Forest Garden Limited

All UK companiesManufacturingForest Garden Limited

Sawmilling and planing of wood

Forest Garden Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 288 Hartlebury Trading Estate Hartlebury DY10 4JB Kidderminster

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Forest Garden Limited"? - send email to us!

Forest Garden Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forest Garden Limited.

Registration data Forest Garden Limited

Register date: 1983-11-21

Register number: 01771349

Type of company: Private Limited Company

Get full report form global database UK for Forest Garden Limited

Owner, director, manager of Forest Garden Limited

Alexander Martin Seaborn Secretary. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB. DoB:

Guy Charles Michael Grainger Director. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England. DoB: August 1960, British

Aaron John Gomersall Director. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England. DoB: August 1972, British

Peter Kevin Bytheway Director. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England. DoB: January 1960, British

Jonathan Halford Director. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England. DoB: August 1968, British

Michael Andrew Timmis Director. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England. DoB: February 1951, British

Ian Michael Williamson Secretary. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England. DoB:

Nigel Henry Poyner Director. Address: Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England. DoB: July 1958, British

Sheena Tyler Secretary. Address: Unit 291-296, Hartlebury Trading Estate, Hartlebury Kidderminster, Worcestershire, DY10 4JB. DoB:

Stephen John Northover Secretary. Address: 11 Heathfield Road, Halesowen, West Midlands, B63 1AD. DoB: n\a, British

Graham Leonard Pratt Director. Address: Cherrywell Cottage, Pegs Lane, Clipston, Leicestershire, LE16 9SB. DoB: August 1964, British

Simon Mark Ashton Director. Address: Moseley Farmhouse, Smithy Lane, Leeds, Yorkshire, LS16 7NG. DoB: October 1960, British

Michael Charles Smith Secretary. Address: 3 The Howsells, Malvern, Worcestershire, WR14 1AD. DoB: n\a, British

Kenneth Edmund Carr Director. Address: 40 Nelson Road, New Malden, Surrey, KT3 5EB. DoB: n\a, British

Michael Downes Director. Address: 5 Ledgers Meadow, Cuckfield, Haywards Heath, West Sussex, RH17 5EW. DoB: March 1959, British

Peter Kevin Bytheway Director. Address: 3 Moorfields, Mamble, Kidderminster, Worcestershire, DY14 9JQ. DoB: January 1960, British

Barry Leonard Espley Director. Address: 8 Aspen Grove, Wythall, Birmingham, B47 6LJ. DoB: July 1957, British

Richard Charles Lishman Director. Address: 111 Hampton Lane, Solihull, West Midlands, B91 2RR. DoB: November 1948, British

John Francis Bailey Director. Address: The Olde Brewhouse, Shutford, Oxon, OX15 6PQ. DoB: June 1956, British

Christopher John Evans Director. Address: 21 Richmond Road, Worcester, WR5 1DH. DoB: October 1945, British

Elsie Poyner Director. Address: Genoli Hopton Wafers, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 0NA. DoB: January 1920, British

Nicola Jane Poyner Director. Address: Hopton House, Hopton Wafers, Cleobury Mortimer, Worcestershire, DY14 0NA. DoB: April 1958, British

Jean Melville-smith Director. Address: Rectory Cottage, Martley, Worcester, WR6 6QA. DoB: January 1926, British

Angela Mary Timmis Director. Address: Clifton Court, Clifton On Teme, Worcester, WR6 6DR. DoB: July 1942, British

Alice Mary Timmis Director. Address: Stanford Court, Stanford Bridge, Worcestershire, WR6 6SR. DoB: October 1951, British

Gerald Henry Poyner Director. Address: Genoli, Hopton Wafers, Kidderminster, Worcestershire, DY14 0NA. DoB: June 1919, British

Nigel Henry Poyner Director. Address: Hopton House, Hopton Wafers, Shropshire, TF9 3LE. DoB: July 1958, British

Jobs in Forest Garden Limited vacancies. Career and practice on Forest Garden Limited. Working and traineeship

Sorry, now on Forest Garden Limited all vacancies is closed.

Responds for Forest Garden Limited on FaceBook

Read more comments for Forest Garden Limited. Leave a respond Forest Garden Limited in social networks. Forest Garden Limited on Facebook and Google+, LinkedIn, MySpace

Address Forest Garden Limited on google map

Other similar UK companies as Forest Garden Limited: Raymor Limited | Drilling Supplies Ireland Limited | Gsm Mobile Uk Limited | Electroserv (temperature Controls & Sensors) Limited | Diamond Office Furniture Limited

This Forest Garden Limited firm has been offering its services for at least thirty three years, as it's been founded in 1983. Registered with number 01771349, Forest Garden is a Private Limited Company located in Unit 288 Hartlebury Trading Estate, Kidderminster DY10 4JB. Established as Forest Fencing PLC, this business used the business name until 2000-11-13, at which point it was changed to Forest Garden Limited. This business is registered with SIC code 16100 and their NACE code stands for Sawmilling and planing of wood. Forest Garden Ltd filed its account information up to Wed, 31st Dec 2014. The business latest annual return information was filed on Sat, 14th May 2016. 33 years of competing on the local market comes to full flow with Forest Garden Ltd as they managed to keep their clients satisfied through all this time.

Forest Garden Ltd is a large-sized vehicle operator with the licence number OD1098935. The firm has two transport operating centres in the country. In their subsidiary in Kidderminster on Hartlebury Trading Estate, 20 machines and 25 trailers are available. The centre in Kidderminster on Hartlebury Trading Estate has 40 machines and 10 trailers. The firm directors are Aaron John Gomersall, Guy Charles Michael Grainger, Jonathan Halford and 2 others listed below.

1 transaction have been registered in 2014 with a sum total of £618.

We have a number of five directors controlling this limited company at the current moment, namely Guy Charles Michael Grainger, Aaron John Gomersall, Peter Kevin Bytheway and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors responsibilities since 2008-12-10. Furthermore, the managing director's efforts are continually helped by a secretary - Alexander Martin Seaborn, from who was recruited by this limited company one year ago.