FULLWOOD PARK LIMITED

Fullwood House, Park Campus Fullwood House, Park Campus, Cheltenham, GL50 2RH, Gloucestershire
StatusACTIVE
Company No.02578276
CategoryPrivate Limited Company
Incorporated30 Jan 1991
Age33 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

FULLWOOD PARK LIMITED is an active private limited company with number 02578276. It was incorporated 33 years, 2 months, 28 days ago, on 30 January 1991. The company address is Fullwood House, Park Campus Fullwood House, Park Campus, Cheltenham, GL50 2RH, Gloucestershire.



People

BENSON, Annette Marie

Secretary

ACTIVE

Assigned on 17 Nov 2017

Current time on role 6 years, 5 months, 10 days

STALLARD, Frances Camille

Director

Director Of Finance & Planning

ACTIVE

Assigned on 01 Feb 2009

Current time on role 15 years, 2 months, 26 days

WICHALL, Nigel, Dr

Director

Director Of Estates

ACTIVE

Assigned on 30 Oct 2021

Current time on role 2 years, 5 months, 28 days

JESNICK, Michael David

Secretary

Director Of Resources

RESIGNED

Assigned on 01 May 1997

Resigned on 31 Jan 2009

Time on role 11 years, 9 months

MORGAN, Terence Rodney

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 8 months, 27 days

TAYLOR, Derek Richard

Secretary

RESIGNED

Assigned on 01 Aug 1993

Resigned on 30 Apr 1997

Time on role 3 years, 8 months, 29 days

WALTON, Katharine Anne

Secretary

RESIGNED

Assigned on 31 Dec 2011

Resigned on 15 May 2017

Time on role 5 years, 4 months, 15 days

WILLIAMS, Raymond George

Secretary

Accountant

RESIGNED

Assigned on 01 Feb 2009

Resigned on 31 Dec 2011

Time on role 2 years, 10 months, 30 days

WILLS, John William

Secretary

RESIGNED

Assigned on 15 May 2017

Resigned on 17 Nov 2017

Time on role 6 months, 2 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jan 1991

Resigned on 02 Apr 1991

Time on role 2 months, 3 days

WATTERSON

Corporate-secretary

RESIGNED

Assigned on 02 Apr 1991

Resigned on 02 Dec 1991

Time on role 8 months

BIGGAR, Michael Andrew

Director

Solicitor

RESIGNED

Assigned on 02 Apr 1991

Resigned on 02 Dec 1991

Time on role 8 months

BROWN, Alan Marston

Director

Retired Chartered Engineer

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 6 months, 25 days

CALLEN, Christopher Paul

Director

Accountant

RESIGNED

Assigned on 24 Mar 1993

Resigned on 01 Jun 2002

Time on role 9 years, 2 months, 8 days

COGGER, Michael Timothy

Director

Academic Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 17 Nov 2006

Time on role 3 years, 1 month, 16 days

CROCKER, Anthony Charles, Professor

Director

Education

RESIGNED

Assigned on 12 Oct 1994

Resigned on 30 Apr 1996

Time on role 1 year, 6 months, 18 days

DRAKE, Paul David

Director

Exec Director (Marketing, Development & Communicat

RESIGNED

Assigned on 28 Nov 2006

Resigned on 28 Sep 2012

Time on role 5 years, 10 months

DURRANT, James Stanley

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Nov 2010

Resigned on 14 Mar 2012

Time on role 1 year, 3 months, 26 days

HANCOCK, John Charles

Director

Lecturer

RESIGNED

Assigned on 12 Oct 1994

Resigned on 30 Apr 1997

Time on role 2 years, 6 months, 18 days

HARTLEY, Paul Duncan, Dr

Director

Deputy Vice Chancellor (Academic)

RESIGNED

Assigned on 28 Nov 2006

Resigned on 18 Nov 2010

Time on role 3 years, 11 months, 20 days

JESNICK, Michael David

Director

Director Of Resources

RESIGNED

Assigned on 18 May 1998

Resigned on 31 Jan 2009

Time on role 10 years, 8 months, 13 days

LLOYD, Jo Anne

Director

Academic Manager

RESIGNED

Assigned on 20 Feb 1996

Resigned on 29 Mar 1999

Time on role 3 years, 1 month, 9 days

MELLING, Maxine

Director

Pro Vice Chancellor (Operations)

RESIGNED

Assigned on 01 Aug 2016

Resigned on 13 Jan 2018

Time on role 1 year, 5 months, 12 days

NOYES, Peter

Director

Dean

RESIGNED

Assigned on 12 Oct 1994

Resigned on 31 Mar 1996

Time on role 1 year, 5 months, 19 days

O'DOHERTY, Richard Kevin, Dr

Director

Deputy Vice Chancellor

RESIGNED

Assigned on 20 Sep 2012

Resigned on 31 Oct 2020

Time on role 8 years, 1 month, 11 days

OWEN, Stephen, Professor

Director

Lecturer

RESIGNED

Assigned on 12 Oct 1994

Resigned on 30 Apr 1997

Time on role 2 years, 6 months, 18 days

RICHARDS, Harry Trelfa

Director

Retired

RESIGNED

Assigned on 01 Aug 1993

Resigned on 31 Dec 1996

Time on role 3 years, 4 months, 30 days

SETCHELL, David Lloyd

Director

Non Executive Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 30 Nov 2006

Time on role 4 years, 5 months, 29 days

SOUTTER, David George Michael

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Dec 1997

Time on role 26 years, 4 months, 3 days

TAYLOR, Paul

Director

H E Manager

RESIGNED

Assigned on 25 Sep 1996

Resigned on 30 Apr 1997

Time on role 7 months, 5 days

THACKRAY, Julie Elizabeth

Director

Academic Registrar & University Secretary

RESIGNED

Assigned on 20 Nov 2013

Resigned on 30 Apr 2015

Time on role 1 year, 5 months, 10 days

TROTTER, Janet Olive, Dame

Director

Vice Chancellor & Principal

RESIGNED

Assigned on

Resigned on 31 Aug 2006

Time on role 17 years, 7 months, 27 days

VAN ROSSUM, Paul Anthony, Rev

Director

University Registrar & Secreta

RESIGNED

Assigned on 28 Nov 2006

Resigned on 31 Jan 2009

Time on role 2 years, 2 months, 3 days

WATKINS MATHYS, Lorraine, Dr

Director

Acting Dean

RESIGNED

Assigned on 25 Sep 1996

Resigned on 30 Apr 1997

Time on role 7 months, 5 days

WILLIAMS, Roger Harold

Director

Head Of Facilities

RESIGNED

Assigned on 18 May 1998

Resigned on 30 Jun 2003

Time on role 5 years, 1 month, 12 days

WILSON, Peter Thomas, Professor

Director

Managing Director

RESIGNED

Assigned on 01 Aug 1993

Resigned on 30 Sep 1994

Time on role 1 year, 1 month, 29 days

BOURSE SECURITIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jan 1991

Resigned on 02 Apr 1991

Time on role 2 months, 3 days


Some Companies

ASTERIA MANAGEMENT LTD.

NWMS CENTER 31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:11911177
Status:ACTIVE
Category:Private Limited Company

CHARCOTT STRATEGIES LTD

11 CLIFF GROVE,BARTON-UPON-HUMBER,DN18 5LP

Number:09205968
Status:ACTIVE
Category:Private Limited Company

DOUGLAS MANAGEMENT CONSULTANCY LIMITED

4 WESTWOOD ROAD,BEVERLEY,HU17 8EJ

Number:06577975
Status:ACTIVE
Category:Private Limited Company

INVERSHAW LIMITED

MARATHON HOUSE, OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD,,KILMARNOCK,KA2 9AE

Number:SC415613
Status:ACTIVE
Category:Private Limited Company

SPORTS LIGHTING COMPANY LTD

3 SCARTEEN CLOSE,GUISBOROUGH,TS14 7PB

Number:09567212
Status:ACTIVE
Category:Private Limited Company

SUN CONSTRUCTION SURREY LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:09350400
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