WAIN HOMES (SEVERN VALLEY) LIMITED

Exchange House Kelburn Court Exchange House Kelburn Court, Warrington, WA3 6UT, England
StatusACTIVE
Company No.03703026
CategoryPrivate Limited Company
Incorporated27 Jan 1999
Age25 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

WAIN HOMES (SEVERN VALLEY) LIMITED is an active private limited company with number 03703026. It was incorporated 25 years, 3 months, 27 days ago, on 27 January 1999. The company address is Exchange House Kelburn Court Exchange House Kelburn Court, Warrington, WA3 6UT, England.



People

SHEARD, David Peter

Secretary

ACTIVE

Assigned on 18 Jul 2019

Current time on role 4 years, 10 months, 5 days

AINSCOUGH, William Francis

Director

Director

ACTIVE

Assigned on 09 Mar 2016

Current time on role 8 years, 2 months, 14 days

CAMPBELL, Andrew James

Director

Chartered Accountant

ACTIVE

Assigned on 18 Jul 2019

Current time on role 4 years, 10 months, 5 days

HALEY, Carl William

Director

Managing Director

ACTIVE

Assigned on 01 Jun 2017

Current time on role 6 years, 11 months, 22 days

SHEARD, David Peter

Director

Finance Director

ACTIVE

Assigned on 18 Jul 2019

Current time on role 4 years, 10 months, 5 days

WOOD, James Gordon Young

Director

Director

ACTIVE

Assigned on 02 Apr 2024

Current time on role 1 month, 21 days

BEBBINGTON, Ian

Secretary

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Jan 2008

Time on role 1 year, 5 months, 28 days

BRUCE, Geoffrey Ian

Secretary

Finance Director

RESIGNED

Assigned on 23 Jan 2006

Resigned on 24 Jul 2006

Time on role 6 months, 1 day

CAMPBELL, Andy

Secretary

RESIGNED

Assigned on 15 Mar 2019

Resigned on 18 Jul 2019

Time on role 4 months, 3 days

DONALDSON, Louise Mary

Secretary

RESIGNED

Assigned on 31 Jan 2017

Resigned on 15 Mar 2019

Time on role 2 years, 1 month, 15 days

DUCKETT, Philip

Secretary

RESIGNED

Assigned on 27 Apr 1999

Resigned on 20 Aug 2001

Time on role 2 years, 3 months, 23 days

EAGLES, Colin Lawrence

Secretary

RESIGNED

Assigned on 05 Jul 2004

Resigned on 20 Jan 2006

Time on role 1 year, 6 months, 15 days

SAVAGE, Andrew

Secretary

RESIGNED

Assigned on 21 Jan 2008

Resigned on 31 Jan 2017

Time on role 9 years, 10 days

TREWEEK, Roger James

Secretary

RESIGNED

Assigned on 02 Jan 2002

Resigned on 05 Jul 2004

Time on role 2 years, 6 months, 3 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jan 1999

Resigned on 27 Apr 1999

Time on role 3 months

AINSCOUGH, William

Director

Company Director & Chairman

RESIGNED

Assigned on 27 Apr 1999

Resigned on 31 May 2017

Time on role 18 years, 1 month, 4 days

BARLOW, Peter

Director

Residential Development

RESIGNED

Assigned on 18 Jul 2019

Resigned on 30 Jun 2023

Time on role 3 years, 11 months, 12 days

BARLOW, Peter

Director

Director

RESIGNED

Assigned on 29 Jun 2016

Resigned on 31 May 2017

Time on role 11 months, 2 days

BRUCE, Geoffrey Ian

Director

Finance Director

RESIGNED

Assigned on 23 Jan 2006

Resigned on 24 Jul 2006

Time on role 6 months, 1 day

BULLOCK, Paul Keith

Director

Construction Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Jul 2008

Time on role 3 years, 1 month

COOPER, Mark

Director

Land And Planning Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Jan 2008

Time on role 4 years, 4 months

GEORGE, Peter Bryan

Director

Commercial Director

RESIGNED

Assigned on 03 Oct 2003

Resigned on 30 Jun 2010

Time on role 6 years, 8 months, 27 days

IRVING, Susan

Director

Sales Director

RESIGNED

Assigned on 01 Aug 2006

Resigned on 01 Jun 2007

Time on role 10 months

OWEN, Stephen John

Director

Company Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 09 Mar 2016

Time on role 14 years, 6 months, 20 days

ROBINSON, Stephen

Director

Managing Director

RESIGNED

Assigned on 02 Jan 2002

Resigned on 31 May 2017

Time on role 15 years, 4 months, 29 days

SOUTHERN, George Maurice

Director

Technical Director

RESIGNED

Assigned on 03 Oct 2003

Resigned on 29 Mar 2006

Time on role 2 years, 5 months, 26 days

TOGHILL, Stephen Timothy

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 2017

Resigned on 19 Dec 2019

Time on role 2 years, 6 months, 18 days

WOOD, Sharon Michelle

Director

Sales Director

RESIGNED

Assigned on 21 Jan 2008

Resigned on 30 Jun 2010

Time on role 2 years, 5 months, 9 days

YOUNG, William

Director

Sales Director

RESIGNED

Assigned on 03 Oct 2003

Resigned on 13 Oct 2005

Time on role 2 years, 10 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Jan 1999

Resigned on 27 Apr 1999

Time on role 3 months


Some Companies

ACHIEVE INTERIM MANAGEMENT LIMITED

WYNDWARD 10 DARNLEY DRIVE,TUNBRIDGE WELLS,TN4 0TL

Number:07939672
Status:ACTIVE
Category:Private Limited Company

BRAV LIMITED

50 WATSON AVENUE,CHATHAM,ME5 9SN

Number:07394032
Status:ACTIVE
Category:Private Limited Company

EHR ENGINES LIMITED

20 KING STREET,ACCRINGTON,BB5 1PR

Number:10366210
Status:ACTIVE
Category:Private Limited Company

MILLER PROPERTY DEVELOPMENTS LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC261561
Status:ACTIVE
Category:Private Limited Company

PVB SOFT SOLUTIONS LTD

FLAT 8,PLAZA HEIGHTS,LONDON,E10 5QS

Number:09251679
Status:ACTIVE
Category:Private Limited Company

SPHERICAL ROBOT LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09463953
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