WATES PROPERTY SERVICES LIMITED

Wates House Wates House, Leatherhead, KT22 7SW, Surrey, England
StatusACTIVE
Company No.01141788
CategoryPrivate Limited Company
Incorporated26 Oct 1973
Age50 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

WATES PROPERTY SERVICES LIMITED is an active private limited company with number 01141788. It was incorporated 50 years, 6 months, 26 days ago, on 26 October 1973. The company address is Wates House Wates House, Leatherhead, KT22 7SW, Surrey, England.



People

WAINWRIGHT, Philip Michael

Secretary

ACTIVE

Assigned on 03 Dec 2018

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

BUNCH, Helen Patricia

Director

Managing Director

ACTIVE

Assigned on 31 May 2011

Current time on role 12 years, 11 months, 21 days

DESANGES, Ben Christopher

Director

Commercial Director

ACTIVE

Assigned on 24 May 2023

Current time on role 11 months, 28 days

MORGAN, David Keir Ewart

Director

Business Unit Managing Director

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 20 days

POTTER, Simon James

Director

Group Commercial Director

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 9 months, 26 days

ROWAN, Paul Campbell

Director

Group Hr Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 21 days

THREADER, Paul Simon

Director

Finance Director

ACTIVE

Assigned on 24 May 2023

Current time on role 11 months, 28 days

WAINWRIGHT, Philip Michael

Director

Chief Financial Officer

ACTIVE

Assigned on 03 Dec 2018

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

ALLEN, David Owen

Secretary

RESIGNED

Assigned on 04 Jan 2016

Resigned on 03 Dec 2018

Time on role 2 years, 10 months, 30 days

DAVIES, David Huw

Secretary

RESIGNED

Assigned on 31 May 2011

Resigned on 04 Jan 2016

Time on role 4 years, 7 months, 4 days

DODD, Carol

Secretary

RESIGNED

Assigned on 07 Jan 1993

Resigned on 06 Aug 1993

Time on role 6 months, 30 days

FRANKLIN, Maureen

Secretary

RESIGNED

Assigned on 08 Aug 2006

Resigned on 31 May 2011

Time on role 4 years, 9 months, 23 days

FRANKLIN, Maureen

Secretary

RESIGNED

Assigned on

Resigned on 03 Jan 1993

Time on role 31 years, 4 months, 18 days

THOMPSON, Robin Gordon

Secretary

RESIGNED

Assigned on 06 Aug 1993

Resigned on 07 Dec 2001

Time on role 8 years, 4 months, 1 day

WATSON, John Kevin

Secretary

RESIGNED

Assigned on 07 Dec 2001

Resigned on 08 Aug 2006

Time on role 4 years, 8 months, 1 day

ALLEN, David Owen

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Jan 2016

Resigned on 16 Aug 2022

Time on role 6 years, 7 months, 12 days

BURNETT, Ian George

Director

Managing Director

RESIGNED

Assigned on 31 May 2011

Resigned on 31 Dec 2012

Time on role 1 year, 7 months

BURROWS, Malcolm Frederick

Director

Surveyor

RESIGNED

Assigned on 07 Nov 1999

Resigned on 07 Dec 2001

Time on role 2 years, 1 month

CARTER, David Cecil

Director

Property Management

RESIGNED

Assigned on 21 Apr 1994

Resigned on 06 May 1996

Time on role 2 years, 15 days

CLARK, Sidney John

Director

Health & Safety Officer

RESIGNED

Assigned on 07 Aug 2002

Resigned on 21 Oct 2007

Time on role 5 years, 2 months, 14 days

DAVIES, Andrew Oswell Bede

Director

Chief Executive Officer

RESIGNED

Assigned on 06 Jan 2014

Resigned on 10 Nov 2017

Time on role 3 years, 10 months, 4 days

DAVIES, David Huw

Director

Chief Financial Officer

RESIGNED

Assigned on 31 May 2011

Resigned on 04 Jan 2016

Time on role 4 years, 7 months, 4 days

DRECHSLER, Paul Joseph

Director

Chief Executive Officer

RESIGNED

Assigned on 31 May 2011

Resigned on 06 Jan 2014

Time on role 2 years, 7 months, 6 days

FRANKLIN, Maureen

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2011

Time on role 12 years, 11 months, 20 days

FRANKLIN, Raymond Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2011

Time on role 12 years, 11 months, 20 days

HOBART, Andrew Hampden

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 31 Dec 2015

Time on role 2 years, 11 months, 30 days

HOWELL, John Peter

Director

Group Production Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 30 Jun 2016

Time on role 2 years, 9 months

JONES, Raymond Winston

Director

Estimator

RESIGNED

Assigned on 21 Nov 1996

Resigned on 05 Oct 1998

Time on role 1 year, 10 months, 14 days

KELLY, David Michael

Director

Senior Contracts Surveyor

RESIGNED

Assigned on 07 Apr 1995

Resigned on 31 May 2011

Time on role 16 years, 1 month, 24 days

LAIRD, Andrew

Director

Group Commercial Director

RESIGNED

Assigned on 31 May 2011

Resigned on 13 Apr 2012

Time on role 10 months, 13 days

NIXON, Alan Peter

Director

Accountant

RESIGNED

Assigned on 21 Oct 2007

Resigned on 31 May 2011

Time on role 3 years, 7 months, 10 days

PITTARIDES, Ioannis

Director

Senior Contracts Manager

RESIGNED

Assigned on 21 Jan 2010

Resigned on 31 May 2011

Time on role 1 year, 4 months, 10 days

PITTARIDES, Ioannis

Director

Admin Manager

RESIGNED

Assigned on 21 Nov 1996

Resigned on 14 Apr 2008

Time on role 11 years, 4 months, 23 days

ROGERS, Graham Albert

Director

Surveyor

RESIGNED

Assigned on 07 Sep 1994

Resigned on 29 Sep 1995

Time on role 1 year, 22 days

SCOTT, Graham Roger

Director

Managing Director

RESIGNED

Assigned on 14 Aug 2004

Resigned on 31 May 2011

Time on role 6 years, 9 months, 17 days

SMITH, David Gordon, Mr.

Director

Chief Operating Officer

RESIGNED

Assigned on 31 May 2011

Resigned on 17 Oct 2016

Time on role 5 years, 4 months, 17 days

STEWART, Roderick Alistair

Director

Group Production Director

RESIGNED

Assigned on 31 May 2011

Resigned on 26 Oct 2012

Time on role 1 year, 4 months, 26 days

THOMPSON, Robin Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2011

Time on role 12 years, 11 months, 20 days

TOGWELL, Stuart John

Director

Group Commercial Director

RESIGNED

Assigned on 22 Sep 2011

Resigned on 25 Jul 2018

Time on role 6 years, 10 months, 3 days

TYSON, Julia Kathryn

Director

Group Hr Director

RESIGNED

Assigned on 31 May 2011

Resigned on 30 Sep 2013

Time on role 2 years, 3 months, 30 days

WATSON, John Kevin

Director

Accountant (Fcca)

RESIGNED

Assigned on 07 Mar 2001

Resigned on 08 Aug 2006

Time on role 5 years, 5 months, 1 day

WRIGHT, Martin

Director

Senior Contracts Manager

RESIGNED

Assigned on 07 Aug 2002

Resigned on 31 May 2011

Time on role 8 years, 9 months, 24 days


Some Companies

Number:10004740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED

FIELD VIEW LODGE 28 CHURCH STREET,CORBY,NN17 3JY

Number:03336007
Status:ACTIVE
Category:Private Limited Company

LEWES GLASS LTD.

UNIT 4 MALLING INDUSTRIAL ESTATE,LEWES,BN7 2BY

Number:07635128
Status:ACTIVE
Category:Private Limited Company

METROCENTRE LANCASTER LLP

40 BROADWAY,LONDON,SW1H 0BT

Number:OC377408
Status:ACTIVE
Category:Limited Liability Partnership

MINISTERS OF STYLE LIMITED

CENTURION CHAMBERS 35 CENTURION COURT,ST ALBANS,AL1 5JN

Number:08761679
Status:ACTIVE
Category:Private Limited Company

PREMIER EPOS SOLUTIONS LTD

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC263589
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