DERWENT COURT (WILLINGTON) RESIDENTS ASSOCIATION LIMITED

19 Derwent Court Willington 19 19 Derwent Court Willington 19, Willington, Derby, DE65 6ED, Derby, United Kingdom
StatusACTIVE
Company No.01636639
Category
Incorporated19 May 1982
Age42 years, 16 days
JurisdictionEngland Wales

SUMMARY

DERWENT COURT (WILLINGTON) RESIDENTS ASSOCIATION LIMITED is an active with number 01636639. It was incorporated 42 years, 16 days ago, on 19 May 1982. The company address is 19 Derwent Court Willington 19 19 Derwent Court Willington 19, Willington, Derby, DE65 6ED, Derby, United Kingdom.



People

HAYWOOD, Cathryn Lesley

Secretary

ACTIVE

Assigned on 16 Feb 2022

Current time on role 2 years, 3 months, 16 days

MCQUILTON, Susan Florence

Director

Homemaker

ACTIVE

Assigned on 10 May 2017

Current time on role 7 years, 25 days

PRICE, Thelma Susan

Director

Retired

ACTIVE

Assigned on 10 May 2017

Current time on role 7 years, 25 days

RAMSAY, Paul Anthony

Director

Retired

ACTIVE

Assigned on 12 May 2010

Current time on role 14 years, 23 days

AITKEN, Jennifer Louise

Secretary

Artist

RESIGNED

Assigned on 08 May 2003

Resigned on 05 Apr 2005

Time on role 1 year, 10 months, 28 days

ASBERY, Juliet Clare

Secretary

RESIGNED

Assigned on 16 Apr 1998

Resigned on 18 Apr 2000

Time on role 2 years, 2 days

ATKINSON, Louise

Secretary

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 10 months, 19 days

CLEARY, Bryan John

Secretary

Retired

RESIGNED

Assigned on 24 Apr 2009

Resigned on 16 Feb 2022

Time on role 12 years, 9 months, 22 days

CLEARY, Bryan John

Secretary

RESIGNED

Assigned on 26 May 2005

Resigned on 24 Jul 2008

Time on role 3 years, 1 month, 29 days

CLEARY, Bryan John

Secretary

Teacher

RESIGNED

Assigned on 18 Apr 2000

Resigned on 30 Jun 2002

Time on role 2 years, 2 months, 12 days

COPPIN, Edward Thomas

Secretary

Haulage Contractor

RESIGNED

Assigned on 01 Jul 2002

Resigned on 08 May 2003

Time on role 10 months, 7 days

DENNISON, Richard John

Secretary

Engineer

RESIGNED

Assigned on 24 Jul 2008

Resigned on 07 Feb 2009

Time on role 6 months, 14 days

GIAMEI, Caroline Jane

Secretary

Company Secretary

RESIGNED

Assigned on 17 Jul 1993

Resigned on 15 Nov 1993

Time on role 3 months, 29 days

JONES, Cheryl Linda

Secretary

RESIGNED

Assigned on 12 Dec 1993

Resigned on 16 Apr 1998

Time on role 4 years, 4 months, 4 days

ADAMS, John

Director

Retired

RESIGNED

Assigned on 09 May 2003

Resigned on 05 May 2008

Time on role 4 years, 11 months, 27 days

ADAMS, Mark Wayne

Director

Electrician

RESIGNED

Assigned on 09 May 2003

Resigned on 24 Jul 2008

Time on role 5 years, 2 months, 15 days

ADAMS, Mark Wayne

Director

Electrician

RESIGNED

Assigned on 08 Jul 1999

Resigned on 09 Aug 2000

Time on role 1 year, 1 month, 1 day

BENTLEY, Steven

Director

Caravan Restorer

RESIGNED

Assigned on

Resigned on 19 Oct 1994

Time on role 29 years, 7 months, 16 days

CARR, Andrew

Director

Driver

RESIGNED

Assigned on

Resigned on 15 Nov 1993

Time on role 30 years, 6 months, 20 days

COPPIN, Edward Thomas

Director

Retired

RESIGNED

Assigned on 26 Apr 2001

Resigned on 23 Feb 2009

Time on role 7 years, 9 months, 27 days

GOULDEN, Stephen Paul

Director

Team Member

RESIGNED

Assigned on 21 May 2008

Resigned on 31 May 2018

Time on role 10 years, 10 days

LARBEY, Minnie Victoria

Director

Retired

RESIGNED

Assigned on 10 May 2017

Resigned on 20 May 2019

Time on role 2 years, 10 days

LARBEY, Minnie Victoria

Director

Retired

RESIGNED

Assigned on 08 Jul 1999

Resigned on 11 Oct 1999

Time on role 3 months, 3 days

PRICE, Elfed Robert

Director

Retired

RESIGNED

Assigned on 09 May 2003

Resigned on 21 May 2008

Time on role 5 years, 12 days

REID, Kenneth

Director

RESIGNED

Assigned on

Resigned on 16 May 2002

Time on role 22 years, 19 days

SCOTSON, Christopher

Director

Site Manager

RESIGNED

Assigned on 21 May 2008

Resigned on 12 May 2010

Time on role 1 year, 11 months, 22 days

TOOMEY, Granville

Director

Driver

RESIGNED

Assigned on

Resigned on 15 Nov 1993

Time on role 30 years, 6 months, 20 days

YEATS-LANGLEY, Paul Roger

Director

Landlord/Retained Fireman

RESIGNED

Assigned on 12 May 2010

Resigned on 01 Jan 2016

Time on role 5 years, 7 months, 20 days


Some Companies

A B K L N LIMITED

99A MAIN STREET,COATBRIDGE,ML5 2RD

Number:SC377089
Status:ACTIVE
Category:Private Limited Company

CULINARY DIRECTIONS LIMITED

30 JUNIPER ROAD,REIGATE,RH2 7NH

Number:10684012
Status:ACTIVE
Category:Private Limited Company

DECTEL LIMITED

105 HORSE STREET,BRISTOL,BS37 6DE

Number:09501737
Status:ACTIVE
Category:Private Limited Company

ESHILL LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11632060
Status:ACTIVE
Category:Private Limited Company

GRAHAM FOWLER & SONS LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:04983932
Status:ACTIVE
Category:Private Limited Company

SILENT MOON HOLISTICS LTD

SILENT MOON 64 WIGAN ROAD,WIGAN,WN6 8AP

Number:11389714
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