WESTCO PROPERTIES LIMITED

1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, England
StatusACTIVE
Company No.02677745
CategoryPrivate Limited Company
Incorporated09 Jan 1992
Age32 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

WESTCO PROPERTIES LIMITED is an active private limited company with number 02677745. It was incorporated 32 years, 5 months, 10 days ago, on 09 January 1992. The company address is 1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, England.



People

MAUNDER, Lisa Jane

Secretary

ACTIVE

Assigned on 27 May 2021

Current time on role 3 years, 23 days

BALDWINSON, Russell Jon

Director

Executive Director Of Development

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 2 months, 21 days

FRANKLIN, Anthony John

Director

Business Development Commercial Director

ACTIVE

Assigned on 30 Mar 2017

Current time on role 7 years, 2 months, 20 days

GARRETT, Melvyn John

Director

Deputy Chief Executive

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 2 months, 21 days

HART, Andrew John

Director

Director

ACTIVE

Assigned on 12 May 2016

Current time on role 8 years, 1 month, 7 days

HAWKETTS, Simon David Timothy

Director

Director In Charge - Open Market Homes

ACTIVE

Assigned on 22 Feb 2024

Current time on role 3 months, 26 days

BUTCHERS, Teresa Georgina

Secretary

RESIGNED

Assigned on 14 Apr 1999

Resigned on 05 Aug 1999

Time on role 3 months, 21 days

CHILDS, Lisbeth Ann

Secretary

RESIGNED

Assigned on 22 Nov 1996

Resigned on 23 Apr 1997

Time on role 5 months, 1 day

DIMENT, Peter Charles Michael

Secretary

RESIGNED

Assigned on 10 Jan 1992

Resigned on 01 Mar 1994

Time on role 2 years, 1 month, 22 days

FARRAR, Jill

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 01 Sep 2020

Time on role 5 years, 10 months, 25 days

FRANCIS, Susan Kathryn

Secretary

Accountant

RESIGNED

Assigned on 28 Sep 2007

Resigned on 07 Oct 2014

Time on role 7 years, 9 days

GULHANE, Angeli Asha

Secretary

Company Secretary

RESIGNED

Assigned on 01 Mar 1994

Resigned on 22 Nov 1996

Time on role 2 years, 8 months, 21 days

JOSEPH, Derek Maurice

Secretary

RESIGNED

Assigned on 23 Apr 1997

Resigned on 31 Mar 1998

Time on role 11 months, 8 days

LEWIS, Nicholas John

Secretary

RESIGNED

Assigned on 06 Nov 1998

Resigned on 14 Apr 1999

Time on role 5 months, 8 days

MACGREGOR, Anthony John

Secretary

Company Secretary

RESIGNED

Assigned on 05 Aug 1999

Resigned on 13 Jul 2006

Time on role 6 years, 11 months, 8 days

MASSIE, Scott Edward

Secretary

RESIGNED

Assigned on 01 Sep 2020

Resigned on 27 May 2021

Time on role 8 months, 26 days

TOPLIS, Howard Mark

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 06 Nov 1998

Time on role 2 months, 5 days

WINGHAM, David

Secretary

RESIGNED

Assigned on 13 Jul 2006

Resigned on 28 Sep 2007

Time on role 1 year, 2 months, 15 days

APPS, Anthony John

Director

Retired

RESIGNED

Assigned on 12 Jul 2001

Resigned on 10 Sep 2008

Time on role 7 years, 1 month, 29 days

BANKS, Alistair James

Director

Land Director

RESIGNED

Assigned on 30 Mar 2017

Resigned on 19 Jan 2024

Time on role 6 years, 9 months, 20 days

BARLOW, David Garth

Director

Chartered Accountant

RESIGNED

Assigned on 21 Mar 2013

Resigned on 25 Sep 2014

Time on role 1 year, 6 months, 4 days

CHUBB, David Graham

Director

Retired

RESIGNED

Assigned on 23 Apr 1997

Resigned on 14 Sep 2006

Time on role 9 years, 4 months, 21 days

CLARKE, Laurence Timothy James

Director

Company Director

RESIGNED

Assigned on 26 Jul 2012

Resigned on 09 Nov 2015

Time on role 3 years, 3 months, 14 days

CONNOLLY, Richard Mark

Director

Development Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 12 Sep 2014

Time on role 8 years, 1 month, 30 days

DILLON, Peter Anthony Martin

Director

Accountant

RESIGNED

Assigned on 26 Jul 2012

Resigned on 17 Nov 2015

Time on role 3 years, 3 months, 22 days

FRANCIS, Susan Kathryn

Director

Accountant

RESIGNED

Assigned on 29 Jan 2004

Resigned on 12 May 2016

Time on role 12 years, 3 months, 14 days

FRANKLIN, Tony

Director

Property Developer

RESIGNED

Assigned on 31 Mar 2011

Resigned on 02 Apr 2012

Time on role 1 year, 2 days

FRY, Charles Anthony

Nominee-director

RESIGNED

Assigned on 10 Jan 1992

Resigned on 29 Apr 1992

Time on role 3 months, 19 days

GLANVILLE, Carole Mary

Director

Retired

RESIGNED

Assigned on 12 Jul 2001

Resigned on 18 Sep 2003

Time on role 2 years, 2 months, 6 days

HARRIS, Brian Phillip

Director

Retired

RESIGNED

Assigned on 16 Oct 2003

Resigned on 23 Jun 2006

Time on role 2 years, 8 months, 7 days

HART, Andrew John

Director

Finance Director

RESIGNED

Assigned on 18 Oct 2001

Resigned on 29 Jan 2004

Time on role 2 years, 3 months, 11 days

HATFIELD, Robert Michael Ray

Director

Retired Banker

RESIGNED

Assigned on 02 Apr 2012

Resigned on 30 Sep 2012

Time on role 5 months, 28 days

JOSEPH, Derek Maurice

Director

Management Consultant

RESIGNED

Assigned on 01 Apr 1992

Resigned on 31 Mar 1998

Time on role 5 years, 11 months, 30 days

JOSS, Douglas Andrew

Director

Management Consultant

RESIGNED

Assigned on 26 Jul 2012

Resigned on 30 Sep 2016

Time on role 4 years, 2 months, 4 days

KELLAGHER, George Cecil Bannerman

Director

Retired

RESIGNED

Assigned on 23 Apr 1997

Resigned on 27 Sep 1999

Time on role 2 years, 5 months, 4 days

LANE, Geoffrey

Director

Retired Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 16 Oct 2008

Time on role 2 years, 3 months, 3 days

LARNER, Timothy James

Director

Housing Provider

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Mar 2017

Time on role 2 years, 7 months, 29 days

LO, Robert Anthony

Nominee-director

RESIGNED

Assigned on 10 Jan 1992

Resigned on 23 Apr 1997

Time on role 5 years, 3 months, 13 days

PENNINGTON, Kathryn Margaret

Director

Chartered Surveyor & Developer

RESIGNED

Assigned on 12 Sep 2014

Resigned on 05 Jan 2017

Time on role 2 years, 3 months, 23 days

PENNINGTON, Kathryn Margaret

Director

Chartered Surveyor And Developer

RESIGNED

Assigned on 31 Mar 2011

Resigned on 02 Apr 2012

Time on role 1 year, 2 days

PRESCOTT, Peter Anthony

Director

Business Investment Mgr

RESIGNED

Assigned on 13 Jul 2006

Resigned on 31 Mar 2011

Time on role 4 years, 8 months, 18 days

PRESTON, Charles Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 1999

Resigned on 16 Sep 2004

Time on role 4 years, 11 months, 19 days

RILEY HUMFREY, Helen

Director

Fe College Manager

RESIGNED

Assigned on 12 Dec 2002

Resigned on 22 Sep 2005

Time on role 2 years, 9 months, 10 days

SALTERN, Michael Francis

Director

Director

RESIGNED

Assigned on 14 Jan 2009

Resigned on 07 Nov 2015

Time on role 6 years, 9 months, 24 days

SANGER-ANDERSON, Simon John

Director

Solicitor

RESIGNED

Assigned on 14 Sep 2006

Resigned on 30 Sep 2014

Time on role 8 years, 16 days

SAUNDERS, John

Director

Retired

RESIGNED

Assigned on 27 Sep 1999

Resigned on 12 Dec 2002

Time on role 3 years, 2 months, 15 days

SMITH, David Geoffrey

Director

Retired

RESIGNED

Assigned on 12 Jul 2001

Resigned on 16 Jan 2003

Time on role 1 year, 6 months, 4 days

SPENS, John Patrick

Director

Retired Banker

RESIGNED

Assigned on 29 Apr 1992

Resigned on 23 Apr 1997

Time on role 4 years, 11 months, 24 days

STEVENS, Angela Jane

Director

Accountant

RESIGNED

Assigned on 14 Jan 2009

Resigned on 01 Oct 2009

Time on role 8 months, 17 days

TEAGLE, Stephen John

Director

Managing Director

RESIGNED

Assigned on 18 Oct 2001

Resigned on 31 Jan 2006

Time on role 4 years, 3 months, 13 days

TUCKER, Steven Paul

Director

Director

RESIGNED

Assigned on 10 Sep 2008

Resigned on 31 Mar 2011

Time on role 2 years, 6 months, 21 days


Some Companies

DANTES ITALIAN TAKEAWAY LIMITED

68A CHURCH STREET, GARSTANG,LANCASHIRE,PR3 1YA

Number:04791674
Status:ACTIVE
Category:Private Limited Company

IPASSFAST LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11562711
Status:ACTIVE
Category:Private Limited Company

KEMJAN LIMITED

17 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:11556923
Status:ACTIVE
Category:Private Limited Company

LOCAL WINDOWS AND BUILDING SERVICES LIMITED

46 KIRKSTONE ROAD,SHEFFIELD,S6 2PP

Number:08826943
Status:ACTIVE
Category:Private Limited Company

RED POLL POWER LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:09125717
Status:ACTIVE
Category:Private Limited Company

SPIRIT LEGAL LLP

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:OC368259
Status:ACTIVE
Category:Limited Liability Partnership

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