WESTON [BUSINESS CENTRES] LIMITED

The Weston Group Business Centre The Weston Group Business Centre, Takeley, CM22 6PU, Essex
StatusACTIVE
Company No.04345221
CategoryPrivate Limited Company
Incorporated24 Dec 2001
Age22 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

WESTON [BUSINESS CENTRES] LIMITED is an active private limited company with number 04345221. It was incorporated 22 years, 5 months, 27 days ago, on 24 December 2001. The company address is The Weston Group Business Centre The Weston Group Business Centre, Takeley, CM22 6PU, Essex.



People

HOLDCROFT, Laurence Nigel

Secretary

ACTIVE

Assigned on 11 Apr 2016

Current time on role 8 years, 2 months, 9 days

BICKEL, Stephen Paul

Director

Director

ACTIVE

Assigned on 30 Sep 2002

Current time on role 21 years, 8 months, 20 days

GORE, Peter

Director

Chief Executive

ACTIVE

Assigned on 04 Jun 2024

Current time on role 16 days

KUYPER, Richard

Director

Company Director

ACTIVE

Assigned on 05 Jul 2018

Current time on role 5 years, 11 months, 15 days

STOCK, Jane Elizabeth

Director

Head Of Hr

ACTIVE

Assigned on 28 Jul 2009

Current time on role 14 years, 10 months, 23 days

THOMAS, Stuart Richard

Director

Company Director

ACTIVE

Assigned on 17 Jun 2008

Current time on role 16 years, 3 days

WESTON, Robert Paul

Director

Chairman

ACTIVE

Assigned on 24 Dec 2001

Current time on role 22 years, 5 months, 27 days

NICHOLSON, Alix Clare

Secretary

RESIGNED

Assigned on 17 Aug 2015

Resigned on 14 Mar 2016

Time on role 6 months, 28 days

O'CONNELL, Kevin Daniel

Secretary

RESIGNED

Assigned on 24 Dec 2001

Resigned on 11 Jun 2012

Time on role 10 years, 5 months, 18 days

THOMAS, Stuart Richard

Secretary

RESIGNED

Assigned on 11 Jun 2012

Resigned on 17 Aug 2015

Time on role 3 years, 2 months, 6 days

ALDEN, Michael William

Director

Company Director

RESIGNED

Assigned on 17 Jun 2008

Resigned on 30 Aug 2019

Time on role 11 years, 2 months, 13 days

ANDREWS, Heather Mary

Director

Managing Director

RESIGNED

Assigned on 24 Mar 2003

Resigned on 04 May 2006

Time on role 3 years, 1 month, 11 days

COKER, Michael John

Director

Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 05 Dec 2013

Time on role 4 months, 4 days

WELLS, Raymond Peter

Director

Director

RESIGNED

Assigned on 24 Dec 2001

Resigned on 22 Dec 2011

Time on role 9 years, 11 months, 29 days

WOOD, James Gordon Young

Director

Director

RESIGNED

Assigned on 01 May 2014

Resigned on 29 Feb 2020

Time on role 5 years, 9 months, 28 days


Some Companies

CONTAINERLIFT TRANSPORT SERVICES LTD

GALLOP HOUSE,GREAT DUNMOW,CM6 1XS

Number:05986988
Status:ACTIVE
Category:Private Limited Company

DIGITAL DEPARTMENT SERVICES LIMITED

57 NORTH DEAN ROAD,KEIGHLEY,BD22 6QY

Number:10795451
Status:ACTIVE
Category:Private Limited Company

JURASSIC PROPERTY LTD

TOWNGATE HOUSE 2-8,POOLE,BH15 2PW

Number:11454432
Status:ACTIVE
Category:Private Limited Company

NIVINGSTON DECORATIVE ARTS & ANTIQUES LTD.

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC550243
Status:ACTIVE
Category:Private Limited Company

NJH AUTOMOTIVE ENGINEERING LIMITED

FLAT 2A,COVENTRY,CV5 7NU

Number:10986005
Status:ACTIVE
Category:Private Limited Company

TEMPLATECLOUD LIMITED

FOCAL POINT THIRD AVENUE,MANCHESTER,M17 1FG

Number:08316538
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