WETLANDS ADVISORY SERVICE LIMITED

, Gloucester, GL2 7BT, Gloucestershire
StatusACTIVE
Company No.03050829
CategoryPrivate Limited Company
Incorporated27 Apr 1995
Age29 years, 20 days
JurisdictionEngland Wales

SUMMARY

WETLANDS ADVISORY SERVICE LIMITED is an active private limited company with number 03050829. It was incorporated 29 years, 20 days ago, on 27 April 1995. The company address is , Gloucester, GL2 7BT, Gloucestershire.



People

DAWSON, Martin

Secretary

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 2 months, 11 days

PEBERDY, Kevin John

Director

Chief Operating Officer

ACTIVE

Assigned on 07 May 2020

Current time on role 4 years, 10 days

BARGE, Robert Hamilton

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 05 Nov 2001

Time on role 4 months, 4 days

BILSON, Sarah Jane

Secretary

RESIGNED

Assigned on 31 Dec 1997

Resigned on 30 Jun 2001

Time on role 3 years, 5 months, 30 days

DAW, Michael Garry

Secretary

Company Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 15 Aug 2005

Time on role 7 months, 14 days

GODFREY, Alison Louise

Secretary

RESIGNED

Assigned on 15 Sep 2003

Resigned on 31 Dec 2004

Time on role 1 year, 3 months, 16 days

LEED, Stuart Douglas

Secretary

RESIGNED

Assigned on 28 Jul 2014

Resigned on 28 Jan 2015

Time on role 6 months

LEED, Stuart Douglas

Secretary

RESIGNED

Assigned on 23 Jun 2011

Resigned on 13 Dec 2012

Time on role 1 year, 5 months, 20 days

REW, John Leslie

Secretary

RESIGNED

Assigned on 15 Oct 2018

Resigned on 03 Mar 2023

Time on role 4 years, 4 months, 19 days

ROBSHAW, Terence Ian

Secretary

Finance Director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 31 Dec 1997

Time on role 2 years, 5 months, 18 days

SCOTT, Nicholas Stephen

Secretary

Accountant

RESIGNED

Assigned on 06 Nov 2001

Resigned on 15 Sep 2003

Time on role 1 year, 10 months, 9 days

SPENCER, Elizabeth Nicola

Secretary

RESIGNED

Assigned on 28 Jan 2015

Resigned on 25 May 2018

Time on role 3 years, 3 months, 28 days

SPENCER, Elizabeth Nicola

Secretary

RESIGNED

Assigned on 13 Dec 2012

Resigned on 28 Jul 2014

Time on role 1 year, 7 months, 15 days

SPENCER, Elizabeth Nicola

Secretary

Accountant

RESIGNED

Assigned on 16 Aug 2005

Resigned on 23 Jun 2011

Time on role 5 years, 10 months, 7 days

STAUNTON, Robin Mark

Secretary

Solicitor

RESIGNED

Assigned on 27 Apr 1995

Resigned on 13 Jul 1995

Time on role 2 months, 16 days

BERRY, Richard Langley

Director

Director

RESIGNED

Assigned on 19 Jan 2004

Resigned on 17 May 2004

Time on role 3 months, 29 days

HULYER, Douglas William

Director

Director

RESIGNED

Assigned on 17 May 2004

Resigned on 17 Jan 2006

Time on role 1 year, 8 months

LAMBERT, Elaine Margaret

Director

Operations Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 28 Feb 2007

Time on role 1 year, 1 month, 11 days

OWEN, Myrfyn

Director

Company Director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 31 Dec 1997

Time on role 2 years, 5 months, 18 days

PYPER, Timothy Edward

Director

Solicitor

RESIGNED

Assigned on 27 Apr 1995

Resigned on 13 Jul 1995

Time on role 2 months, 16 days

RICHARDSON, Anthony Edward

Director

Director Of Conservation Chari

RESIGNED

Assigned on 24 Mar 1998

Resigned on 28 Nov 2003

Time on role 5 years, 8 months, 4 days

ROBINSON, James Alexander, Dr

Director

Director

RESIGNED

Assigned on 07 May 2020

Resigned on 18 Aug 2023

Time on role 3 years, 3 months, 11 days

ROBSHAW, Terence Ian

Director

Finance Director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 05 Jul 2004

Time on role 8 years, 11 months, 23 days

SPENCER, Elizabeth Nicola

Director

Accountant

RESIGNED

Assigned on 21 Feb 2007

Resigned on 25 May 2018

Time on role 11 years, 3 months, 4 days

SPRAY, Martin Coulson

Director

Ceo

RESIGNED

Assigned on 19 Jan 2004

Resigned on 11 May 2020

Time on role 16 years, 3 months, 23 days

STAUNTON, Robin Mark

Director

Solicitor

RESIGNED

Assigned on 27 Apr 1995

Resigned on 13 Jul 1995

Time on role 2 months, 16 days


Some Companies

220230 LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:10179493
Status:ACTIVE
Category:Private Limited Company

DUTCH ARCHITECTURE LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:08670617
Status:ACTIVE
Category:Private Limited Company

ELDRIDGE PROPERTY LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:11679659
Status:ACTIVE
Category:Private Limited Company

ETHICAL COLLECTION LONDON LIMITED

104 HEREFORD ROAD,LONDON,W2 5AL

Number:09288612
Status:ACTIVE
Category:Private Limited Company

GOOD BYTE WORKS LIMITED

53 MILLWARD DRIVE, KNOT HOUSE, FLAT 6 MILLWARD DRIVE,MILTON KEYNES,MK2 2BX

Number:11429489
Status:ACTIVE
Category:Private Limited Company

KONA CAPITAL MANAGEMENT LTD

4THFLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:05117705
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