BELLWAY HOMES LIMITED

Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England
StatusACTIVE
Company No.00670176
CategoryPrivate Limited Company
Incorporated16 Sep 1960
Age63 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

BELLWAY HOMES LIMITED is an active private limited company with number 00670176. It was incorporated 63 years, 8 months, 2 days ago, on 16 September 1960. The company address is Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England.



People

SCOUGALL, Simon

Secretary

ACTIVE

Assigned on 01 Feb 2016

Current time on role 8 years, 3 months, 17 days

ADEY, Keith Derek

Director

Group Finance Director

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 3 months, 17 days

HONEYMAN, Jason Michael

Director

Director

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 17 days

STOKER, Peter John

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1997

Time on role 27 years, 3 months, 17 days

WRIGHTSON, Gilbert Kevin

Secretary

RESIGNED

Assigned on 01 Feb 1997

Resigned on 31 Jan 2016

Time on role 18 years, 11 months, 30 days

AYRES, Edward Francis

Director

Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Jul 2018

Time on role 6 years, 11 months, 30 days

BELL, Ashley Kenrick

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Sep 1999

Time on role 24 years, 7 months, 20 days

BELL, Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 1997

Time on role 27 years

COX, Ian Douglas

Director

Technical Director

RESIGNED

Assigned on 04 Dec 2001

Resigned on 28 Feb 2003

Time on role 1 year, 2 months, 24 days

CRONIN, George

Director

Finance Director

RESIGNED

Assigned on 27 Sep 2001

Resigned on 28 Sep 2001

Time on role 1 day

DAWE, Howard Carlton

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Mar 2008

Time on role 16 years, 2 months, 12 days

LEITCH, Alistair Mcleod

Director

Accountant

RESIGNED

Assigned on 01 Aug 1999

Resigned on 31 Jan 2012

Time on role 12 years, 5 months, 30 days

ROBSON, Alan George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2002

Time on role 21 years, 9 months, 17 days

SCANLON, Edward Francis

Director

Managing Director

RESIGNED

Assigned on 27 Sep 2001

Resigned on 28 Sep 2001

Time on role 1 day

STOKER, Peter John

Director

Director

RESIGNED

Assigned on 04 Dec 1995

Resigned on 31 Jul 2011

Time on role 15 years, 7 months, 27 days

WATSON, John Knowlton

Director

Managing Director

RESIGNED

Assigned on 12 Jun 1996

Resigned on 12 Dec 2018

Time on role 22 years, 6 months


Some Companies

AMECOM LIMITED

55 CLAREMONT ROAD,BRISTOL,BS7 8DW

Number:10228764
Status:ACTIVE
Category:Private Limited Company

APEX CARPENTRY & PROPERTY MAINTENANCE LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11146027
Status:ACTIVE
Category:Private Limited Company

CMAC LOGISTICS LTD

22 HOLLYSHAW CRESCENT,LEEDS,LS15 7AN

Number:08484632
Status:ACTIVE
Category:Private Limited Company

EAGLE LANE TWO LIMITED

17 BURY WALK,LONDON,SW3 6QD

Number:08961596
Status:ACTIVE
Category:Private Limited Company

MPS SOUTH LIMITED

OATHALL HOUSE,HAYWARDS HEATH,RH16 3EN

Number:10765842
Status:ACTIVE
Category:Private Limited Company

PROVIDENT BUSINESS ASSOCIATES LLP

63 - 66 HATTON GARDEN, 5TH FLOOR, SUITE 23,LONDON,EC1N 8LE

Number:OC420186
Status:ACTIVE
Category:Limited Liability Partnership

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