THE WENSLEYDALE PROPERTY COMPANY LIMITED

Hilltop East Hilltop East, Bedale, DL8 1TP, North Yorkshire
StatusACTIVE
Company No.03524569
CategoryPrivate Limited Company
Incorporated10 Mar 1998
Age26 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE WENSLEYDALE PROPERTY COMPANY LIMITED is an active private limited company with number 03524569. It was incorporated 26 years, 2 months, 25 days ago, on 10 March 1998. The company address is Hilltop East Hilltop East, Bedale, DL8 1TP, North Yorkshire.



People

DICKINSON, John Joicey

Director

Chartered Surveyor/Land Agent

ACTIVE

Assigned on 10 Jun 1998

Current time on role 25 years, 11 months, 24 days

DICKINSON, Tobyn Benedict

Director

Director

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 6 months, 17 days

ROPNER, Charles Guy Corban

Director

Sales Executive

ACTIVE

Assigned on 10 Jun 1998

Current time on role 25 years, 11 months, 24 days

ROPNER, Dominic Adam

Director

Supplier Of Memorial Stones

ACTIVE

Assigned on 10 Jun 1998

Current time on role 25 years, 11 months, 24 days

ROPNER, Edith Avril

Director

Housewife

ACTIVE

Assigned on 31 Jul 2000

Current time on role 23 years, 10 months, 4 days

ROPNER, James Martyn

Director

Director

ACTIVE

Assigned on 14 Dec 2022

Current time on role 1 year, 5 months, 21 days

ROPNER, Paul Benedict Peat

Director

Self Employed Businessman

ACTIVE

Assigned on 10 Jun 1998

Current time on role 25 years, 11 months, 24 days

CHRISTIAN, Paul Jonathan

Secretary

Solicitor

RESIGNED

Assigned on 10 Mar 1998

Resigned on 10 Jun 1998

Time on role 3 months

LIDDLE, John Bernard

Secretary

Farm Manager And Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 18 Dec 2017

Time on role 19 years, 6 months, 8 days

CHRISTIAN, Paul Jonathan

Director

Solicitor

RESIGNED

Assigned on 10 Mar 1998

Resigned on 10 Jun 1998

Time on role 3 months

DICKINSON, Tobyn Benedict

Director

Director

RESIGNED

Assigned on 27 Nov 2015

Resigned on 19 Sep 2021

Time on role 5 years, 9 months, 22 days

HOLLEY, Peter Nicholas

Director

Financial Consultant

RESIGNED

Assigned on 07 Feb 2005

Resigned on 30 Nov 2015

Time on role 10 years, 9 months, 23 days

LIDDLE, John Bernard

Director

Farm Manager And Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 18 Dec 2017

Time on role 19 years, 6 months, 8 days

ROPNER, Jonathan Gray

Director

Company Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 14 Feb 2013

Time on role 14 years, 8 months, 4 days

ROPNER, Jonathan Mark

Director

Construction Superintendent

RESIGNED

Assigned on 10 Jun 1998

Resigned on 06 Nov 2022

Time on role 24 years, 4 months, 26 days

WAKE, Simon

Director

Solicitor

RESIGNED

Assigned on 10 Mar 1998

Resigned on 10 Jun 1998

Time on role 3 months

WOOLLEY, Kenneth

Director

Director

RESIGNED

Assigned on 10 Jun 1998

Resigned on 29 Dec 2017

Time on role 19 years, 6 months, 19 days


Some Companies

Number:IP13365R
Status:ACTIVE
Category:Industrial and Provident Society

GALLAGHERS SELF STORAGE LIMITED

30 UNION STREET,SOUTHPORT,PR9 0QE

Number:05422867
Status:ACTIVE
Category:Private Limited Company

PALIN CONTRACT SERVICES LTD.

236 BROOKHURST AVENUE,WIRRAL,CH62 9EY

Number:08165168
Status:ACTIVE
Category:Private Limited Company

SIMONE PERELE UK LIMITED

UNIT 7 SPICE COURT PLANTATION WHARF,LONDON,SW11 3UE

Number:03893456
Status:ACTIVE
Category:Private Limited Company

THE FIREPLACE (LICHFIELD) LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:06292434
Status:ACTIVE
Category:Private Limited Company
Number:10862397
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