WY (ETTINGTON PARK) LIMITED

The Old Library The Old Library, Sevenoaks, TN13 3AB, Kent
StatusACTIVE
Company No.03819491
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

WY (ETTINGTON PARK) LIMITED is an active private limited company with number 03819491. It was incorporated 24 years, 9 months, 13 days ago, on 30 July 1999. The company address is The Old Library The Old Library, Sevenoaks, TN13 3AB, Kent.



People

VISTRA COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 1999

Current time on role 24 years, 5 months, 2 days

SIMONDS, Rebecca Kate

Director

Cfo

ACTIVE

Assigned on 15 Mar 2024

Current time on role 1 month, 28 days

WADDELL, Douglas Ross

Director

Operations Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 11 days

FELTON, Robert Chaim

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1999

Resigned on 10 Dec 1999

Time on role 9 days

TUTTY, Roy James

Secretary

RESIGNED

Assigned on 03 Aug 1999

Resigned on 01 Dec 1999

Time on role 3 months, 29 days

AT&L CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 03 Aug 1999

Time on role 4 days

ARKLEY, Kenneth

Director

Commercial Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 02 Jul 2021

Time on role 13 years, 2 days

BOHLMANN, John

Director

Corporate Counsel

RESIGNED

Assigned on 03 Aug 1999

Resigned on 01 Dec 1999

Time on role 3 months, 29 days

CARREKER, James Don

Director

Director

RESIGNED

Assigned on 03 Aug 1999

Resigned on 01 Dec 1999

Time on role 3 months, 29 days

FAIRS, Stewart John

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2018

Resigned on 01 Apr 2021

Time on role 3 years, 23 days

FELTON, Robert Chaim

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1999

Resigned on 30 Jun 2008

Time on role 8 years, 6 months, 29 days

FITZGERALD, Michael Thomas

Director

Company Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 06 Dec 2001

Time on role 2 years, 5 days

HANDS, Julia Caroline

Director

Company Director

RESIGNED

Assigned on 08 Jan 2002

Resigned on 09 Mar 2018

Time on role 16 years, 2 months, 1 day

HERBERT, Peter Michael, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Oct 2022

Resigned on 15 Mar 2024

Time on role 1 year, 4 months, 25 days

O'CONNOR, Huw, Mr.

Director

Interim Chief Financial Officer

RESIGNED

Assigned on 02 Jul 2021

Resigned on 21 Oct 2022

Time on role 1 year, 3 months, 19 days

UPTON, Christopher George

Director

Accountant

RESIGNED

Assigned on 30 Jul 1999

Resigned on 01 Dec 1999

Time on role 4 months, 2 days


Some Companies

AMA CONSULTING CO. LTD

133 LEY STREET, ILFORD,ESSEX,IG1 4BH

Number:11166223
Status:ACTIVE
Category:Private Limited Company

BUBBLING TANKS LIMITED

120 CULFORD ROAD,LONDON,N1 4HU

Number:10059536
Status:ACTIVE
Category:Private Limited Company

CADENT SERVICES LIMITED

ASHBROOK COURT PROLOGIS PARK,COVENTRY,CV7 8PE

Number:10080921
Status:ACTIVE
Category:Private Limited Company

RASPBERRY RIPPLE EVENTS LTD

159 CAMPS RIGG CAMPS RIGG,LIVINGSTON,EH54 8PF

Number:SC586722
Status:ACTIVE
Category:Private Limited Company

RHINO ROLLER GARAGE DOORS LIMITED

48 PARKLANDS DRIVE,CREWE,CW2 5FH

Number:10713218
Status:ACTIVE
Category:Private Limited Company

STARTUPHOME

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11519999
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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