WESTPARK MANAGEMENT (HOPE COVE) LIMITED

Calyx House Calyx House, Taunton, TA1 3DU, Somerset
StatusACTIVE
Company No.02733864
CategoryPrivate Limited Company
Incorporated23 Jul 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

WESTPARK MANAGEMENT (HOPE COVE) LIMITED is an active private limited company with number 02733864. It was incorporated 31 years, 9 months, 25 days ago, on 23 July 1992. The company address is Calyx House Calyx House, Taunton, TA1 3DU, Somerset.



People

FELCE, Alison Edith, Dr

Secretary

ACTIVE

Assigned on 02 May 2021

Current time on role 3 years, 15 days

DROBIG, Paul Kenneth

Director

Civil Engineer

ACTIVE

Assigned on 25 Aug 2012

Current time on role 11 years, 8 months, 23 days

GAME, Sarah Maria

Director

Company Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 22 days

SMITH, Vivien Ann

Director

Company Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 22 days

CARTER, Bernard

Secretary

RESIGNED

Assigned on 23 Jul 1992

Resigned on 26 Jun 1998

Time on role 5 years, 11 months, 3 days

CHAPMAN, John Charles

Secretary

Property Manager

RESIGNED

Assigned on 01 Jan 2002

Resigned on 10 Apr 2004

Time on role 2 years, 3 months, 9 days

IRELAND, Sarah Elizabeth

Secretary

Hotelier

RESIGNED

Assigned on 10 Apr 2004

Resigned on 11 Jun 2010

Time on role 6 years, 2 months, 1 day

LEATHER, Sheila June

Secretary

RESIGNED

Assigned on 18 Apr 2011

Resigned on 03 May 2015

Time on role 4 years, 15 days

NEWMAN, Marina Anne

Secretary

RESIGNED

Assigned on 03 May 2015

Resigned on 03 May 2021

Time on role 6 years

SCOBLE-HODGINS, Charles Wilfrid Julius

Secretary

Solicitor

RESIGNED

Assigned on 26 Jun 1998

Resigned on 01 Jan 2002

Time on role 3 years, 6 months, 5 days

NOTEHOLD LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jul 1992

Resigned on 23 Jul 1992

Time on role

ADAMS, Joyce Kathleen

Director

Retired Parish Clerk

RESIGNED

Assigned on 26 Jun 1998

Resigned on 04 Sep 1998

Time on role 2 months, 8 days

BERRY, Timothy Walter Kevin

Director

Consulting Engineer

RESIGNED

Assigned on 24 Jun 2010

Resigned on 29 Feb 2012

Time on role 1 year, 8 months, 5 days

CARTER, Bernard

Director

Property Developer

RESIGNED

Assigned on 23 Jul 1992

Resigned on 26 Jun 1998

Time on role 5 years, 11 months, 3 days

CARTER, Julie Anne

Director

None

RESIGNED

Assigned on 05 May 2019

Resigned on 29 Oct 2021

Time on role 2 years, 5 months, 24 days

CARTER, Lindsey Jane Mary

Director

Civil Servant

RESIGNED

Assigned on 23 Jul 1992

Resigned on 26 Jun 1998

Time on role 5 years, 11 months, 3 days

CHAPMAN, John Charles

Director

Property Manager

RESIGNED

Assigned on 26 Jun 1998

Resigned on 27 Mar 2004

Time on role 5 years, 9 months, 1 day

CHUNG, Alison Edith

Director

Lecturer

RESIGNED

Assigned on 12 Jan 2004

Resigned on 28 Feb 2012

Time on role 8 years, 1 month, 16 days

CUSTIS, Patrick James

Director

Retired

RESIGNED

Assigned on 26 Jun 1998

Resigned on 18 Dec 1998

Time on role 5 months, 22 days

IRELAND, Sarah Elizabeth

Director

Hotelier

RESIGNED

Assigned on 16 Jul 2001

Resigned on 11 Jun 2010

Time on role 8 years, 10 months, 26 days

LAYTON, Janet Rosemary

Director

Company Director

RESIGNED

Assigned on 18 Dec 1998

Resigned on 01 Jun 2009

Time on role 10 years, 5 months, 14 days

LEATHER, Brian Walter

Director

Accountant

RESIGNED

Assigned on 12 Feb 2008

Resigned on 01 May 2016

Time on role 8 years, 2 months, 19 days

LINES, Roger Thomas

Director

Retired

RESIGNED

Assigned on 25 Aug 2012

Resigned on 25 May 2014

Time on role 1 year, 9 months

NEWMAN, Peter Michael

Director

Business Development Executive

RESIGNED

Assigned on 25 May 2014

Resigned on 03 May 2021

Time on role 6 years, 11 months, 9 days

PINKERTON, Graham

Director

Consultant

RESIGNED

Assigned on 16 Sep 1998

Resigned on 16 Dec 1999

Time on role 1 year, 3 months

SCOBLE-HODGINS, Charles Wilfrid Julius

Director

Solicitor

RESIGNED

Assigned on 26 Jun 1998

Resigned on 05 Nov 2002

Time on role 4 years, 4 months, 9 days

STARK, Anthony John

Director

Retired

RESIGNED

Assigned on 01 May 2016

Resigned on 30 Apr 2019

Time on role 2 years, 11 months, 29 days

TRIMMER, Simon John

Director

Director

RESIGNED

Assigned on 25 May 2009

Resigned on 18 Apr 2011

Time on role 1 year, 10 months, 24 days

WARD, John Colin

Director

Hotelier

RESIGNED

Assigned on 26 Jun 1998

Resigned on 25 May 2008

Time on role 9 years, 10 months, 29 days


Some Companies

ACEDAG LIMITED

POWER STATION ROAD,STAFFS,WS15 2HS

Number:01584316
Status:ACTIVE
Category:Private Limited Company

ALPHEX ONE LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:04766327
Status:ACTIVE
Category:Private Limited Company

BC APOLLO LLP

23 GRAFTON STREET,LONDON,W1S 4EY

Number:OC356752
Status:ACTIVE
Category:Limited Liability Partnership

BLUESTAR HYGIENE LIMITED

AWYR LAS,LLANYBYDDER,SA40 9TY

Number:10159981
Status:ACTIVE
Category:Private Limited Company

FURTEEN LIMITED

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:08625339
Status:ACTIVE
Category:Private Limited Company

MICHELLE MORGAN LIMITED

33 DYE HOUSE STUDIOS C/O REMI ROUGH STUDIO 10,LONDON,SE15 4JU

Number:11275151
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