BELLWAY HOMES (NORTH SOLIHULL) LIMITED

Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England
StatusDISSOLVED
Company No.04014878
CategoryPrivate Limited Company
Incorporated14 Jun 2000
Age23 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 13 days

SUMMARY

BELLWAY HOMES (NORTH SOLIHULL) LIMITED is an dissolved private limited company with number 04014878. It was incorporated 23 years, 11 months, 3 days ago, on 14 June 2000 and it was dissolved 3 years, 13 days ago, on 04 May 2021. The company address is Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England.



People

SCOUGALL, Simon

Secretary

ACTIVE

Assigned on 30 Apr 2020

Current time on role 4 years, 17 days

ADEY, Keith Derek

Director

Group Finance Director

ACTIVE

Assigned on 20 Oct 2016

Current time on role 7 years, 6 months, 28 days

HONEYMAN, Jason Michael

Director

Director

ACTIVE

Assigned on 12 Dec 2018

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

POWELL, Jayne Patricia

Secretary

RESIGNED

Assigned on 12 Dec 2018

Resigned on 30 Apr 2020

Time on role 1 year, 4 months, 18 days

SCOUGALL, Simon

Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 12 Dec 2018

Time on role 2 years, 10 months, 11 days

WRIGHTSTON, Gilbert Kevin

Secretary

RESIGNED

Assigned on 22 Aug 2001

Resigned on 31 Jan 2016

Time on role 14 years, 5 months, 9 days

TURBERVILLES NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jun 2000

Resigned on 22 Aug 2001

Time on role 1 year, 2 months, 8 days

AYRES, Edward Francis

Director

Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 31 Jul 2018

Time on role 6 years, 11 months, 30 days

COX, Ian Douglas

Director

Co Director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 30 Apr 2008

Time on role 3 years, 2 months, 5 days

LEITCH, Alistair Mcleod

Director

Company Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 25 May 2005

Time on role 1 month, 19 days

STOKER, Peter John

Director

Director

RESIGNED

Assigned on 18 Jun 2008

Resigned on 31 Jul 2011

Time on role 3 years, 1 month, 13 days

STOKER, Peter John

Director

Company Director

RESIGNED

Assigned on 22 Aug 2001

Resigned on 25 May 2005

Time on role 3 years, 9 months, 3 days

WATSON, John Knowlton

Director

Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 12 Dec 2018

Time on role 7 years, 4 months, 11 days

WATSON, John Knowlton

Director

Company Director

RESIGNED

Assigned on 22 Aug 2001

Resigned on 25 May 2005

Time on role 3 years, 9 months, 3 days

WRIGHTSON, Gilbert Kevin

Director

Co Secretary

RESIGNED

Assigned on 25 May 2005

Resigned on 31 Jan 2016

Time on role 10 years, 8 months, 6 days

TURBERVILLES NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 22 Aug 2001

Time on role 1 year, 2 months, 8 days


Some Companies

ARC PATHWAY LIMITED

2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB

Number:11504592
Status:ACTIVE
Category:Private Limited Company

BRASSICA LTD

4 LIDGETT LANE,LEEDS,LS25 1EQ

Number:11703802
Status:ACTIVE
Category:Private Limited Company

CALVER CATERERS LIMITED

DERWENT WATER ARMS LOW SIDE,HOPE VALLEY,S32 3XQ

Number:10596948
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L M C SURVEYING LIMITED

26 SOUTH DRIVE,SUTTON COLDFIELD,B75 7TF

Number:09508108
Status:ACTIVE
Category:Private Limited Company

ST SEBASTIAN'S MEDICAL SERVICES LTD

44 LANGDALE RISE,MAIDSTONE,ME16 0EX

Number:09490022
Status:ACTIVE
Category:Private Limited Company

SUBSEATEC LIMITED

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:06030529
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