WILLOW WATER LIMITED

The Winery The Winery, Chorley, PR7 1NH, England
StatusACTIVE
Company No.05539318
CategoryPrivate Limited Company
Incorporated17 Aug 2005
Age18 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

WILLOW WATER LIMITED is an active private limited company with number 05539318. It was incorporated 18 years, 9 months, 30 days ago, on 17 August 2005. The company address is The Winery The Winery, Chorley, PR7 1NH, England.



People

HALEWOOD, Judith Margaret

Director

Director

ACTIVE

Assigned on 18 Oct 2011

Current time on role 12 years, 7 months, 29 days

KENNEDY, John Hames Taig

Director

Group Finance Director

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 3 months, 10 days

TAYBURN, Lee Andrew

Director

Director Of Production

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 3 months

WILLIAMSON, Edward Peter

Director

Commercial Finance Analyst

ACTIVE

Assigned on 12 Jul 2022

Current time on role 1 year, 11 months, 4 days

HORSFALL, Peter Luke

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 Mar 2016

Time on role 4 years, 8 months

WHEAWELL, Michael Anthony

Secretary

RESIGNED

Assigned on 17 Aug 2005

Resigned on 01 Jul 2011

Time on role 5 years, 10 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Aug 2005

Resigned on 17 Aug 2005

Time on role

COTTON, Neill Andrew

Director

Company Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 09 Jan 2012

Time on role 6 months, 8 days

EATON, Peter Gary

Director

Director

RESIGNED

Assigned on 18 Oct 2011

Resigned on 31 Aug 2019

Time on role 7 years, 10 months, 13 days

HAINSWORTH, Stewart Andrew

Director

Group Ceo

RESIGNED

Assigned on 01 Jun 2015

Resigned on 31 Oct 2022

Time on role 7 years, 4 months, 30 days

HALEWOOD, John Edward

Director

Company Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 15 Oct 2011

Time on role 3 months, 14 days

HOPE, Margaret Mary

Director

Financial Consultant

RESIGNED

Assigned on 17 Aug 2005

Resigned on 01 Jul 2011

Time on role 5 years, 10 months, 14 days

KENNEDY, John Hames Taig

Director

Uk Finance Director

RESIGNED

Assigned on 31 Jan 2022

Resigned on 12 Jul 2022

Time on role 5 months, 12 days

MURRAY, Andrew David

Director

Group Operations Director

RESIGNED

Assigned on 15 Jun 2015

Resigned on 08 Mar 2017

Time on role 1 year, 8 months, 23 days

OLDROYD, Simon John

Director

Company Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 05 Oct 2016

Time on role 5 years, 3 months, 4 days

PILLAY, Kevin

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2022

Resigned on 25 Jul 2023

Time on role 1 year, 13 days

PRICE JONES, Clwyd

Director

Factory Mgr

RESIGNED

Assigned on 08 Dec 2006

Resigned on 20 Jan 2012

Time on role 5 years, 1 month, 12 days

ROBINSON, Alan William

Director

Accountant

RESIGNED

Assigned on 18 Mar 2016

Resigned on 31 Jan 2022

Time on role 5 years, 10 months, 13 days

SCOWCROFT, Brian Kenneth

Director

Property Developer

RESIGNED

Assigned on 01 Dec 2005

Resigned on 01 Jul 2011

Time on role 5 years, 6 months, 30 days

SMALLMAN, Andrew Donald

Director

Company Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Mar 2015

Time on role 3 years, 9 months

WHEAWELL, Michael Anthony

Director

Accountant

RESIGNED

Assigned on 17 Aug 2005

Resigned on 01 Jul 2011

Time on role 5 years, 10 months, 14 days

WOOLF, Robert Francis

Director

Director

RESIGNED

Assigned on 02 Sep 2013

Resigned on 31 Mar 2017

Time on role 3 years, 6 months, 29 days

WRIGHT, James

Director

Brand Manager

RESIGNED

Assigned on 29 Mar 2017

Resigned on 16 May 2018

Time on role 1 year, 1 month, 18 days

YOUNG, Ronald William Grandison

Director

Director

RESIGNED

Assigned on 09 Jan 2012

Resigned on 02 Sep 2013

Time on role 1 year, 7 months, 24 days


Some Companies

AREL HOLDINGS LIMITED

100 DUDLEY ROAD EAST,OLDBURY,B69 3DY

Number:10971405
Status:ACTIVE
Category:Private Limited Company

CROMWELL INVESTMENTS LIMITED

PARK PLACE HOUSE,EPSOM,KT17 4QB

Number:00843524
Status:ACTIVE
Category:Private Limited Company

EXPERTCODE SOLUTIONS LIMITED

6 DELL FIELD,BUCKINGHAMSHIRE,HP16 0SW

Number:06054897
Status:ACTIVE
Category:Private Limited Company

J TURNER CONSULTING LTD

79 BOUNDARIES ROAD, BALHAM 79 BOUNDARIES ROAD,LONDON,SW12 8HA

Number:11170413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NW ELECTRICAL SERVICES LIMITED

58 GREENLEAS ROAD,WALLASEY,CH45 8LS

Number:11661823
Status:ACTIVE
Category:Private Limited Company

SIMPLY FURNISHED LTD

345 STRADBROKE GROVE,ESSEX,IG5 0DQ

Number:06941308
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