 1998-11-09 UNTIL 2005-09-13 | RESIGNED |
MR KEVIN MICHAEL BRADSHAW | Feb 1969 | British | Director | 2012-11-19 UNTIL 2016-03-09 | RESIGNED |
MR PETER BRIGDEN | Dec 1969 | British | Director | 2007-10-24 UNTIL 2009-03-20 | RESIGNED |
MR CHRISTOPHER GLYN ADAM | May 1952 | British | Director | 1994-11-24 UNTIL 1998-11-09 | RESIGNED |
MR GEORGE ANTHONY BULLIVANT | Apr 1951 | British | Director | 1994-11-24 UNTIL 1998-11-09 | RESIGNED |
MR BARRY MALCOLM DEAN | Nov 1949 | British | Director | 1994-12-07 UNTIL 1998-11-09 | RESIGNED |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Director | 2009-02-24 UNTIL 2012-10-19 | RESIGNED |
EMYR TONLAS HUGHES | May 1944 | British | Director | 1994-12-07 UNTIL 1998-11-09 | RESIGNED |
MR JAMES CLIFFORD HODKINSON | Apr 1944 | British | Director | 2006-06-20 UNTIL 2008-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wyevale Garden Centres Holdings Limited | 2016-04-06 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KENNEDYS GARDEN CENTRES LIMITED | 2017-09-29 | 25-12-2016 | £2 equity |