WOODHOUSE GROVE ENTERPRISES LIMITED

Apperley Bridge Apperley Bridge, BD10 0NR
StatusACTIVE
Company No.02448747
CategoryPrivate Limited Company
Incorporated04 Dec 1989
Age34 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

WOODHOUSE GROVE ENTERPRISES LIMITED is an active private limited company with number 02448747. It was incorporated 34 years, 5 months, 1 day ago, on 04 December 1989. The company address is Apperley Bridge Apperley Bridge, BD10 0NR.



People

BATES, Vanessa Louise

Secretary

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 4 days

BATES, Vanessa Louise

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 4 days

BURNHILL, Stephen Benjamin

Director

Business Owner

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 4 days

DRAKE, Ronald Stephen

Director

Retired Legal Consultant

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 4 days

WINTERSGILL, Alan

Director

Accountant

ACTIVE

Assigned on 31 Dec 2009

Current time on role 14 years, 4 months, 5 days

AINSWORTH, David

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 01 Mar 2018

Time on role 11 years, 6 months

HODGSKINSON, Jeffrey Alan

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 8 months, 3 days

HUTCHINSON, Robert William

Secretary

RESIGNED

Assigned on 01 Sep 1996

Resigned on 21 May 1999

Time on role 2 years, 8 months, 20 days

IRVINE, Paul Douglas Thomas, Lt Col

Secretary

RESIGNED

Assigned on 05 Nov 1999

Resigned on 18 Nov 2002

Time on role 3 years, 13 days

SMITH, Stephen Andrew

Secretary

RESIGNED

Assigned on 18 Nov 2002

Resigned on 14 Aug 2006

Time on role 3 years, 8 months, 26 days

SMITH, Stephen Andrew

Secretary

RESIGNED

Assigned on 21 May 1999

Resigned on 05 Nov 1999

Time on role 5 months, 15 days

AINSWORTH, David

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2009

Resigned on 01 Mar 2018

Time on role 8 years, 2 months, 1 day

BRODWELL, John Shenton

Director

Barrister

RESIGNED

Assigned on

Resigned on 17 Jul 2003

Time on role 20 years, 9 months, 18 days

DAVY, Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 2009

Time on role 15 years, 1 month, 14 days

DAVY, Roger

Director

Retired

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 Dec 2009

Time on role 7 years, 1 month, 30 days

GREENWOOD, Geoffrey Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2009

Time on role 14 years, 4 months, 4 days

HASLAM, Georgina Helen, Dr

Director

General Practitioner

RESIGNED

Assigned on 12 May 2000

Resigned on 31 Dec 2009

Time on role 9 years, 7 months, 19 days

HUMPHREYS, David Charles

Director

Head Teacher

RESIGNED

Assigned on 31 Dec 2009

Resigned on 31 Aug 2015

Time on role 5 years, 8 months

IRVINE, Paul Douglas Thomas, Lt Col

Director

School Bursar

RESIGNED

Assigned on 18 Nov 2002

Resigned on 31 Dec 2007

Time on role 5 years, 1 month, 13 days

LITTLEFAIR, David Ian

Director

Company Director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 16 Nov 2001

Time on role 3 years, 8 months, 10 days

MCCARTHY, Elizabeth Ann

Director

Press & Public Relations Offic

RESIGNED

Assigned on 08 Mar 1994

Resigned on 31 Dec 2001

Time on role 7 years, 9 months, 23 days

MILNES, Kenneth Arthur

Director

Retired

RESIGNED

Assigned on

Resigned on 08 Mar 1994

Time on role 30 years, 1 month, 27 days

RAWSON, Stephen Collins

Director

Director

RESIGNED

Assigned on 12 Feb 1999

Resigned on 03 May 2003

Time on role 4 years, 2 months, 19 days

RICHARDSON, Kathleen, Reverend

Director

Methodist Minister

RESIGNED

Assigned on

Resigned on 19 May 1995

Time on role 28 years, 11 months, 16 days

ROBSON, Derek

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1998

Time on role 25 years, 8 months, 4 days

RUSSELL, Graham

Director

Educational Administrator

RESIGNED

Assigned on 16 Oct 1998

Resigned on 31 Dec 2009

Time on role 11 years, 2 months, 15 days

TUNNICLIFFE, John Neil, Dr

Director

Sports Consultant

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Aug 2015

Time on role 11 years, 7 months, 30 days

WEAVING, John Martin

Director

Accountant

RESIGNED

Assigned on 05 Dec 2004

Resigned on 02 Feb 2015

Time on role 10 years, 1 month, 28 days


Some Companies

ARTCLUB XYZ LTD

32 VERMILION APT,LONDON,E3 5GG

Number:11827397
Status:ACTIVE
Category:Private Limited Company

GREEN LEAF UK LDN LTD

18 SAILORS PALACE,LONDON,E14 7HA

Number:11183367
Status:ACTIVE
Category:Private Limited Company

LCS ESTATES LIMITED

51 THE GROVE,LONDON,W5 5DX

Number:09914508
Status:ACTIVE
Category:Private Limited Company

PABLEX LTD

71 MOSSCRAIG,LIVERPOOL,L28 5RW

Number:11338688
Status:ACTIVE
Category:Private Limited Company

RAFAL TRANSPORT LTD

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:08936081
Status:ACTIVE
Category:Private Limited Company

SAGUARDA STUDIOS LTD.

BROADSTONE,FOREST ROW,RH18 5BX

Number:09620456
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