SEDBURY PARK (MILLENNIUM 2001) BELFRY LIMITED

18 The Belfry Sedbury, Chepstow, NP16 7FD, Gwent, United Kingdom
StatusACTIVE
Company No.04213574
CategoryPrivate Limited Company
Incorporated10 May 2001
Age22 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

SEDBURY PARK (MILLENNIUM 2001) BELFRY LIMITED is an active private limited company with number 04213574. It was incorporated 22 years, 11 months, 17 days ago, on 10 May 2001. The company address is 18 The Belfry Sedbury, Chepstow, NP16 7FD, Gwent, United Kingdom.



People

SMITH, Steven Roy

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 26 days

WAKER, Merilyn

Director

Director

ACTIVE

Assigned on 15 Sep 2016

Current time on role 7 years, 7 months, 12 days

BARBER, David John

Secretary

Retired

RESIGNED

Assigned on 02 Feb 2004

Resigned on 03 Sep 2013

Time on role 9 years, 7 months, 1 day

CHAMPION, William Neil

Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 31 Mar 2019

Time on role 5 years, 6 months, 28 days

DAVIES, Sandra

Secretary

Quality Development Manager

RESIGNED

Assigned on 10 May 2001

Resigned on 27 Feb 2004

Time on role 2 years, 9 months, 17 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 2001

Resigned on 10 May 2001

Time on role

BARBER, David John

Director

Retired

RESIGNED

Assigned on 02 Feb 2004

Resigned on 03 Sep 2013

Time on role 9 years, 7 months, 1 day

BRENNAN, Penelope Jane

Director

Holiday Sales Organiser

RESIGNED

Assigned on 16 Mar 2002

Resigned on 01 Oct 2020

Time on role 18 years, 6 months, 15 days

CHAMPION, William Neil

Director

Retired

RESIGNED

Assigned on 06 Sep 2012

Resigned on 31 Mar 2019

Time on role 6 years, 6 months, 25 days

DOUGHTY, Colette Danielle

Director

None

RESIGNED

Assigned on 16 Mar 2002

Resigned on 01 Oct 2020

Time on role 18 years, 6 months, 15 days

HEARY, Arthur

Director

None

RESIGNED

Assigned on 16 Jan 2009

Resigned on 27 Jul 2012

Time on role 3 years, 6 months, 11 days

HOWARD, Kerry Anne

Director

Director

RESIGNED

Assigned on 16 Aug 2022

Resigned on 04 Oct 2023

Time on role 1 year, 1 month, 19 days

HUGHES, John Roy

Director

Retired

RESIGNED

Assigned on 02 Feb 2004

Resigned on 28 Nov 2008

Time on role 4 years, 9 months, 26 days

INGLEDEW, David Murray

Director

Developer

RESIGNED

Assigned on 10 May 2001

Resigned on 26 Dec 2001

Time on role 7 months, 16 days

VARNAM, Sheila Anne

Director

Retired

RESIGNED

Assigned on 03 Sep 2013

Resigned on 15 Sep 2016

Time on role 3 years, 12 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 2001

Resigned on 10 May 2001

Time on role


Some Companies

AT ONE LIMITED

UNIT 21B FLAXMILL LANE,SPALDING,PE11 3XQ

Number:06254835
Status:ACTIVE
Category:Private Limited Company

BLUE HIPPO LTD

CROSS COTTAGE MAIN ROAD,,GLASTONBURY,BA6 9TW

Number:07512630
Status:ACTIVE
Category:Private Limited Company

BROWN & CO CONSULTING LIMITED

29 OVERTON ROAD,LEICESTER,LE5 0JB

Number:11684641
Status:ACTIVE
Category:Private Limited Company

HM STOR UK LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC536907
Status:ACTIVE
Category:Private Limited Company

MEREZ COMPUTING LIMITED

203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:10334996
Status:ACTIVE
Category:Private Limited Company

RETAB AGENCY LIMITED

179 C/O COUCH BRIGHT KING & CO 1ST FLOOR,LONDON,W1T 7NZ

Number:00888961
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