WEBTON COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04153296 |
Category | Private Limited Company |
Incorporated | 02 Feb 2001 |
Age | 23 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
WEBTON COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 04153296. It was incorporated 23 years, 3 months, 27 days ago, on 02 February 2001. The company address is Glendevon House 4 Hawthorn Park Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ.
People
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate-secretary
ACTIVEAssigned on 11 Jun 2019
Current time on role 4 years, 11 months, 20 days
Director
Retired
ACTIVEAssigned on 09 Apr 2014
Current time on role 10 years, 1 month, 22 days
Director
Chartered Surveyor
ACTIVEAssigned on 08 Aug 2018
Current time on role 5 years, 9 months, 24 days
Director
Clinical Psychologist
ACTIVEAssigned on 11 Dec 2020
Current time on role 3 years, 5 months, 21 days
Director
Manager
ACTIVEAssigned on 02 Feb 2022
Current time on role 2 years, 3 months, 27 days
Director
Sales
ACTIVEAssigned on 14 Jul 2011
Current time on role 12 years, 10 months, 18 days
Director
Solicitor
ACTIVEAssigned on 23 Dec 2020
Current time on role 3 years, 5 months, 9 days
Director
Chartered Accountant
ACTIVEAssigned on 28 Jul 2016
Current time on role 7 years, 10 months, 4 days
Director
Student
ACTIVEAssigned on 03 Apr 2023
Current time on role 1 year, 1 month, 28 days
Secretary
Ceo
RESIGNEDAssigned on 18 Jul 2008
Resigned on 22 Sep 2008
Time on role 2 months, 4 days
Secretary
RESIGNEDAssigned on 17 Apr 2012
Resigned on 22 Dec 2023
Time on role 11 years, 8 months, 5 days
Secretary
RESIGNEDAssigned on 22 Dec 2008
Resigned on 05 Nov 2010
Time on role 1 year, 10 months, 14 days
Secretary
RESIGNEDAssigned on 07 Jul 2017
Resigned on 09 Aug 2018
Time on role 1 year, 1 month, 2 days
Secretary
RESIGNEDAssigned on 28 Jul 2014
Resigned on 07 Mar 2016
Time on role 1 year, 7 months, 10 days
Secretary
RESIGNEDAssigned on 19 Nov 2012
Resigned on 18 Sep 2013
Time on role 9 months, 29 days
Secretary
RESIGNEDAssigned on 06 Mar 2015
Resigned on 07 Jul 2017
Time on role 2 years, 4 months, 1 day
Secretary
RESIGNEDAssigned on 19 Sep 2013
Resigned on 01 Sep 2015
Time on role 1 year, 11 months, 13 days
Secretary
Solicitor
RESIGNEDAssigned on 22 Dec 2006
Resigned on 18 Jul 2008
Time on role 1 year, 6 months, 27 days
Secretary
RESIGNEDAssigned on 05 Nov 2010
Resigned on 08 Oct 2012
Time on role 1 year, 11 months, 3 days
O'DRISCOLL, Robert Christopher
Secretary
RESIGNEDAssigned on 01 Nov 2005
Resigned on 22 Dec 2006
Time on role 1 year, 1 month, 21 days
Secretary
RESIGNEDAssigned on 21 Oct 2004
Resigned on 01 Nov 2005
Time on role 1 year, 11 days
Secretary
RESIGNEDAssigned on 08 Aug 2018
Resigned on 12 Jun 2019
Time on role 10 months, 4 days
Secretary
RESIGNEDAssigned on 08 Oct 2012
Resigned on 19 Nov 2012
Time on role 1 month, 11 days
THOMAS EGGAR SECRETARIES LIMITED
Corporate-secretary
RESIGNEDAssigned on 02 Feb 2001
Resigned on 30 Sep 2004
Time on role 3 years, 7 months, 28 days
Director
Managing Director
RESIGNEDAssigned on 25 Aug 2006
Resigned on 02 Apr 2007
Time on role 7 months, 8 days
Director
Managing Director Gleeson Rege
RESIGNEDAssigned on 01 Jul 2002
Resigned on 31 Dec 2005
Time on role 3 years, 6 months
Director
Education Consultant
RESIGNEDAssigned on 16 Mar 2010
Resigned on 03 Nov 2014
Time on role 4 years, 7 months, 18 days
Director
Managing Director
RESIGNEDAssigned on 02 Feb 2001
Resigned on 20 Mar 2002
Time on role 1 year, 1 month, 18 days
Director
Property Developer
RESIGNEDAssigned on 20 Mar 2002
Resigned on 01 Jul 2002
Time on role 3 months, 11 days
Director
None
RESIGNEDAssigned on 03 Feb 2016
Resigned on 01 Nov 2021
Time on role 5 years, 8 months, 27 days
Director
Regional Sales Manager
RESIGNEDAssigned on 28 Jul 2016
Resigned on 09 Oct 2019
Time on role 3 years, 2 months, 12 days
Director
Managing Director
RESIGNEDAssigned on 31 Dec 2005
Resigned on 25 Aug 2006
Time on role 7 months, 25 days
HOLLES, Roger Troy William Frederick
Director
Retired
RESIGNEDAssigned on 28 Jul 2016
Resigned on 03 Feb 2020
Time on role 3 years, 6 months, 6 days
Director
Librarian
RESIGNEDAssigned on 18 Jul 2008
Resigned on 16 Apr 2020
Time on role 11 years, 8 months, 29 days
Director
Service Manager
RESIGNEDAssigned on 21 Oct 2008
Resigned on 09 Aug 2017
Time on role 8 years, 9 months, 19 days
Director
It Consultant
RESIGNEDAssigned on 16 Mar 2010
Resigned on 17 Apr 2013
Time on role 3 years, 1 month, 1 day
Director
Quatity Surveyor
RESIGNEDAssigned on 28 Mar 2007
Resigned on 18 Jul 2008
Time on role 1 year, 3 months, 21 days
Director
Self Employed It Consultant
RESIGNEDAssigned on 28 Jul 2016
Resigned on 13 Jul 2017
Time on role 11 months, 16 days
Director
Pharmacist
RESIGNEDAssigned on 12 Feb 2009
Resigned on 31 Mar 2016
Time on role 7 years, 1 month, 19 days
Some Companies
71 KILMARNOCK ROAD,GLASGOW,G41 3YR
Number: | SC612988 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BANKS AVENUE,MEOLS, WIRRAL,CH47 0NQ
Number: | 07585866 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 WILLIAMS COURT,LEIGHTON BUZZARD,LU7 9GJ
Number: | 03555143 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITA GLAMORGAN CONSULTANCY LIMITED
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 06638751 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 10390927 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 ASTWOOD ROAD,WORCESTER,WR3 8EZ
Number: | 07215486 |
Status: | ACTIVE |
Category: | Private Limited Company |