HOZELOCK GROUP LIMITED

Midpoint Park Midpoint Park, Sutton Coldfield, B76 1AB
StatusDISSOLVED
Company No.02496708
CategoryPrivate Limited Company
Incorporated27 Apr 1990
Age34 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 8 days

SUMMARY

HOZELOCK GROUP LIMITED is an dissolved private limited company with number 02496708. It was incorporated 34 years, 2 months, 11 days ago, on 27 April 1990 and it was dissolved 2 years, 7 months, 8 days ago, on 30 November 2021. The company address is Midpoint Park Midpoint Park, Sutton Coldfield, B76 1AB.



People

PERROUSSET, Emmanuel Julien

Secretary

ACTIVE

Assigned on 30 Nov 2017

Current time on role 6 years, 7 months, 8 days

BALLU, Marc

Director

Director

ACTIVE

Assigned on 22 Oct 2012

Current time on role 11 years, 8 months, 17 days

BELEGAUD, Yves Emile Pierre

Director

Chairman

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 6 months, 22 days

JONES, Gary Thorington

Secretary

RESIGNED

Assigned on 24 Mar 2016

Resigned on 30 Nov 2017

Time on role 1 year, 8 months, 6 days

POTTER, Donald Stanley

Secretary

RESIGNED

Assigned on 01 Jun 1992

Resigned on 12 Aug 2010

Time on role 18 years, 2 months, 11 days

SEMMENS, Helen

Secretary

RESIGNED

Assigned on 01 Aug 2015

Resigned on 23 Mar 2016

Time on role 7 months, 22 days

WOOD, Martin

Secretary

RESIGNED

Assigned on 12 Aug 2010

Resigned on 01 Apr 2015

Time on role 4 years, 7 months, 20 days

ADAMS, Peter George

Director

Chief Executive

RESIGNED

Assigned on 26 Oct 1993

Resigned on 25 Feb 1999

Time on role 5 years, 3 months, 30 days

ALGAR, David Stanley

Director

Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 22 Oct 2012

Time on role 2 years, 29 days

BALLU, Guerric

Director

Director

RESIGNED

Assigned on 22 Oct 2012

Resigned on 17 Dec 2019

Time on role 7 years, 1 month, 26 days

CODLING, David Fletcher

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Mar 2009

Time on role 15 years, 3 months, 7 days

DUDEK, Michael Henry

Director

Operations Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 28 Sep 2000

Time on role 2 years, 8 months, 27 days

FEWELL, Peter William Charles

Director

Technical Director

RESIGNED

Assigned on

Resigned on 15 Dec 2000

Time on role 23 years, 6 months, 23 days

FLEURAT, Pierre

Director

Director

RESIGNED

Assigned on 21 Sep 2000

Resigned on 21 Jan 2010

Time on role 9 years, 4 months

FOBEL, Anthony Peter

Director

Venture Capitalist

RESIGNED

Assigned on 09 Jul 1999

Resigned on 24 Mar 2005

Time on role 5 years, 8 months, 15 days

HALL, Stephen John

Director

Chief Executive

RESIGNED

Assigned on 02 Mar 2009

Resigned on 30 Sep 2010

Time on role 1 year, 6 months, 28 days

HARGREAVES, David

Director

Financier

RESIGNED

Assigned on

Resigned on 25 Feb 1999

Time on role 25 years, 4 months, 13 days

HART, Raymond John

Director

Company Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 30 Sep 2004

Time on role 4 years, 11 months, 29 days

MACKENZIE, Alexander Donald

Director

Banker

RESIGNED

Assigned on

Resigned on 15 Jan 2009

Time on role 15 years, 5 months, 23 days

MASKELL, Philip John

Director

Banker

RESIGNED

Assigned on

Resigned on 26 Oct 1993

Time on role 30 years, 8 months, 12 days

POTTER, Donald Stanley

Director

Financial Director

RESIGNED

Assigned on

Resigned on 12 Aug 2010

Time on role 13 years, 10 months, 26 days

ROLLAND, Stuart Stacy

Director

Managing Director

RESIGNED

Assigned on 02 Aug 1999

Resigned on 09 May 2003

Time on role 3 years, 9 months, 7 days

RUSH, Peter John

Director

Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 09 Sep 2011

Time on role 4 years, 8 months, 8 days

SNOWDEN, Paul Boothby

Director

Technical Director

RESIGNED

Assigned on

Resigned on 25 Jul 1997

Time on role 26 years, 11 months, 13 days

WALKER, Gerald Neill

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 9 months

WOOD, Martin Richard

Director

Director

RESIGNED

Assigned on 12 Aug 2010

Resigned on 01 Apr 2015

Time on role 4 years, 7 months, 20 days


Some Companies

ELY STREET MANAGEMENT COMPANY LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:03603022
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KETTYLE QUALITY MEATS LONDON LIMITED

THE RUSSELL HUME CENTRE 3 PINNACLE WAY,DERBY,DE24 8ZS

Number:07033337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PBSA ST JAMES HOUSE UK LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10348095
Status:ACTIVE
Category:Private Limited Company

R GRUNDY LIMITED

22 LODGE ROAD,MANCHESTER,M46 9BL

Number:11687164
Status:ACTIVE
Category:Private Limited Company

SALECREST LIMITED

KENDAL HOUSE,KENDAL,LA9 7RL

Number:03480352
Status:ACTIVE
Category:Private Limited Company

SKYLARK MOTOR SERVICES LIMITED

5 NURSERY COTTAGES,FORDINGBRIDGE,SP6 2AL

Number:02838827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source