NURTURE LANDSCAPES LIMITED - WINDLESHAM
Company Profile | Company Filings |
Overview
NURTURE LANDSCAPES LIMITED is a Private Limited Company from WINDLESHAM and has the status: Active.
NURTURE LANDSCAPES LIMITED was incorporated 26 years ago on 09/03/1998 and has the registered number: 03523868. The accounts status is FULL and accounts are next due on 31/12/2024.
NURTURE LANDSCAPES LIMITED was incorporated 26 years ago on 09/03/1998 and has the registered number: 03523868. The accounts status is FULL and accounts are next due on 31/12/2024.
NURTURE LANDSCAPES LIMITED - WINDLESHAM
This company is listed in the following categories:
81300 - Landscape service activities
81300 - Landscape service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NURSERY COURT
WINDLESHAM
SURREY
GU20 6LQ
This Company Originates in : United Kingdom
Previous trading names include:
ANDREW CHITTENDEN & COMPANY LIMITED (until 31/12/2008)
ANDREW CHITTENDEN & COMPANY LIMITED (until 31/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARETH ROBERT KIRKWOOD | Apr 1963 | British | Director | 2022-01-19 | CURRENT |
DANIEL PETER RATCLIFFE | Jun 1981 | British | Director | 2022-09-05 | CURRENT |
MR MARK WILLIAM FANE | Jun 1958 | British | Director | 2008-12-11 | CURRENT |
MR PETER JOHN FANE | Aug 1962 | British | Director | 2008-12-11 | CURRENT |
LUFMER LIMITED | Corporate Nominee Director | 1998-03-09 UNTIL 1998-03-09 | RESIGNED | ||
SEMKEN LIMITED | Corporate Nominee Secretary | 1998-03-09 UNTIL 1998-03-09 | RESIGNED | ||
JACQUELINE FANE | Aug 1972 | British | Director | 2015-12-09 UNTIL 2023-04-13 | RESIGNED |
JANE CHITTENDEN | Mar 1967 | British | Secretary | 1998-03-09 UNTIL 2008-12-11 | RESIGNED |
MR PAUL GEORGE BEAN | Apr 1969 | British | Secretary | 2008-12-11 UNTIL 2019-09-10 | RESIGNED |
JOEL WOOLRICH | Nov 1965 | British | Director | 2008-12-11 UNTIL 2023-07-11 | RESIGNED |
MR SIMON PATRICK THOMSON | Secretary | 2019-09-10 UNTIL 2022-10-18 | RESIGNED | ||
GORDON WHYTE | Jan 1972 | British | Director | 2014-08-27 UNTIL 2023-05-26 | RESIGNED |
MR ANTHONY BRIAN USSHER | Aug 1960 | British | Director | 2010-03-05 UNTIL 2014-03-31 | RESIGNED |
MR SIMON PATRICK THOMSON | Jul 1971 | British | Director | 2019-04-01 UNTIL 2022-10-18 | RESIGNED |
PETER STUBBS | Jul 1960 | British | Director | 2014-03-17 UNTIL 2021-03-31 | RESIGNED |
MARK LUSTY | Mar 1965 | British | Director | 2015-11-01 UNTIL 2021-05-10 | RESIGNED |
DOUGLAS JAMES JARDINE | Sep 1960 | British | Director | 2015-03-03 UNTIL 2015-09-21 | RESIGNED |
MR SIMON LEWIS JACOB | Jul 1973 | British | Director | 2019-06-03 UNTIL 2023-05-26 | RESIGNED |
NICHOLAS HILLS | Mar 1980 | British | Director | 2016-10-01 UNTIL 2023-05-26 | RESIGNED |
JONATHAN JOSEPH ROBERTSON FRASER | Dec 1973 | British | Director | 2013-04-01 UNTIL 2023-05-26 | RESIGNED |
MR GAVIN WARREN DAY | Feb 1978 | British | Director | 2019-04-01 UNTIL 2023-05-26 | RESIGNED |
MRS ALISON SARA PENELOPE ELLWOOD | Aug 1963 | British | Director | 2013-04-01 UNTIL 2019-05-30 | RESIGNED |
JANE CHITTENDEN | Mar 1967 | British | Director | 2005-02-01 UNTIL 2008-12-11 | RESIGNED |
ANDREW STEPHEN CHITTENDEN | May 1964 | British | Director | 1998-03-09 UNTIL 2008-12-11 | RESIGNED |
SIMON JOHN WESTON BLACKLEY | Aug 1964 | British | Director | 2010-03-28 UNTIL 2019-03-31 | RESIGNED |
MR PAUL GEORGE BEAN | Apr 1969 | British | Director | 2008-12-11 UNTIL 2023-05-31 | RESIGNED |
STEVEN NEIL ASHDOWN-PHILLIPS | Sep 1959 | English | Director | 2013-10-05 UNTIL 2014-08-13 | RESIGNED |
GREGORY BASIRE | Aug 1967 | British | Director | 2008-12-11 UNTIL 2023-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nurture Landscapes Holdings Ltd | 2017-02-01 | Windlesham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |