BAY TREE COTTAGES (WALBERTON) LIMITED

13 Pulborough Road 13 Pulborough Road, Wandsworth, SW18 5UN
StatusACTIVE
Company No.02400660
CategoryPrivate Limited Company
Incorporated04 Jul 1989
Age34 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

BAY TREE COTTAGES (WALBERTON) LIMITED is an active private limited company with number 02400660. It was incorporated 34 years, 11 months, 13 days ago, on 04 July 1989. The company address is 13 Pulborough Road 13 Pulborough Road, Wandsworth, SW18 5UN.



People

DONNELLY, John

Secretary

Creative Director

ACTIVE

Assigned on 17 Jun 1996

Current time on role 28 years

DONNELLY, John

Director

Creative Director

ACTIVE

Assigned on 17 Jun 1996

Current time on role 28 years

HARRIS, Shelly Dene

Director

Nursery Assistant

ACTIVE

Assigned on 07 Jan 2021

Current time on role 3 years, 5 months, 10 days

HUNN, Christopher Paul

Director

Retired

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 5 months, 16 days

MURTY, Annette

Director

Web Developer

ACTIVE

Assigned on 01 Apr 2001

Current time on role 23 years, 2 months, 16 days

THURSTON, Ann Patricia

Secretary

RESIGNED

Assigned on

Resigned on 07 Jun 1996

Time on role 28 years, 10 days

BALLARD, Keith Robert

Director

Retired

RESIGNED

Assigned on 17 Sep 2015

Resigned on 07 Mar 2018

Time on role 2 years, 5 months, 20 days

BOND, Richard Bradford

Director

Company Director

RESIGNED

Assigned on 13 Jul 1996

Resigned on 02 Aug 1996

Time on role 20 days

DOLAND, Brian Francis Marchant

Director

Retired Sen Partner

RESIGNED

Assigned on 02 Aug 1997

Resigned on 16 Apr 2003

Time on role 5 years, 8 months, 14 days

EVANS, James, Dr

Director

Doctor

RESIGNED

Assigned on 01 Mar 2004

Resigned on 31 Mar 2006

Time on role 2 years, 30 days

EVANS, Sarah, Dr

Director

Doctor

RESIGNED

Assigned on 01 Mar 2004

Resigned on 31 Mar 2006

Time on role 2 years, 30 days

HAKE, Anne Marie Louise

Director

Caterer

RESIGNED

Assigned on 07 Mar 2018

Resigned on 01 Jan 2021

Time on role 2 years, 9 months, 25 days

HALFORD, John Michael

Director

Retired

RESIGNED

Assigned on 14 Jul 2003

Resigned on 17 Sep 2015

Time on role 12 years, 2 months, 3 days

HALFORD, Susan Mary

Director

Retired

RESIGNED

Assigned on 14 Jul 2003

Resigned on 01 Sep 2013

Time on role 10 years, 1 month, 18 days

LAMBERT, June Alice

Director

Retired

RESIGNED

Assigned on 13 Jul 1996

Resigned on 04 Jul 2000

Time on role 3 years, 11 months, 22 days

MORAN, Matthew Joseph

Director

Furniture Retailer

RESIGNED

Assigned on

Resigned on 17 Jun 1996

Time on role 28 years

SHEPPERD, Samantha Louise

Director

Medical Doctor (Gp)

RESIGNED

Assigned on 01 Sep 2014

Resigned on 07 Jan 2021

Time on role 6 years, 4 months, 6 days

TRANGMAR, Donald George

Director

Executive Director

RESIGNED

Assigned on 12 Sep 1997

Resigned on 01 Sep 2014

Time on role 16 years, 11 months, 20 days


Some Companies

BEULAH LODGE MANAGEMENT LIMITED

A W ASSOCIATES, ROOM 223A, REGUS BUILDING WELLINGTON WAY,WEYBRIDGE,KT13 0TT

Number:02720177
Status:ACTIVE
Category:Private Limited Company

DOCVPRASAD LIMITED

169 BELLINGHAM ROAD,LONDON,SE6 1EQ

Number:08958224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DONNE PLACE LLP

ACRE HOUSE,LONDON,NW1 3ER

Number:OC373411
Status:ACTIVE
Category:Limited Liability Partnership

ENERGY RESOURCING LIMITED

NORFOLK HOUSE PITMEDDEN ROAD,ABERDEEN,AB21 0DP

Number:SC557502
Status:ACTIVE
Category:Private Limited Company

INVOLVE HERITAGE CIC

12 WOODRUFF LANE,BILSTHORPE,NG22 8UF

Number:08900672
Status:ACTIVE
Category:Community Interest Company

MANXMAN LEISURE LIMITED

62 WILSON STREET,,EC2A 2BU

Number:01865650
Status:ADMINISTRATION ORDER
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