WEBTON COURT MANAGEMENT COMPANY LIMITED

Glendevon House 4 Hawthorn Park Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
StatusACTIVE
Company No.04153296
CategoryPrivate Limited Company
Incorporated02 Feb 2001
Age23 years, 3 months, 27 days
JurisdictionEngland 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

ACTIVE

Assigned on 11 Jun 2019

Current time on role 4 years, 11 months, 20 days

CROMPTON, Archibald Clifford

Director

Retired

ACTIVE

Assigned on 09 Apr 2014

Current time on role 10 years, 1 month, 22 days

GELLERT, Jamie David

Director

Chartered Surveyor

ACTIVE

Assigned on 08 Aug 2018

Current time on role 5 years, 9 months, 24 days

KENT, Sarah

Director

Clinical Psychologist

ACTIVE

Assigned on 11 Dec 2020

Current time on role 3 years, 5 months, 21 days

MILLS-HAUNCH, Khara Yvonee

Director

Manager

ACTIVE

Assigned on 02 Feb 2022

Current time on role 2 years, 3 months, 27 days

SHORTT, Graham Howard

Director

Sales

ACTIVE

Assigned on 14 Jul 2011

Current time on role 12 years, 10 months, 18 days

WARDLE, Justine Jill

Director

Solicitor

ACTIVE

Assigned on 23 Dec 2020

Current time on role 3 years, 5 months, 9 days

WETHERELL, Simon Graham

Director

Chartered Accountant

ACTIVE

Assigned on 28 Jul 2016

Current time on role 7 years, 10 months, 4 days

WILD, Elaine

Director

Student

ACTIVE

Assigned on 03 Apr 2023

Current time on role 1 year, 1 month, 28 days

BARDEN, Stefan

Secretary

Ceo

RESIGNED

Assigned on 18 Jul 2008

Resigned on 22 Sep 2008

Time on role 2 months, 4 days

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 17 Apr 2012

Resigned on 22 Dec 2023

Time on role 11 years, 8 months, 5 days

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 22 Dec 2008

Resigned on 05 Nov 2010

Time on role 1 year, 10 months, 14 days

CROSSLEY, Joan Ann

Secretary

RESIGNED

Assigned on 07 Jul 2017

Resigned on 09 Aug 2018

Time on role 1 year, 1 month, 2 days

DUFFY, Emily

Secretary

RESIGNED

Assigned on 28 Jul 2014

Resigned on 07 Mar 2016

Time on role 1 year, 7 months, 10 days

GRIFFITHS, Lori

Secretary

RESIGNED

Assigned on 19 Nov 2012

Resigned on 18 Sep 2013

Time on role 9 months, 29 days

LENNON, Joy

Secretary

RESIGNED

Assigned on 06 Mar 2015

Resigned on 07 Jul 2017

Time on role 2 years, 4 months, 1 day

MANDER, Navpreet

Secretary

RESIGNED

Assigned on 19 Sep 2013

Resigned on 01 Sep 2015

Time on role 1 year, 11 months, 13 days

MITCHELL, Ashley Fraser Lewis

Secretary

Solicitor

RESIGNED

Assigned on 22 Dec 2006

Resigned on 18 Jul 2008

Time on role 1 year, 6 months, 27 days

MORLEY, Sharon

Secretary

RESIGNED

Assigned on 05 Nov 2010

Resigned on 08 Oct 2012

Time on role 1 year, 11 months, 3 days

O'DRISCOLL, Robert Christopher

Secretary

RESIGNED

Assigned on 01 Nov 2005

Resigned on 22 Dec 2006

Time on role 1 year, 1 month, 21 days

PIOLI, Emma-Jayne Maria

Secretary

RESIGNED

Assigned on 21 Oct 2004

Resigned on 01 Nov 2005

Time on role 1 year, 11 days

SHEERAN, James William

Secretary

RESIGNED

Assigned on 08 Aug 2018

Resigned on 12 Jun 2019

Time on role 10 months, 4 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 08 Oct 2012

Resigned on 19 Nov 2012

Time on role 1 month, 11 days

THOMAS EGGAR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Feb 2001

Resigned on 30 Sep 2004

Time on role 3 years, 7 months, 28 days

ADAMS, Graham Noel

Director

Managing Director

RESIGNED

Assigned on 25 Aug 2006

Resigned on 02 Apr 2007

Time on role 7 months, 8 days

ADAMS, Graham Noel

Director

Managing Director Gleeson Rege

RESIGNED

Assigned on 01 Jul 2002

Resigned on 31 Dec 2005

Time on role 3 years, 6 months

DOCTORS, Simone Eve, Dr

Director

Education Consultant

RESIGNED

Assigned on 16 Mar 2010

Resigned on 03 Nov 2014

Time on role 4 years, 7 months, 18 days

DODGE, David

Director

Managing Director

RESIGNED

Assigned on 02 Feb 2001

Resigned on 20 Mar 2002

Time on role 1 year, 1 month, 18 days

DUNLOP, Roger Napier

Director

Property Developer

RESIGNED

Assigned on 20 Mar 2002

Resigned on 01 Jul 2002

Time on role 3 months, 11 days

FERGUSSON, Michelle

Director

None

RESIGNED

Assigned on 03 Feb 2016

Resigned on 01 Nov 2021

Time on role 5 years, 8 months, 27 days

GREETHAM, Alexander Sandy

Director

Regional Sales Manager

RESIGNED

Assigned on 28 Jul 2016

Resigned on 09 Oct 2019

Time on role 3 years, 2 months, 12 days

HAIGH, Stephen David

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2005

Resigned on 25 Aug 2006

Time on role 7 months, 25 days

HOLLES, Roger Troy William Frederick

Director

Retired

RESIGNED

Assigned on 28 Jul 2016

Resigned on 03 Feb 2020

Time on role 3 years, 6 months, 6 days

KOUYOUMDJIAN, Arto

Director

Librarian

RESIGNED

Assigned on 18 Jul 2008

Resigned on 16 Apr 2020

Time on role 11 years, 8 months, 29 days

LYNN, Dee

Director

Service Manager

RESIGNED

Assigned on 21 Oct 2008

Resigned on 09 Aug 2017

Time on role 8 years, 9 months, 19 days

NZEGWU, Theophilus Masad

Director

It Consultant

RESIGNED

Assigned on 16 Mar 2010

Resigned on 17 Apr 2013

Time on role 3 years, 1 month, 1 day

SHIVERS, Keith Douglas

Director

Quatity Surveyor

RESIGNED

Assigned on 28 Mar 2007

Resigned on 18 Jul 2008

Time on role 1 year, 3 months, 21 days

STEELE, Elaine Veronica

Director

Self Employed It Consultant

RESIGNED

Assigned on 28 Jul 2016

Resigned on 13 Jul 2017

Time on role 11 months, 16 days

WEBSTER, Alice Ruth

Director

Pharmacist

RESIGNED

Assigned on 12 Feb 2009

Resigned on 31 Mar 2016

Time on role 7 years, 1 month, 19 days


Some Companies

8848 KR LIMITED

71 KILMARNOCK ROAD,GLASGOW,G41 3YR

Number:SC612988
Status:ACTIVE
Category:Private Limited Company

ADRIAN CATHERALL LTD

12 BANKS AVENUE,MEOLS, WIRRAL,CH47 0NQ

Number:07585866
Status:ACTIVE
Category:Private Limited Company

BOWLES & WYER LIMITED

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

LITUPP GLOBAL LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:10390927
Status:ACTIVE
Category:Private Limited Company

SCALES (WORCESTER) LTD

40-42 ASTWOOD ROAD,WORCESTER,WR3 8EZ

Number:07215486
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