WOKING DEVELOPMENTS LIMITED

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.05411325
CategoryPrivate Limited Company
Incorporated01 Apr 2005
Age19 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

WOKING DEVELOPMENTS LIMITED is an active private limited company with number 05411325. It was incorporated 19 years, 1 month, 13 days ago, on 01 April 2005. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



People

ST. MODWEN CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Nov 2008

Current time on role 15 years, 5 months, 16 days

MINNS, Lisa Ann Katherine

Director

Solicitor

ACTIVE

Assigned on 24 Mar 2021

Current time on role 3 years, 1 month, 21 days

PARK, Daniel Stephen

Director

Chartered Accountant

ACTIVE

Assigned on 05 Jan 2024

Current time on role 4 months, 9 days

HAYWOOD, Timothy Paul

Secretary

RESIGNED

Assigned on 15 Aug 2006

Resigned on 01 Nov 2006

Time on role 2 months, 17 days

HUMPHREYS, John Christopher

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 02 Jul 2007

Time on role 8 months, 1 day

JOHNSON-BRETT, Susan Karen

Secretary

RESIGNED

Assigned on 01 Apr 2005

Resigned on 15 Aug 2006

Time on role 1 year, 4 months, 14 days

MESSENT, Jon

Secretary

RESIGNED

Assigned on 02 Jul 2007

Resigned on 28 Nov 2008

Time on role 1 year, 4 months, 26 days

BEAUMONT, Neil Geoffrey

Director

Accountant

RESIGNED

Assigned on 01 Apr 2005

Resigned on 14 Nov 2008

Time on role 3 years, 7 months, 13 days

BURKE, Stephen James

Director

Surveyor

RESIGNED

Assigned on 30 Nov 2016

Resigned on 13 Mar 2017

Time on role 3 months, 13 days

DUNN, Michael Edward

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 May 2015

Time on role 4 years, 5 months, 30 days

EAMES, Andrew David

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2018

Resigned on 24 Mar 2021

Time on role 3 years, 1 month, 29 days

EVANS, Robert John

Director

Accountant

RESIGNED

Assigned on 11 Mar 2020

Resigned on 08 Jan 2024

Time on role 3 years, 9 months, 28 days

HAYWOOD, Timothy Paul

Director

Company Director

RESIGNED

Assigned on 08 Sep 2005

Resigned on 26 Nov 2010

Time on role 5 years, 2 months, 18 days

HUDSON, Robert Jan

Director

Director

RESIGNED

Assigned on 26 Oct 2015

Resigned on 11 Mar 2020

Time on role 4 years, 4 months, 16 days

OLIVER, William Alder

Director

Director

RESIGNED

Assigned on 08 Sep 2005

Resigned on 30 Nov 2016

Time on role 11 years, 2 months, 22 days

STOTE, Tanya

Director

Company Secretary

RESIGNED

Assigned on 04 Apr 2017

Resigned on 01 Nov 2017

Time on role 6 months, 27 days

TAYLOR, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 2015

Resigned on 26 Oct 2015

Time on role 5 months, 20 days


Some Companies

AJH ASSOCIATES (BLACKPOOL) LIMITED

UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:07220819
Status:ACTIVE
Category:Private Limited Company

ARTNER LLP

59 DEVONS ROAD,LONDON,E3 3DW

Number:OC411736
Status:ACTIVE
Category:Limited Liability Partnership

BREEZ LTD

14 NEW HALL AVENUE,SALFORD,M7 4JU

Number:07500396
Status:ACTIVE
Category:Private Limited Company

ELEMENTIS FINANCE (US) LIMITED

CAROLINE HOUSE,LONDON,WC1V 6DX

Number:09303101
Status:ACTIVE
Category:Private Limited Company

ELSCA RUGBY EVENTS LIMITED

BERKELEY COACH HOUSE WOODS HILL,BATH,BA2 7FS

Number:09471319
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUMPERSFORGOALPOSTS LTD

11 PROSPECT PLACE,NEWBURY,RG14 7PZ

Number:11178881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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