WARESLEY HOUSE SERVICES LIMITED

Waresley House Services Ltd Apt 7 Waresley House The Avenue Waresley House Services Ltd Apt 7 Waresley House The Avenue, Kidderminster, DY11 7XW, England
StatusACTIVE
Company No.03864521
CategoryPrivate Limited Company
Incorporated25 Oct 1999
Age24 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

WARESLEY HOUSE SERVICES LIMITED is an active private limited company with number 03864521. It was incorporated 24 years, 6 months, 27 days ago, on 25 October 1999. The company address is Waresley House Services Ltd Apt 7 Waresley House The Avenue Waresley House Services Ltd Apt 7 Waresley House The Avenue, Kidderminster, DY11 7XW, England.



People

FAULKES, Robin Charles

Director

Retired

ACTIVE

Assigned on 26 Feb 2002

Current time on role 22 years, 2 months, 23 days

MUIR-SMITH, Lynne

Director

Retired

ACTIVE

Assigned on 17 Apr 2018

Current time on role 6 years, 1 month, 4 days

BILLINGHAM, Daralyn Louise

Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 31 Dec 2010

Time on role 4 years, 30 days

HARRISON, Nicola Irene

Secretary

Estates Manager

RESIGNED

Assigned on 25 Oct 1999

Resigned on 26 Feb 2002

Time on role 2 years, 4 months, 1 day

HODSON, Susan Maureen

Secretary

RESIGNED

Assigned on 08 May 2003

Resigned on 31 May 2006

Time on role 3 years, 23 days

TAYLOR, Vivienne Sandra

Secretary

Regeneration Manager

RESIGNED

Assigned on 26 Feb 2002

Resigned on 08 May 2003

Time on role 1 year, 2 months, 10 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 1999

Resigned on 25 Oct 1999

Time on role

BROWN, Charles Joseph Stanley

Director

Retired

RESIGNED

Assigned on 10 Mar 2003

Resigned on 16 Apr 2018

Time on role 15 years, 1 month, 6 days

DAVIS, Philip Graham, Mr.

Director

Retired

RESIGNED

Assigned on 26 Feb 2002

Resigned on 13 Dec 2015

Time on role 13 years, 9 months, 15 days

HARRISON, Stennard

Director

Company Director

RESIGNED

Assigned on 25 Oct 1999

Resigned on 26 Feb 2002

Time on role 2 years, 4 months, 1 day

HEPWORTH, William Joseph

Director

Retired

RESIGNED

Assigned on 26 Feb 2002

Resigned on 03 Feb 2003

Time on role 11 months, 5 days

HODSON, David James

Director

Graphic Designer

RESIGNED

Assigned on 10 Mar 2003

Resigned on 26 Aug 2011

Time on role 8 years, 5 months, 16 days

PARKES, Terence George

Director

Retired

RESIGNED

Assigned on 26 Feb 2002

Resigned on 22 Sep 2008

Time on role 6 years, 6 months, 24 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 1999

Resigned on 25 Oct 1999

Time on role


Some Companies

BARRACUDA ENGINEERING LTD.

CRAIGIELEA COTTAGE,BLAIRGOWRIE,PH10 6LD

Number:SC574021
Status:ACTIVE
Category:Private Limited Company

BENDIS PROPERTIES LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:08511282
Status:ACTIVE
Category:Private Limited Company

CA HAIRDRESSER LTD

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:09374692
Status:ACTIVE
Category:Private Limited Company

G SCIAMA LIMITED

3 YOUNGS COURT,LONDON,NW3 1DD

Number:10356196
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE 79 LIMITED

58 BERRYDALE ROAD,HAYES,UB4 9QP

Number:10862764
Status:ACTIVE
Category:Private Limited Company

SPINDLEWOOD HOMES LIMITED

SPINDLEWOOD HOLLY BUSH LANE,BAUGHURST,RG26 5LB

Number:10402424
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