WIDCOMBE(DEVELOPMENTS)LIMITED

Rotork House Rotork House, Bath, BA1 3JQ
StatusACTIVE
Company No.00705211
CategoryPrivate Limited Company
Incorporated09 Oct 1961
Age62 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

WIDCOMBE(DEVELOPMENTS)LIMITED is an active private limited company with number 00705211. It was incorporated 62 years, 7 months, 7 days ago, on 09 October 1961. The company address is Rotork House Rotork House, Bath, BA1 3JQ.



People

CAMERON, Rhianon

Secretary

ACTIVE

Assigned on 30 Apr 2024

Current time on role 16 days

PEACOCK, Ben

Director

Director

ACTIVE

Assigned on 30 Apr 2024

Current time on role 16 days

BALDRY, Joy Elizabeth

Secretary

RESIGNED

Assigned on 07 May 2021

Resigned on 30 Apr 2024

Time on role 2 years, 11 months, 23 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 03 Apr 2020

Time on role 9 months, 19 days

FORBES, Sandra Elizabeth Margaret

Secretary

RESIGNED

Assigned on 04 Apr 2020

Resigned on 07 May 2021

Time on role 1 year, 1 month, 3 days

HANTON, David Gibson

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 14 days

JONES, Stephen Rhys

Secretary

Solicitor

RESIGNED

Assigned on 01 Feb 1999

Resigned on 02 Aug 2018

Time on role 19 years, 6 months, 1 day

PARSONS, Sarah

Secretary

RESIGNED

Assigned on 02 Aug 2018

Resigned on 14 Jun 2019

Time on role 10 months, 12 days

WHITE, Mark Jonathan

Secretary

Solicitor

RESIGNED

Assigned on 01 Jun 1993

Resigned on 31 Jan 1999

Time on role 5 years, 7 months, 30 days

BARRETT-HAGUE, Helen Patricia

Director

Solicitor

RESIGNED

Assigned on 14 Jun 2019

Resigned on 03 Apr 2020

Time on role 9 months, 19 days

DAVIS, Jonathan Mark

Director

Chartered Accountant

RESIGNED

Assigned on 07 May 2021

Resigned on 30 Apr 2024

Time on role 2 years, 11 months, 23 days

EASSIE, Thomas Wake

Director

RESIGNED

Assigned on

Resigned on 06 Mar 1996

Time on role 28 years, 2 months, 10 days

FORBES, Sandra Elizabeth Margaret

Director

Lawyer

RESIGNED

Assigned on 04 Apr 2020

Resigned on 07 May 2021

Time on role 1 year, 1 month, 3 days

JONES, Stephen Rhys

Director

Company Secretary/Solicitor

RESIGNED

Assigned on 01 Apr 2010

Resigned on 02 Aug 2018

Time on role 8 years, 4 months, 1 day

PARSONS, Sarah Christine

Director

Lawyer

RESIGNED

Assigned on 02 Aug 2018

Resigned on 14 Jun 2019

Time on role 10 months, 12 days

SLATER, Robert Edward

Director

Accountant

RESIGNED

Assigned on 16 Jul 1998

Resigned on 31 Mar 2010

Time on role 11 years, 8 months, 15 days

SMITH, David Treharne

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Jul 1998

Time on role 25 years, 10 months

WHITELEY, William Henry

Director

Chief Executive

RESIGNED

Assigned on 06 Mar 1996

Resigned on 02 May 2008

Time on role 12 years, 1 month, 27 days


Some Companies

COSTS LAW CONSULTANTS LTD

HAYDWOOD FARM,TAUNTON,TA3 5AB

Number:11859175
Status:ACTIVE
Category:Private Limited Company

DIRECT ONLINE KITCHENS LIMITED

673 ABBEYDALE ROAD,SHEFFIELD,S7 2BE

Number:07707686
Status:ACTIVE
Category:Private Limited Company

GE DRIVING LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11529650
Status:ACTIVE
Category:Private Limited Company

PLATINIUM GROUP LTD

40 CAVERSHAM ROAD,READING,RG1 7EB

Number:10516609
Status:ACTIVE
Category:Private Limited Company

RUNNORTHWALES LTD

9 PEN Y CAE,ABERGELE,LL22 9AX

Number:10906481
Status:ACTIVE
Category:Private Limited Company

RYSY ASHTON LTD

175 STAMFORD STREET CENTRAL,ASHTON-UNDER-LYNE,OL6 7PS

Number:11937722
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