BELLWAY P L C

Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England
StatusACTIVE
Company No.01372603
CategoryPrivate Limited Company
Incorporated09 Jun 1978
Age45 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

BELLWAY P L C is an active private limited company with number 01372603. It was incorporated 45 years, 11 months, 5 days ago, on 09 June 1978. 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, 13 days

ADEY, Keith Derek

Director

Group Finance Director

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 3 months, 13 days

CASEBERRY, Jill

Director

Director

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 13 days

DAVIS, Cecily Diana

Director

Solicitor

ACTIVE

Assigned on 01 May 2024

Current time on role 13 days

HONEYMAN, Jason Michael

Director

Director

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 8 months, 13 days

MCHOUL, Ian Philip

Director

Director

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 3 months, 13 days

TUTTE, John Frederick

Director

Director

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 13 days

WHITNEY, Sarah Jane

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 13 days

STOKER, Peter John

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2002

Time on role 21 years, 9 months, 13 days

WRIGHTSON, Gilbert Kevin

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Jan 2016

Time on role 13 years, 5 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, 16 days

BELL, Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 May 1997

Time on role 26 years, 11 months, 26 days

BRAMLEY, Dennis Scott

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 1993

Resigned on 31 Oct 2003

Time on role 10 years, 5 months, 7 days

CORSCADDEN, Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 4 months

CUTHBERT, John Arthur

Director

Company Director

RESIGNED

Assigned on 01 Nov 2009

Resigned on 31 Oct 2018

Time on role 8 years, 11 months, 30 days

DAWE, Howard Carlton

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2013

Time on role 11 years, 3 months, 13 days

FINN, Leo Peter

Director

Director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 16 Jan 2009

Time on role 13 years, 5 months, 15 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2013

Resigned on 31 Mar 2022

Time on role 8 years, 7 months, 30 days

JAGGER, Denise Nichola

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2013

Resigned on 16 Dec 2022

Time on role 9 years, 4 months, 15 days

JOHNSON, Peter Medwell

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2003

Resigned on 31 Jan 2014

Time on role 10 years, 2 months, 30 days

LEITCH, Alistair Mcleod

Director

Finance Direc Tor

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Jan 2012

Time on role 9 years, 5 months, 30 days

PERRY, David Gordon

Director

Company Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 15 Jan 2010

Time on role 10 years, 2 months, 14 days

ROBSON, Alan George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2002

Time on role 21 years, 9 months, 13 days

STOKER, Peter John

Director

Director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 31 Jul 2011

Time on role 15 years, 11 months, 30 days

THOMPSON, Collingwood Forster James

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Jan 2000

Time on role 24 years, 4 months

TOMS, Michael Rodney

Director

Economist

RESIGNED

Assigned on 01 Feb 2009

Resigned on 13 Dec 2017

Time on role 8 years, 10 months, 12 days

WATSON, John Knowlton

Director

Director

RESIGNED

Assigned on 01 Aug 1995

Resigned on 12 Dec 2018

Time on role 23 years, 4 months, 11 days


Some Companies

AADAM FASTFOOD LIMITED

116 PROSPECT STREET,LANCASTER,LA1 3BH

Number:11741191
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF FLINTSHIRE CABX LTD.

DEESIDE CAB,CONNAHS QUAY,CH5 4DZ

Number:05778029
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IXARIS TECHNOLOGIES LIMITED

2 STEPHEN STREET,LONDON,W1T 1AN

Number:09024525
Status:ACTIVE
Category:Private Limited Company

M.A.S.TECHNOLOGY LTD

10 ASHMEADOW LANE,CHORLEY,PR6 8JU

Number:04924718
Status:ACTIVE
Category:Private Limited Company

POTENTIAL PARTNERSHIP LIMITED

21 CHILTERN ROAD,AYLESBURY,HP22 6DB

Number:03673314
Status:ACTIVE
Category:Private Limited Company

STB BOX LTD

11A EMPIRE PARADE,WEMBLEY,HA9 0RQ

Number:10237770
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