CENTURY WAY (NUMBER ONE) LIMITED

Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire
StatusACTIVE
Company No.00488384
CategoryPrivate Limited Company
Incorporated16 Nov 1950
Age73 years, 6 months
JurisdictionEngland Wales

SUMMARY

CENTURY WAY (NUMBER ONE) LIMITED is an active private limited company with number 00488384. It was incorporated 73 years, 6 months ago, on 16 November 1950. The company address is Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire.



People

SIMMONDS, Joanne Caroline Kershaw

Director

Director

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 25 days

TOMKINSON, Craig Ashley

Director

Group Cfo

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 10 months, 16 days

BUCKLEY, Michael Henry

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 16 days

HALL, Linda Jane

Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 03 Mar 2010

Time on role 3 years, 10 months, 9 days

HARRIS, Frances Susan

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 18 Jul 2003

Time on role 4 years, 9 months, 18 days

HILL, Robert Christopher

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 24 Apr 2006

Time on role 1 year, 24 days

LAYCOCK, Pauline

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 31 Mar 2005

Time on role 1 year, 8 months, 13 days

QUAYLE, Huan

Secretary

RESIGNED

Assigned on 22 Mar 2010

Resigned on 09 Oct 2012

Time on role 2 years, 6 months, 18 days

SIMPSON, David Gray

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 30 Sep 1998

Time on role 3 months

BUCKLEY, Michael Henry

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 16 days

DAVIES, Gareth Wyn

Director

Accountant

RESIGNED

Assigned on 24 Aug 2015

Resigned on 23 Aug 2017

Time on role 1 year, 11 months, 30 days

DICKS, John Malcolm James

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 16 days

FLETCHER, Martyn Paul

Director

Coo

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Jul 2018

Time on role 1 year, 14 days

HARRIS, Frances Susan

Director

Assistant Company Secretary

RESIGNED

Assigned on 30 Sep 1998

Resigned on 18 Jul 2003

Time on role 4 years, 9 months, 18 days

HENDERSON, Stephen

Director

Group Chief Accountant

RESIGNED

Assigned on 17 Mar 2005

Resigned on 01 Aug 2014

Time on role 9 years, 4 months, 15 days

JACKSON, Leonard Christopher

Director

Managing Director

RESIGNED

Assigned on 07 Aug 1995

Resigned on 30 Jun 1998

Time on role 2 years, 10 months, 23 days

KERS, Ronald Klaas Otto, Mr.

Director

Group Ceo

RESIGNED

Assigned on 30 Jun 2018

Resigned on 26 May 2023

Time on role 4 years, 10 months, 26 days

LAYCOCK, Pauline

Director

Assistant Company Secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 31 Mar 2005

Time on role 1 year, 8 months, 13 days

LEADBEATER, Stephen Paul

Director

Group Cfo

RESIGNED

Assigned on 20 Jun 2014

Resigned on 18 Jul 2017

Time on role 3 years, 28 days

MORGAN, David Steven

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2012

Resigned on 25 Aug 2015

Time on role 2 years, 10 months, 16 days

PIKE, Richard Neil

Director

Group Cfo

RESIGNED

Assigned on 22 Aug 2017

Resigned on 30 Jun 2018

Time on role 10 months, 8 days

QUAYLE, Huan

Director

Assistant Company Secretary

RESIGNED

Assigned on 16 Apr 2012

Resigned on 09 Oct 2012

Time on role 5 months, 23 days

SAMWORTH, Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Aug 1996

Time on role 27 years, 8 months, 26 days

SIMPSON, David Gray

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 30 Sep 1998

Time on role 3 months

WILD, Julian Nicholas

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 16 Mar 2005

Time on role 6 years, 8 months, 16 days

WILLIAMS, Carol

Director

Solicitor

RESIGNED

Assigned on 16 Mar 2005

Resigned on 16 Apr 2012

Time on role 7 years, 1 month


Some Companies

ABEL ENERGY LIMITED

NEATON BUSINESS PARK (NORTH) NORWICH ROAD,THETFORD,IP25 6JB

Number:08622838
Status:ACTIVE
Category:Private Limited Company

CAMPBELL HEARING AIDS LIMITED

15 LINENHALL STREET,BELFAST,BT2 8AA

Number:NI046043
Status:ACTIVE
Category:Private Limited Company

CERMEX ENGINEERING LIMITED

77 HALLIWICK ROAD,LONDON,N10 1AA

Number:02154385
Status:ACTIVE
Category:Private Limited Company

DEANPAST LIMITED

HEYFORD PARK HOUSE HEYFORD PARK,BICESTER,OX6 3HD

Number:00101186
Status:LIQUIDATION
Category:Private Limited Company

FRETSON LTD

17B GREIG STREET,INVERNESS,IV3 5PT

Number:SC457054
Status:ACTIVE
Category:Private Limited Company

NORTHERN GOOD FOOD LTD

PORKYS,BLYTH,NE24 4HW

Number:11652529
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