WESTMORELAND SUPPORTED HOUSING LIMITED

Cumbria House 147 Trent Boulevard Cumbria House 147 Trent Boulevard, Nottingham, NG2 5BX
StatusCONVERTED-CLOSED
Company No.04501091
Category
Incorporated01 Aug 2002
Age21 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 14 days

SUMMARY

WESTMORELAND SUPPORTED HOUSING LIMITED is an converted-closed with number 04501091. It was incorporated 21 years, 10 months, 3 days ago, on 01 August 2002 and it was dissolved 3 years, 1 month, 14 days ago, on 20 April 2021. The company address is Cumbria House 147 Trent Boulevard Cumbria House 147 Trent Boulevard, Nottingham, NG2 5BX.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Jun 2019

Current time on role 4 years, 11 months, 28 days

CLAYTON, Lynn

Director

Consultant

ACTIVE

Assigned on 06 Jun 2019

Current time on role 4 years, 11 months, 28 days

FENSOM, Stephen Mark

Director

Provision Of Specialised Supported Housing

ACTIVE

Assigned on 13 Jul 2020

Current time on role 3 years, 10 months, 22 days

FRANCIS-WARD, Jayne Mary

Director

Retired Solicitor

ACTIVE

Assigned on 06 Jun 2019

Current time on role 4 years, 11 months, 28 days

HICKEY, Susan Laura

Director

Chief Finance Officer

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 24 days

LOCK, Susan Elizabeth

Director

Housing Specialist

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 24 days

PHILLIPS, Jayne Lyn

Director

Director

ACTIVE

Assigned on 17 Apr 2019

Current time on role 5 years, 1 month, 17 days

STAFFORD, Andrew Fraser

Director

Director

ACTIVE

Assigned on 29 Jan 2019

Current time on role 5 years, 4 months, 6 days

SUGDEN, Lee Jonathan

Director

Non-Executive Director

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 24 days

TIMMS, Neil George

Director

Retired

ACTIVE

Assigned on 06 Jun 2019

Current time on role 4 years, 11 months, 28 days

FINNEY, John

Secretary

Electrical Contractor

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Jul 2004

Time on role 1 year, 10 months, 30 days

FINNEY, Patricia Anne

Secretary

RESIGNED

Assigned on 24 Nov 2012

Resigned on 31 Jul 2019

Time on role 6 years, 8 months, 7 days

SHERISTON, Sally Caroline

Secretary

Care Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 24 Nov 2012

Time on role 8 years, 4 months, 23 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Aug 2002

Time on role

DORAN, Michael Brendan

Director

Director

RESIGNED

Assigned on 07 Nov 2018

Resigned on 30 Mar 2020

Time on role 1 year, 4 months, 23 days

FINNEY, Elizabeth Mary

Director

Manager

RESIGNED

Assigned on 01 May 2005

Resigned on 07 Mar 2019

Time on role 13 years, 10 months, 6 days

FINNEY, John

Director

Housing Manager

RESIGNED

Assigned on 24 Nov 2012

Resigned on 08 Jun 2017

Time on role 4 years, 6 months, 14 days

FINNEY, John

Director

Electrical Contractor

RESIGNED

Assigned on 01 Aug 2002

Resigned on 02 Jul 2004

Time on role 1 year, 11 months, 1 day

FINNEY, Patricia Anne

Director

Finance Director

RESIGNED

Assigned on 04 Nov 2016

Resigned on 31 Jul 2019

Time on role 2 years, 8 months, 27 days

FINNEY, Patricia Anne

Director

Administrator

RESIGNED

Assigned on 01 Aug 2002

Resigned on 02 Jul 2004

Time on role 1 year, 11 months, 1 day

GLYNN, William

Director

Housing Consultant

RESIGNED

Assigned on 16 Nov 2015

Resigned on 08 Jun 2017

Time on role 1 year, 6 months, 22 days

HOOPER, Ronald Edward Pickard

Director

Company Director

RESIGNED

Assigned on 23 Nov 2015

Resigned on 09 Jun 2017

Time on role 1 year, 6 months, 16 days

LEE, Yvonne Rachael

Director

Supported Housing Administrato

RESIGNED

Assigned on 01 Jul 2004

Resigned on 07 Mar 2019

Time on role 14 years, 8 months, 6 days

RUSSELL, John

Director

Property Developer

RESIGNED

Assigned on 10 Feb 2017

Resigned on 06 Jun 2019

Time on role 2 years, 3 months, 24 days

SHERISTON, Sally Caroline

Director

Care Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 07 Jun 2017

Time on role 12 years, 11 months, 6 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Aug 2002

Time on role

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Aug 2002

Time on role


Some Companies

ADMISOL INTL LTD

100 BATLEY BUSINESS PARK,BATLEY,WF17 6ER

Number:07053552
Status:ACTIVE
Category:Private Limited Company

BEACONSFIELD LAND AND PROPERTY LIMITED

21 CALEDON ROAD,BEACONSFIELD,HP9 2BX

Number:05386252
Status:ACTIVE
Category:Private Limited Company

ENGAGE HOSPITALITY LIMITED

THE TOWER BUILDING,LONDON,SE1 7NX

Number:08926747
Status:ACTIVE
Category:Private Limited Company

GMCA (UK) LIMITED

58 HIGHLANDS,OLDHAM,OL2 5HL

Number:08399526
Status:ACTIVE
Category:Private Limited Company

POSHNOSH 786 LIMITED

1 BUNBURY GREEN,ELLESMERE PORT,CH65 9EW

Number:08223442
Status:ACTIVE
Category:Private Limited Company

PVG ACCOUNTING SERVICES & CONSULTANCY LTD

344 MOSTON LANE,MANCHESTER,M40 9JS

Number:07260312
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