WYEVALE GARDEN CENTRES LIMITED

Address:
Hill House, 1 Little New Street, London, EC4A 3TR

WYEVALE GARDEN CENTRES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00662286. The registration start date is June 15, 1960. The current status is Liquidation.

Company Overview

Company Number 00662286
Company Name WYEVALE GARDEN CENTRES LIMITED
Registered Address Hill House
1 Little New Street
London
EC4A 3TR
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1960-06-15
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-02
Returns Last Update 2016-06-04
Confirmation Statement Due Date 2020-06-04
Confirmation Statement Last Update 2019-05-21
Mortgage Charges 13
Mortgage Satisfied 13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47760 Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Location

Address HILL HOUSE
1 LITTLE NEW STREET
Post Town LONDON
Post Code EC4A 3TR

Companies with the same location

Entity Name Office Address
00253775 LTD Hill House, 1 Little New Street, London, EC4A 3TR
ZERO DEGREES WHITETAIL 1 LIMITED Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
DELOITTE NSE NO3 LIMITED Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
CENTAMIN GROUP UK SERVICES LIMITED Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
CRA-Z-ART UK LIMITED Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
ARTIKA U.K. LIMITED Hill House, 1 Little New Street, London, London, EC4A 3TR, United Kingdom
SENDCLOUD LIMITED Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
MESO SCALE UK LTD Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
ISEY SKYR UK LIMITED Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
A-TECHNOLOGIES LIMITED Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURRAY, Mary Elizabeth Secretary (Active) Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF /
25 August 2016
/
JONES, Anthony Gerald Director (Active) Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF August 1973 /
6 April 2016
British /
England
Director
MCLAUGHLAN, Roger Director (Active) Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF September 1963 /
10 March 2016
British /
England
Ceo
JENKINSON, Antonia Scarlett Secretary (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, England, TW8 8JF /
4 June 2009
British /
Investment Banker
JONES, Anthony David Secretary (Resigned) 14 Brownhill Crescent, Rothley, Leicestershire, LE7 7LA /
20 June 2006
/
MURFIN, Stephen Secretary (Resigned) The Kymin, Westhide, Hereford, Herefordshire, HR1 3RG /
/
RATCLIFFE, Sarah Elizabeth Secretary (Resigned) 59b Grange Road, Sutton, Surrey, SM2 6SP /
19 February 2007
British /
Finance Director
STEINMEYER, Nils Olin Secretary (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, United Kingdom, TW8 8JF /
19 October 2012
/
WARD, Elizabeth Ann Secretary (Resigned) Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF /
11 February 2016
/
BRADSHAW, Kevin Michael Director (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, United Kingdom, TW8 8JF February 1969 /
19 November 2012
British /
England
Company Director
BRIGDEN, Peter Director (Resigned) 16 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN December 1969 /
24 October 2007
British /
United Kingdom
Director Of Retail Operation
EVANS, Brian Arnold Director (Resigned) The Vern, Marden, Hereford, Herefordshire, HR1 3EX February 1944 /
British /
Company Director
FAVELL, Gary Alan Director (Resigned) Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN August 1956 /
12 December 2005
British /
United Kingdom
Chief Executive Director
HEWITT, Robert John Director (Resigned) The Old Cider Mill 2 Cotts Farm, Cotts Lane, Lugwardine, Herefordshire, HR1 3ND December 1956 /
British /
Great Britain
Company Director
HODKINSON, James Clifford Director (Resigned) 29b Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN April 1944 /
20 June 2006
British /
Uk
Company Director
JENKINSON, Antonia Scarlett Director (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, England, TW8 8JF July 1969 /
24 February 2009
British /
England
Investment Banker
KING, Justin Matthew Director (Resigned) Wyevale Garden Centres, Syon Park, London Road, Brentford, Middlesex, England, TW8 8JF May 1961 /
18 August 2016
British /
United Kingdom
Director
KOZLOWSKI, Richard Leon Director (Resigned) 34 Stubbs Wood, Amersham, Buckinghamshire, HP6 6EX May 1963 /
24 April 2009
British /
United Kingdom
Director
LIVINGSTON, William Andrew Director (Resigned) 3 Barnes Close, St Cross, Winchester, Hampshire, SO23 9QX June 1967 /
20 June 2006
British /
England
Commercial Director
MARSHALL, Nicholas Charles Gilmour Director (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, England, TW8 8JF January 1950 /
24 February 2009
British /
Wales
Company Director
MORGAN, Stephen Director (Resigned) The Chestnuts, Bishops Frome, Worcester, Worcestershire, WR6 5BT May 1961 /
1 January 1993
British /
Marketing Director
MURFIN, Stephen Director (Resigned) The Kymin, Westhide, Hereford, Herefordshire, HR1 3RG November 1956 /
British /
Chartered Accountant
MURPHY, Stephen Thomas Director (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, United Kingdom, TW8 8JF August 1956 /
19 October 2012
British /
England
Director
PIERPOINT, David Julian Director (Resigned) Rockvale, 33 West Street, Dormsland, Surrey, RH7 6QP April 1968 /
12 February 2009
British /
United Kingdom
Director
PITCHER, Stephen John Director (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, United Kingdom, TW8 8JF June 1962 /
30 March 2010
British /
United Kingdom
Director
PRICE, Glyn John Director (Resigned) Mill End, Ash Ingen Mews Bridstow, Ross On Wye, Herefordshire, HR9 6QA October 1960 /
British /
United Kingdom
Company Director
RATCLIFFE, Sarah Elizabeth Director (Resigned) 59b Grange Road, Sutton, Surrey, SM2 6SP April 1964 /
19 February 2007
British /
England
Finance Director
ROBERTSON, Lorraine Anne Director (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, England, TW8 8JF November 1968 /
30 March 2010
British /
England
Director
STEINMEYER, Nils Olin Director (Resigned) The Garden Centre Group, Syon Park, Brentford, Middlesex, United Kingdom, TW8 8JF September 1970 /
19 October 2012
German /
United Kingdom
Fiancial Director
STEVENSON, Barry John Director (Resigned) Cherry Trees, Cane End, Reading, Berkshire, RG4 9HG December 1959 /
20 June 2006
British /
England
Company Director
TAYLOR, Christopher Stuart Director (Resigned) Canwood, Checkley, Hereford, Herefordshire, HR1 4NF November 1949 /
British /
England
Company Director
TREHERNE, Roy Edward Director (Resigned) Tremora, Llanaber, Barmouth, Gwynedd, LL42 1AJ December 1941 /
British /
Company Director

Improve Information

Please provide details on WYEVALE GARDEN CENTRES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches