BELLWAY HOMES (HERTFORDSHIRE) LIMITED

Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England
StatusDISSOLVED
Company No.01480543
CategoryPrivate Limited Company
Incorporated20 Feb 1980
Age44 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 23 days

SUMMARY

BELLWAY HOMES (HERTFORDSHIRE) LIMITED is an dissolved private limited company with number 01480543. It was incorporated 44 years, 2 months, 25 days ago, on 20 February 1980 and it was dissolved 2 years, 8 months, 23 days ago, on 24 August 2021. The company address is Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England.



People

SCOUGALL, Simon

Secretary

ACTIVE

Assigned on 30 Apr 2020

Current time on role 4 years, 16 days

ADEY, Keith Derek

Director

Group Finance Director

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 3 months, 15 days

HONEYMAN, Jason Michael

Director

Director

ACTIVE

Assigned on 12 Dec 2018

Current time on role 5 years, 5 months, 4 days

POWELL, Jayne Patricia

Secretary

RESIGNED

Assigned on 12 Dec 2018

Resigned on 30 Apr 2020

Time on role 1 year, 4 months, 18 days

SCOUGALL, Simon

Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 12 Dec 2018

Time on role 2 years, 10 months, 11 days

STOKER, Peter John

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1997

Time on role 27 years, 3 months, 15 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, 18 days

BELL, Kenneth

Director

Company

RESIGNED

Assigned on

Resigned on 18 May 1997

Time on role 26 years, 11 months, 28 days

DAWE, Howard Carlton

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Mar 2008

Time on role 16 years, 2 months, 10 days

LEITCH, Alistair Mcleod

Director

Company Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 31 Jan 2012

Time on role 6 years, 9 months, 25 days

ROBSON, Alan George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2002

Time on role 21 years, 9 months, 15 days

STOKER, Peter John

Director

Director

RESIGNED

Assigned on 24 Oct 2001

Resigned on 31 Jul 2011

Time on role 9 years, 9 months, 7 days

WATSON, John Knowlton

Director

Chief Executive

RESIGNED

Assigned on 29 Jan 2001

Resigned on 12 Dec 2018

Time on role 17 years, 10 months, 14 days


Some Companies

1 REGENT SQUARE FREEHOLD LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:07025653
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER DALY LTD

38 HIGHERNESS WAY,COATBRIDGE,ML5 5FL

Number:SC526368
Status:ACTIVE
Category:Private Limited Company

DELIGHT BITE LIMITED

9 CREDENDA ROAD,WEST BROMWICH,B70 7JE

Number:08404849
Status:ACTIVE
Category:Private Limited Company

DHILLON-CONSULTING LTD

BYRE COTTAGE STAMFORD HALL FARM,ETTINGTON,CV37 7PA

Number:09891661
Status:ACTIVE
Category:Private Limited Company

LIGHTWOOD DRIVING RANGE LIMITED

26 GROVE AVENUE,STOKE ON TRENT,ST4 3BA

Number:05627790
Status:ACTIVE
Category:Private Limited Company

MARREX LTD

23 AISLIBIE ROAD,LONDON,SE12 8QH

Number:10622733
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