THE WEST RETAIL GROUP LIMITED

The Nest The Nest, Barton-Upon-Humber, DN18 5RL, England
StatusACTIVE
Company No.05050619
CategoryPrivate Limited Company
Incorporated20 Feb 2004
Age20 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE WEST RETAIL GROUP LIMITED is an active private limited company with number 05050619. It was incorporated 20 years, 2 months, 21 days ago, on 20 February 2004. The company address is The Nest The Nest, Barton-upon-humber, DN18 5RL, England.



People

OLDFIELD, Jane Marie

Secretary

ACTIVE

Assigned on 13 Dec 2013

Current time on role 10 years, 4 months, 30 days

HEALEY, Edward James

Director

Director

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 11 days

HEALEY, Malcolm Stanley

Director

Director

ACTIVE

Assigned on 19 Nov 2015

Current time on role 8 years, 5 months, 23 days

HEALEY, Sarah Angela

Director

Director

ACTIVE

Assigned on 08 Dec 2021

Current time on role 2 years, 5 months, 4 days

HEALEY, Thomas Malcolm

Director

Director

ACTIVE

Assigned on 08 Dec 2021

Current time on role 2 years, 5 months, 4 days

HEALEY, William Stanley

Director

Director

ACTIVE

Assigned on 13 Sep 2017

Current time on role 6 years, 7 months, 29 days

OLDFIELD, Jane Marie

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 2016

Current time on role 8 years, 2 months, 11 days

PULLAN, Mark Jonathan

Director

Chartered Accountant

ACTIVE

Assigned on 12 Feb 2009

Current time on role 15 years, 3 months

CONROY, Damian Mark

Secretary

Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 01 Dec 2008

Time on role 10 months, 18 days

HOPPS, Michael Antony

Secretary

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 31 Dec 2007

Time on role 7 months, 17 days

JANES, Stuart Anthony

Secretary

RESIGNED

Assigned on 12 May 2005

Resigned on 06 Mar 2006

Time on role 9 months, 25 days

KAY, Steven

Secretary

RESIGNED

Assigned on 07 Apr 2004

Resigned on 12 May 2005

Time on role 1 year, 1 month, 5 days

SANCHEZ, Armando Lucero

Secretary

RESIGNED

Assigned on 01 Dec 2008

Resigned on 13 Dec 2013

Time on role 5 years, 12 days

SHERRAS, Karen

Secretary

RESIGNED

Assigned on 06 Mar 2006

Resigned on 19 Jul 2006

Time on role 4 months, 13 days

WHELDON, Timothy John

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 2008

Resigned on 14 Jan 2008

Time on role 13 days

WHELDON, Timothy John

Secretary

RESIGNED

Assigned on 05 Apr 2004

Resigned on 07 Apr 2004

Time on role 2 days

WOOD, Mark Andrew Kenneth

Secretary

Finance Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 16 May 2007

Time on role 9 months, 28 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Feb 2004

Resigned on 05 Apr 2004

Time on role 1 month, 14 days

BENSON, Graham David

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 08 Apr 2005

Time on role 3 months, 3 days

COLES, Karen

Director

Director

RESIGNED

Assigned on 29 Jan 2008

Resigned on 23 Mar 2012

Time on role 4 years, 1 month, 25 days

CONNELLY, Michael Albert

Director

Finance Director

RESIGNED

Assigned on 11 May 2005

Resigned on 31 Aug 2005

Time on role 3 months, 20 days

CONROY, Damian Mark

Director

Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 01 Dec 2008

Time on role 10 months, 18 days

CUSACK, Paul Michael

Director

Director

RESIGNED

Assigned on 03 Oct 2005

Resigned on 31 Dec 2006

Time on role 1 year, 2 months, 28 days

CUSACK, Paul Michael

Director

Company Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 22 Mar 2005

Time on role 11 months, 15 days

HOPPS, Michael Antony

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 31 Dec 2007

Time on role 7 months, 17 days

JANES, Stuart Anthony

Director

Finance Director

RESIGNED

Assigned on 21 Nov 2005

Resigned on 06 Mar 2006

Time on role 3 months, 15 days

KENNEDY, Stephen Paul

Director

Director

RESIGNED

Assigned on 27 Apr 2006

Resigned on 31 Aug 2006

Time on role 4 months, 4 days

LAVILLE, Jordan Simon

Director

Director Of Retail & Trade Operations

RESIGNED

Assigned on 16 Sep 2021

Resigned on 16 Sep 2021

Time on role

MAHON, Stephen Thomas

Director

Director

RESIGNED

Assigned on 22 Nov 2004

Resigned on 04 Jul 2005

Time on role 7 months, 12 days

MARTIN, Christopher Alwyn

Director

Director

RESIGNED

Assigned on 14 Nov 2005

Resigned on 09 May 2007

Time on role 1 year, 5 months, 25 days

NAYLOR, Michael

Director

Director

RESIGNED

Assigned on 08 Jan 2007

Resigned on 29 Jan 2008

Time on role 1 year, 21 days

NAYLOR, Michael

Director

Company Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 05 Jan 2005

Time on role 8 months, 28 days

SANCHEZ, Armando Lucero

Director

Director

RESIGNED

Assigned on 19 Jan 2005

Resigned on 07 Jan 2016

Time on role 10 years, 11 months, 19 days

WACKETT, Jonathon Rex

Director

Director

RESIGNED

Assigned on 05 Apr 2004

Resigned on 05 Jan 2005

Time on role 9 months

WHELDON, Timothy John

Director

Director

RESIGNED

Assigned on 04 Jul 2005

Resigned on 17 Jul 2008

Time on role 3 years, 13 days

WOOD, Mark Andrew Kenneth

Director

Finance Director

RESIGNED

Assigned on 25 May 2006

Resigned on 16 May 2007

Time on role 11 months, 22 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 05 Apr 2004

Time on role 1 month, 14 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 05 Apr 2004

Time on role 1 month, 14 days


Some Companies

ALEXANDRU PAUL IVASCU LTD

75 BRIGHTON ROAD,COULSDON,CR5 2BE

Number:11054447
Status:ACTIVE
Category:Private Limited Company

ARTEMIS GLOBAL SERVICES LTD

2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:10781409
Status:ACTIVE
Category:Private Limited Company

AVINGSTONE LIMITED

LECONFIELD HOUSE GROUND FLOOR,LONDON,W1J 5JA

Number:08549661
Status:ACTIVE
Category:Private Limited Company

BAMBER BRIDGE AUTO ELECTRICS LIMITED

17 PRIORY LANE,PRESTON,PR1 0AR

Number:08363506
Status:ACTIVE
Category:Private Limited Company

I.P.A. TRADING LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08939090
Status:ACTIVE
Category:Private Limited Company

MARLUX MEDICAL LIMITED

SUMMIT MEDICAL LTD C/O SUMMIT MEDICAL LIMITED,BOURTON ON WATER CHELTENHAM,GL54 2HQ

Number:03577009
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