CENTURY WAY DALE LIMITED

Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire
StatusACTIVE
Company No.03131485
CategoryPrivate Limited Company
Incorporated28 Nov 1995
Age28 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

CENTURY WAY DALE LIMITED is an active private limited company with number 03131485. It was incorporated 28 years, 5 months, 17 days ago, on 28 November 1995. The company address is Trinity Park House Trinity Park House, Wakefield, WF2 8EE, West Yorkshire.



People

SIMMONDS, Joanne Caroline Kershaw

Director

Director

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 24 days

TOMKINSON, Craig Ashley

Director

Group Cfo

ACTIVE

Assigned on 30 Jun 2018

Current time on role 5 years, 10 months, 15 days

GOSS, Roderick John

Secretary

RESIGNED

Assigned on 28 Feb 1997

Resigned on 06 Jul 1999

Time on role 2 years, 4 months, 6 days

HOLLEY, Peter Nicholas

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1995

Resigned on 28 Feb 1997

Time on role 1 year, 2 months, 28 days

HUBBLE, Patrick Lucian

Secretary

Solicitor

RESIGNED

Assigned on 28 Nov 1995

Resigned on 30 Nov 1995

Time on role 2 days

WILD, Julian Nicholas

Secretary

RESIGNED

Assigned on 06 Jul 1999

Resigned on 31 Mar 2005

Time on role 5 years, 8 months, 25 days

WILLIAMS, Carol

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2005

Resigned on 16 Apr 2012

Time on role 7 years, 16 days

BAINES, David

Director

Group Executive

RESIGNED

Assigned on 26 May 2000

Resigned on 01 May 2003

Time on role 2 years, 11 months, 5 days

CHRISTIE, Michael Sean

Director

Finance Director

RESIGNED

Assigned on 06 Jul 1999

Resigned on 22 Oct 2004

Time on role 5 years, 3 months, 16 days

DAVIES, Gareth Wyn

Director

Accountant

RESIGNED

Assigned on 24 Aug 2015

Resigned on 23 Aug 2017

Time on role 1 year, 11 months, 30 days

EAGLE, Jonathan Ernest

Director

Managing Director

RESIGNED

Assigned on 26 May 2000

Resigned on 23 Apr 2004

Time on role 3 years, 10 months, 28 days

FLETCHER, Martyn Paul

Director

Coo

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Jul 2018

Time on role 1 year, 14 days

GOSS, Roderick John

Director

Accountant

RESIGNED

Assigned on 21 Feb 1997

Resigned on 06 Jul 1999

Time on role 2 years, 4 months, 13 days

HALL, Linda Jane

Director

Assistant Company Secretary

RESIGNED

Assigned on 22 Jul 2008

Resigned on 03 Mar 2010

Time on role 1 year, 7 months, 12 days

HENDERSON, Stephen

Director

Group Chief Accountant

RESIGNED

Assigned on 18 Oct 2005

Resigned on 01 Aug 2014

Time on role 8 years, 9 months, 14 days

HOLLEY, Peter Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 1995

Resigned on 28 Feb 1997

Time on role 1 year, 2 months, 28 days

HONEYWELL, Edwin

Director

Operations Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 26 May 2000

Time on role 4 years, 5 months, 25 days

HUBBLE, Patrick Lucian

Director

Solicitor

RESIGNED

Assigned on 28 Nov 1995

Resigned on 30 Nov 1995

Time on role 2 days

KERS, Ronald Klaas Otto, Mr.

Director

Group Ceo

RESIGNED

Assigned on 30 Jun 2018

Resigned on 26 May 2023

Time on role 4 years, 10 months, 26 days

LEADBEATER, Stephen Paul

Director

Group Cfo

RESIGNED

Assigned on 20 Jun 2014

Resigned on 18 Jul 2017

Time on role 3 years, 28 days

LILL, Jonathan Craig

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 22 Jul 2008

Time on role 2 years, 22 days

MORGAN, David Steven

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2012

Resigned on 25 Aug 2015

Time on role 2 years, 10 months, 16 days

PIKE, Richard Neil

Director

Group Cfo

RESIGNED

Assigned on 22 Aug 2017

Resigned on 30 Jun 2018

Time on role 10 months, 8 days

QUAYLE, Huan

Director

Assistant Company Secretary

RESIGNED

Assigned on 22 Mar 2010

Resigned on 09 Oct 2012

Time on role 2 years, 6 months, 18 days

REID, George Mcdonald

Director

Group Taxation Manager

RESIGNED

Assigned on 12 Nov 2004

Resigned on 30 Jun 2006

Time on role 1 year, 7 months, 18 days

SCOFFIELD, Jonathan

Director

Company Director

RESIGNED

Assigned on 23 Apr 2004

Resigned on 15 Sep 2005

Time on role 1 year, 4 months, 22 days

SIMS, Howard Ronald

Director

Director

RESIGNED

Assigned on 05 Feb 1996

Resigned on 30 Jun 2004

Time on role 8 years, 4 months, 25 days

TILLY, Tobias Harry

Director

Solicitor

RESIGNED

Assigned on 28 Nov 1995

Resigned on 30 Nov 1995

Time on role 2 days

TUCKNOTT, Robert Stephen Edward

Director

Sales/Marketing Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 15 Jul 1996

Time on role 7 months, 14 days

WILD, Julian Nicholas

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 31 Mar 2005

Time on role 9 months, 1 day

WILLIAMS, Carol

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2005

Resigned on 16 Apr 2012

Time on role 7 years, 16 days


Some Companies

BULLINGHAM SERVICES LIMITED

C/O FLADGATE LLP (KRM),LONDON,WC2B 5DG

Number:09825228
Status:ACTIVE
Category:Private Limited Company
Number:04692802
Status:ACTIVE
Category:Private Limited Company

IXO PROPERTY SERVICES LIMITED

3 SILVANUS CLOSE,COLCHESTER,CO3 3NN

Number:10791416
Status:ACTIVE
Category:Private Limited Company

K MAC ELECTRICAL SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11223668
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN W LONDON LTD

29 HEATHAM PARK,TWICKENHAM,TW2 7SF

Number:08477642
Status:ACTIVE
Category:Private Limited Company

STOCKVILLE LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:11651369
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