WESTGATE PROPERTIES LIMITED

St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex
StatusACTIVE
Company No.00224677
CategoryPrivate Limited Company
Incorporated26 Sep 1927
Age96 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

WESTGATE PROPERTIES LIMITED is an active private limited company with number 00224677. It was incorporated 96 years, 7 months, 20 days ago, on 26 September 1927. The company address is St Mark's Court St Mark's Court, Horsham, RH12 1XL, West Sussex.



People

ROYSUN LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Dec 2005

Current time on role 18 years, 5 months, 7 days

MORRISON, Rachel Jane

Director

Financial Controller

ACTIVE

Assigned on 22 Jun 2022

Current time on role 1 year, 10 months, 24 days

SWEENEY, Elaine

Director

Uk & International Financial Controller

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 15 days

TAYLOR, Ian Richard

Director

Head Of Uk Tax

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 8 months, 2 days

BERG, John Hilton

Secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 15 Sep 2000

Time on role 2 years, 1 month, 15 days

BUTTERY, Alison Tracey

Secretary

RESIGNED

Assigned on 18 Dec 1995

Resigned on 21 Feb 1997

Time on role 1 year, 2 months, 3 days

EVES, Richard Anthony

Secretary

RESIGNED

Assigned on 21 Feb 1997

Resigned on 31 Jul 1998

Time on role 1 year, 5 months, 10 days

FOX, Jacqueline Elizabeth

Secretary

RESIGNED

Assigned on 11 Jul 2002

Resigned on 09 Dec 2005

Time on role 3 years, 4 months, 29 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 26 Apr 2002

Time on role 1 year, 6 months, 6 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 13 Jan 1994

Resigned on 18 Dec 1995

Time on role 1 year, 11 months, 5 days

TAYLOR, Wendy Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Jan 1994

Time on role 30 years, 4 months, 3 days

WRIGHT, Jason Leslie

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 20 Oct 2000

Time on role 1 month, 5 days

BERGIN, Blathnaid

Director

Financial Controller

RESIGNED

Assigned on 03 Sep 2015

Resigned on 25 Aug 2016

Time on role 11 months, 22 days

BOYLE, Jonathan Charles Mason

Director

Control Treasurer

RESIGNED

Assigned on 18 Dec 1995

Resigned on 11 Dec 1998

Time on role 2 years, 11 months, 24 days

CLAYTON, Robert John

Director

Director Of Tax

RESIGNED

Assigned on 05 Dec 2008

Resigned on 29 Nov 2013

Time on role 4 years, 11 months, 24 days

COCKREM, Denise Patricia

Director

Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 10 Oct 2012

Time on role 3 years, 10 months, 5 days

CRASTON, Ian Adam

Director

Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 01 Jun 2021

Time on role 12 years, 5 months, 27 days

DOWDY, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 22 Apr 1994

Resigned on 31 Aug 1995

Time on role 1 year, 4 months, 9 days

FRANCIS, Jonathan Mark

Director

Accountant

RESIGNED

Assigned on 30 Jul 1992

Resigned on 30 Apr 1994

Time on role 1 year, 9 months

HARRINGTON-GREENWOOD, Daniel

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2021

Resigned on 05 Nov 2021

Time on role 5 months, 4 days

HARRIS, Michael

Director

Director Corporate Finance

RESIGNED

Assigned on 05 Dec 2008

Resigned on 31 May 2013

Time on role 4 years, 5 months, 26 days

HINTON, Martin

Director

Group Tax Director

RESIGNED

Assigned on 27 Jan 2014

Resigned on 28 Jul 2015

Time on role 1 year, 6 months, 1 day

HOWARD, Robert Michael

Director

Group Taxation Head

RESIGNED

Assigned on 11 Dec 1998

Resigned on 05 Apr 2002

Time on role 3 years, 3 months, 25 days

HUTCHINSON, Ian David

Director

Accountant

RESIGNED

Assigned on 05 Apr 2002

Resigned on 28 Sep 2004

Time on role 2 years, 5 months, 23 days

LINEHAN, Gerard

Director

Property Manager

RESIGNED

Assigned on

Resigned on 18 Dec 1995

Time on role 28 years, 4 months, 28 days

MACKMAN, Paul

Director

Tax Accountant

RESIGNED

Assigned on 11 Nov 2016

Resigned on 04 Feb 2022

Time on role 5 years, 2 months, 23 days

MCDONNELL, William Rufus Benjamin

Director

Group Financial Controller

RESIGNED

Assigned on 16 Jun 2011

Resigned on 03 Sep 2013

Time on role 2 years, 2 months, 17 days

MELLOR, Tracey Ann

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 15 days

MILES, Paul Lewis

Director

Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 30 Jun 2010

Time on role 1 year, 6 months, 25 days

MILLER, Jan Victor

Director

Director

RESIGNED

Assigned on 22 Apr 1994

Resigned on 28 Sep 2004

Time on role 10 years, 5 months, 6 days

MILLS, John Michael

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 06 Dec 2013

Resigned on 14 Nov 2014

Time on role 11 months, 8 days

PRINCE, William Geoffrey

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 04 Jun 1992

Time on role 31 years, 11 months, 12 days

ROBINSON, Edward Ponsonby Denton

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 18 Dec 1995

Time on role 28 years, 4 months, 28 days

WILKINSON, Gavin

Director

Capital Director

RESIGNED

Assigned on 11 Nov 2016

Resigned on 02 Nov 2017

Time on role 11 months, 21 days

WILLIAMS, Elwyn David

Director

Insurance Manager

RESIGNED

Assigned on

Resigned on 30 Apr 1994

Time on role 30 years, 16 days

NON-DESTRUCTIVE TESTERS LIMITED

Corporate-director

RESIGNED

Assigned on 15 Sep 2000

Resigned on 16 Dec 2008

Time on role 8 years, 3 months, 1 day

ROYSUN LIMITED

Corporate-director

RESIGNED

Assigned on 27 Jul 2004

Resigned on 16 Dec 2008

Time on role 4 years, 4 months, 20 days


Some Companies

BENSELL CO-INVEST III, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL012257
Status:ACTIVE
Category:Limited Partnership

BUTTERWORTH JONES & CO. (BURNHAM-ON-SEA) LIMITED

TALLFORD HOUSE, 38 WALLISCOTE,NORTH SOMERSET,BS23 1LP

Number:03373202
Status:ACTIVE
Category:Private Limited Company

DJS INVESTMENTS (BRIGHOUSE) LIMITED

C/O A-ONE TOOLS & FIXINGS (BRIGHOUSE ) LIMITED,BRIGHOUSE,HD6 4DJ

Number:08806691
Status:ACTIVE
Category:Private Limited Company

KEVIN BOYD CONSULTING LIMITED

6A LYONS FARM ESTATE, LYONS ROAD,HORSHAM,RH13 0QP

Number:10936194
Status:ACTIVE
Category:Private Limited Company

OIID LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10184104
Status:ACTIVE
Category:Private Limited Company

THE ITS SPACE LTD

262 HIGH ROAD,MIDDLESEX,HA3 7BB

Number:09877198
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