WORCESTER COURT (HOLDINGS) LIMITED

9 Margarets Buildings, Bath, BA1 2LP, England
StatusACTIVE
Company No.00886585
CategoryPrivate Limited Company
Incorporated26 Aug 1966
Age57 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

WORCESTER COURT (HOLDINGS) LIMITED is an active private limited company with number 00886585. It was incorporated 57 years, 8 months, 4 days ago, on 26 August 1966. The company address is 9 Margarets Buildings, Bath, BA1 2LP, England.



People

DEDAKIS, Sarah

Secretary

ACTIVE

Assigned on 05 Sep 2020

Current time on role 3 years, 7 months, 25 days

ASHTON, Nicholas John

Director

Building Contractor

ACTIVE

Assigned on 30 Jul 2010

Current time on role 13 years, 9 months

DICKENS, Philip Charles

Director

Proprietor

ACTIVE

Assigned on 21 Apr 2006

Current time on role 18 years, 9 days

GODRIDGE, Jayson Steven

Director

Company Director

ACTIVE

Assigned on 29 Oct 2019

Current time on role 4 years, 6 months, 1 day

CLARIDGE, Ronald Frederick

Secretary

RESIGNED

Assigned on 27 Feb 1991

Resigned on 31 May 1994

Time on role 3 years, 3 months, 4 days

DICKENS, Beryl Eleanor

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Feb 2004

Time on role 9 years, 8 months

DICKENS, Philip Charles

Secretary

RESIGNED

Assigned on 17 Jun 2014

Resigned on 05 Sep 2020

Time on role 6 years, 2 months, 18 days

FRANCIS POPE, Joanna Rosalie

Secretary

Director

RESIGNED

Assigned on 01 Feb 2004

Resigned on 17 Jun 2014

Time on role 10 years, 4 months, 16 days

GARRETT, Mark

Secretary

RESIGNED

Assigned on 22 Mar 2016

Resigned on 05 Sep 2020

Time on role 4 years, 5 months, 14 days

WHIPP, Linda Anne

Secretary

Bookeeper

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Jan 2004

Time on role 2 years, 11 months, 30 days

THE SILVER FOX PROPERTY COMPANY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 22 Apr 2016

Time on role 1 year, 4 months, 21 days

ALEXANDER, Audrey

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Feb 1991

Time on role 33 years, 2 months, 3 days

ASHTON, Vivienne Anne

Director

None

RESIGNED

Assigned on 23 Dec 2003

Resigned on 30 Jul 2010

Time on role 6 years, 7 months, 7 days

BREEZE, Geoffrey Edward

Director

Company Director

RESIGNED

Assigned on 17 Jun 2014

Resigned on 22 Jul 2023

Time on role 9 years, 1 month, 5 days

CLIPSTON, Dennis

Director

Driver

RESIGNED

Assigned on

Resigned on 26 Jul 1996

Time on role 27 years, 9 months, 4 days

DICKENS, Beryl Eleanor

Director

Housewife

RESIGNED

Assigned on

Resigned on 21 Apr 2006

Time on role 18 years, 9 days

FRANCIS-POPE, Joanna Rosalie

Director

Personal Assistant Tennis Coac

RESIGNED

Assigned on 18 Jul 1997

Resigned on 17 Jun 2014

Time on role 16 years, 10 months, 30 days

GODRIDGE, Jean Audrey

Director

Retired

RESIGNED

Assigned on

Resigned on 31 Jul 2019

Time on role 4 years, 8 months, 30 days

ROBBINS, Betty May

Director

Retired

RESIGNED

Assigned on

Resigned on 23 Dec 2003

Time on role 20 years, 4 months, 7 days


Some Companies

AAA DEV LLP

21 GOOSE LANE,RUGELEY,WS15 3DE

Number:OC368468
Status:ACTIVE
Category:Limited Liability Partnership

HAMMURABI OF LONDON LTD

203-205 THE VALE,LONDON,W3 7QS

Number:09369406
Status:ACTIVE
Category:Private Limited Company
Number:09527005
Status:ACTIVE
Category:Private Limited Company

MELOOP LTD

309, THE WHITE STUDIOS, TEMPLETON BUSINESS CENTRE 309, THE WHITE STUDIOS, TEMPLETON BUSINESS CENTRE,GLASGOW,

Number:SC557292
Status:ACTIVE
Category:Private Limited Company
Number:06974089
Status:ACTIVE
Category:Private Limited Company

SMITH BAILEY AND ANDERSON LIMITED

UNIT 3 EASTER INDUSTRIAL PARK,,RAINHAM,RM13 9BP

Number:01687879
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