NORTON RADSTOCK REGENERATION COMPANY

30 Gay Street 30 Gay Street, Somerset, BA1 2PA
StatusACTIVE
Company No.03690277
Category
Incorporated30 Dec 1998
Age25 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

NORTON RADSTOCK REGENERATION COMPANY is an active with number 03690277. It was incorporated 25 years, 5 months, 20 days ago, on 30 December 1998. The company address is 30 Gay Street 30 Gay Street, Somerset, BA1 2PA.



People

MS BATH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Feb 2011

Current time on role 13 years, 3 months, 23 days

ALLEN, Simon George

Director

Social Worker

ACTIVE

Assigned on 20 Jan 2016

Current time on role 8 years, 4 months, 30 days

HAFFORD, Kirsten Anne

Director

Home Worker

ACTIVE

Assigned on 13 Jun 2013

Current time on role 11 years, 6 days

JONES, Martin John

Director

Finance Director

ACTIVE

Assigned on 27 Mar 2001

Current time on role 23 years, 2 months, 23 days

LE GRICE MACK, Catherine Mary

Director

Retired Farmer

ACTIVE

Assigned on 15 May 2002

Current time on role 22 years, 1 month, 4 days

TAYLOR, Stephen Terence

Director

Horological Consultant

ACTIVE

Assigned on 12 Mar 2001

Current time on role 23 years, 3 months, 7 days

WOODRIDGE, David Bryan

Director

Director

ACTIVE

Assigned on 29 Jul 2019

Current time on role 4 years, 10 months, 21 days

SANDBROOK, Martin James

Secretary

Consultant

RESIGNED

Assigned on 30 Dec 1998

Resigned on 12 Mar 2001

Time on role 2 years, 2 months, 13 days

WILLIAMS, Andrew Paul

Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 19 Dec 2003

Time on role 2 years, 9 months, 7 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Dec 1998

Resigned on 30 Dec 1998

Time on role

MOORE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Dec 2003

Resigned on 24 Feb 2011

Time on role 7 years, 2 months, 5 days

ARAYAN, Shirley Margaret

Director

Principal Ed

RESIGNED

Assigned on 23 Oct 2000

Resigned on 12 Mar 2001

Time on role 4 months, 20 days

BENDLE, Stephen John

Director

Consultant

RESIGNED

Assigned on 12 Mar 2001

Resigned on 10 Sep 2017

Time on role 16 years, 5 months, 29 days

CLAYDEN, John William Anthony

Director

Strategic Manager

RESIGNED

Assigned on 25 Nov 2004

Resigned on 31 Mar 2011

Time on role 6 years, 4 months, 6 days

CROSSLEY, Paul Nigel

Director

Councillor

RESIGNED

Assigned on 12 Aug 2019

Resigned on 06 Mar 2023

Time on role 3 years, 6 months, 25 days

CROSSLEY, Paul Nigel

Director

Director

RESIGNED

Assigned on 11 Oct 2012

Resigned on 07 Aug 2014

Time on role 1 year, 9 months, 27 days

DANDO, Christopher John

Director

Civil Servant

RESIGNED

Assigned on 13 May 2009

Resigned on 10 Jul 2016

Time on role 7 years, 1 month, 28 days

DANDO, Christopher John

Director

Civil Servant

RESIGNED

Assigned on 30 Dec 1998

Resigned on 05 Jun 2008

Time on role 9 years, 5 months, 6 days

DAVIES, John Graham, Dr

Director

Retired Gp

RESIGNED

Assigned on 01 Dec 2004

Resigned on 21 Nov 2013

Time on role 8 years, 11 months, 20 days

DOUGHTY, Eric

Director

Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 22 Feb 2011

Time on role 9 years, 11 months, 10 days

GAY, Phyllis

Director

Retired

RESIGNED

Assigned on 20 Oct 2000

Resigned on 04 May 2007

Time on role 6 years, 6 months, 15 days

HARRIS, Thomas Keith

Director

Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 10 Nov 2014

Time on role 13 years, 7 months, 29 days

HARTLEY, Nathan

Director

District Councillor

RESIGNED

Assigned on 04 Aug 2011

Resigned on 15 Sep 2012

Time on role 1 year, 1 month, 11 days

HEWITT, John

Director

Architect

RESIGNED

Assigned on 01 Jan 2004

Resigned on 07 Aug 2009

Time on role 5 years, 7 months, 6 days

HODGSON, Peter Anthony

Director

Education Manager

RESIGNED

Assigned on 05 Sep 2001

Resigned on 16 Jan 2004

Time on role 2 years, 4 months, 11 days

LAMB, Andrew Richard

Director

Accountant

RESIGNED

Assigned on 12 Mar 2001

Resigned on 05 Jan 2004

Time on role 2 years, 9 months, 24 days

MYERS, Paul Anthony

Director

Director

RESIGNED

Assigned on 10 Jul 2016

Resigned on 21 May 2019

Time on role 2 years, 10 months, 11 days

SANDBROOK, Martin James

Director

Consultant

RESIGNED

Assigned on 30 Dec 1998

Resigned on 28 Nov 2002

Time on role 3 years, 10 months, 29 days

SANICENS, Gaspar David Enrique

Director

Chartered Eng

RESIGNED

Assigned on 15 May 2002

Resigned on 25 Sep 2003

Time on role 1 year, 4 months, 10 days

SHEARN, Bruce Andrew

Director

Retired

RESIGNED

Assigned on 13 Jun 2013

Resigned on 09 May 2019

Time on role 5 years, 10 months, 26 days

SMALLEY, Jeremy William

Director

Business Owner Regeneration Consultant

RESIGNED

Assigned on 04 Jan 2016

Resigned on 20 Nov 2022

Time on role 6 years, 10 months, 16 days

STEEL, Shirley June

Director

Retired

RESIGNED

Assigned on 23 Oct 2000

Resigned on 12 Mar 2001

Time on role 4 months, 20 days

STEVENS, Benjamin Charles Daniel

Director

Director

RESIGNED

Assigned on 18 Nov 2014

Resigned on 07 May 2015

Time on role 5 months, 19 days

TANNER, Janet Ann Mundy

Director

Writer

RESIGNED

Assigned on 14 Jun 2008

Resigned on 14 Nov 2008

Time on role 5 months

TAYLOR, Ian

Director

Playwright

RESIGNED

Assigned on 20 Oct 2000

Resigned on 03 Apr 2002

Time on role 1 year, 5 months, 14 days

WHITTOCK, Michael John

Director

Councillor

RESIGNED

Assigned on 02 Jul 2007

Resigned on 05 May 2011

Time on role 3 years, 10 months, 3 days

WHYBROW, Catherine Lucy Braithwaite Inchley

Director

Retired School Teacher

RESIGNED

Assigned on 15 May 2002

Resigned on 24 Apr 2019

Time on role 16 years, 11 months, 9 days

WRIGHT, Alexander William, Professor

Director

Architect

RESIGNED

Assigned on 05 Nov 2009

Resigned on 09 Sep 2010

Time on role 10 months, 4 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Dec 1998

Resigned on 30 Dec 1998

Time on role


Some Companies

ACB CONSTRUCTION SERVICES LTD

SRB ASSOCIATES (LEICESTERSHIRE) LIMITED PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:10183084
Status:ACTIVE
Category:Private Limited Company

CT VETERINARY SERVICES LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:09792883
Status:ACTIVE
Category:Private Limited Company

EARTH TRADE WATER LIMITED

11A WILBURY GROVE,HOVE,BN3 3JQ

Number:06667133
Status:ACTIVE
Category:Private Limited Company

PURE QUALITY ONLINE LIMITED

30/5 CRAIGHALL CRESCENT,EDINBURGH,EH6 4RZ

Number:SC497587
Status:ACTIVE
Category:Private Limited Company

RG NOISE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07925943
Status:ACTIVE
Category:Private Limited Company

SAVVYSERVE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08453612
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