WATCHSTONE GROUP PLC

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire, England
StatusACTIVE
Company No.05542221
CategoryPrivate Limited Company
Incorporated22 Aug 2005
Age18 years, 9 months
JurisdictionEngland Wales

SUMMARY

WATCHSTONE GROUP PLC is an active private limited company with number 05542221. It was incorporated 18 years, 9 months ago, on 22 August 2005. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire, England.



People

BORSON, Stefan Leon

Secretary

ACTIVE

Assigned on 29 May 2015

Current time on role 8 years, 11 months, 24 days

BORSON, Stefan Leon

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 21 days

ROSE, Richard Sidney

Director

Company Director

ACTIVE

Assigned on 29 May 2015

Current time on role 8 years, 11 months, 24 days

BURROW, Robert Philip

Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 04 Apr 2007

Time on role 1 year, 5 months, 4 days

FARRELLY, Ian Brian

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Jun 2014

Time on role 11 months, 29 days

GOLDENBERG, Philip

Secretary

Solicitor

RESIGNED

Assigned on 27 Jun 2008

Resigned on 17 May 2011

Time on role 2 years, 10 months, 20 days

SAGE, Robert Graham

Secretary

RESIGNED

Assigned on 22 Aug 2005

Resigned on 31 Oct 2005

Time on role 2 months, 9 days

WALKER, Edward Ian Charles

Secretary

RESIGNED

Assigned on 30 Jun 2014

Resigned on 29 May 2015

Time on role 10 months, 29 days

WALKER, Edward Ian Charles

Secretary

RESIGNED

Assigned on 17 May 2011

Resigned on 01 Jul 2013

Time on role 2 years, 1 month, 14 days

WALLACE, Susan Margaret

Secretary

RESIGNED

Assigned on 04 Apr 2007

Resigned on 27 Jun 2008

Time on role 1 year, 2 months, 23 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Aug 2005

Resigned on 22 Aug 2005

Time on role

BOWERS, Anthony James

Director

Company Director

RESIGNED

Assigned on 17 May 2011

Resigned on 27 Oct 2014

Time on role 3 years, 5 months, 10 days

BRIGHT, Robert Stewart

Director

Insurance Broker

RESIGNED

Assigned on 30 Sep 2013

Resigned on 29 May 2015

Time on role 1 year, 7 months, 29 days

BURROW, Robert Philip

Director

Solicitor

RESIGNED

Assigned on 22 Aug 2005

Resigned on 29 May 2015

Time on role 9 years, 9 months, 7 days

CALE, Jason Charles

Director

Company Director

RESIGNED

Assigned on 25 Jul 2011

Resigned on 30 Sep 2013

Time on role 2 years, 2 months, 5 days

CIARDI, Giuseppe

Director

Company Director

RESIGNED

Assigned on 15 Nov 2005

Resigned on 17 May 2011

Time on role 5 years, 6 months, 2 days

COOLING, Robert George

Director

Non Executive Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 29 May 2015

Time on role 1 year, 7 months, 29 days

CURRIE, David Scott

Director

Company Director

RESIGNED

Assigned on 14 Jul 2014

Resigned on 30 Sep 2017

Time on role 3 years, 2 months, 16 days

FIELDING, Robert Martin

Director

Company Director

RESIGNED

Assigned on 19 Jun 2014

Resigned on 29 May 2015

Time on role 11 months, 10 days

GOLDENBERG, Philip

Director

Solicitor

RESIGNED

Assigned on 28 Apr 2008

Resigned on 17 May 2011

Time on role 3 years, 19 days

GUTHRIE, Garth Michael

Director

Company Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 30 Jun 2008

Time on role 2 years, 7 months, 30 days

HOWARD, Michael, Lord

Director

Company Director

RESIGNED

Assigned on 29 May 2015

Resigned on 30 May 2023

Time on role 8 years, 1 day

ILLSLEY, Anthony Kim

Director

Company Director

RESIGNED

Assigned on 29 May 2015

Resigned on 30 Sep 2017

Time on role 2 years, 4 months, 1 day

MILTON, Dominic Scott Mcinnis

Director

Company Director

RESIGNED

Assigned on 17 May 2011

Resigned on 11 Jul 2011

Time on role 1 month, 25 days

MOORSE, Laurence

Director

Company Director

RESIGNED

Assigned on 11 Jul 2011

Resigned on 29 May 2015

Time on role 3 years, 10 months, 18 days

MUKERJEE, Indro Mario

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Sep 2015

Resigned on 31 Dec 2017

Time on role 2 years, 3 months, 24 days

PHILLIPS, Christopher Robin Leslie

Director

Company Director

RESIGNED

Assigned on 05 Feb 2008

Resigned on 17 May 2011

Time on role 3 years, 3 months, 12 days

SCOTT, Stephen

Director

Company Director

RESIGNED

Assigned on 17 May 2011

Resigned on 18 Nov 2014

Time on role 3 years, 6 months, 1 day

SINCLAIR, Emma Claudine

Director

Company Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 05 Feb 2008

Time on role 2 years, 5 months, 14 days

SINCLAIR, Ronald Neil

Director

Company Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 05 Feb 2008

Time on role 2 years, 5 months, 14 days

TERRY, Robert Simon

Director

Company Director

RESIGNED

Assigned on 17 May 2011

Resigned on 18 Nov 2014

Time on role 3 years, 6 months, 1 day

THORPE, Godfrey Roger

Director

Director

RESIGNED

Assigned on 19 May 2008

Resigned on 30 Jul 2009

Time on role 1 year, 2 months, 11 days

WILLIAMS, Mark Pritchard

Director

Company Director

RESIGNED

Assigned on 29 May 2015

Resigned on 28 Jun 2019

Time on role 4 years, 30 days

YOUNG, David Thomas Mcaree

Director

Company Director

RESIGNED

Assigned on 29 May 2015

Resigned on 30 May 2023

Time on role 8 years, 1 day

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 22 Aug 2005

Time on role

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 22 Aug 2005

Time on role


Some Companies

BIG TREE RECRUITMENT LTD

34 WHITE MOSS ROAD,SKELMERSDALE,WN8 8BL

Number:10556010
Status:ACTIVE
Category:Private Limited Company

ELECTRIC TROLLEY VEHICLE COMPANY LIMITED

8 MARLBOROUGH COURT,READING,RG1 6PP

Number:02766428
Status:ACTIVE
Category:Private Limited Company

GFC PROPERTY MAINTENANCE LIMITED

36 GWERNANT ROAD,CHELTENHAM,GL51 3ES

Number:06935388
Status:ACTIVE
Category:Private Limited Company

NOVA CAPITAL CI INVESTMENTS LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005489
Status:ACTIVE
Category:Limited Partnership

PIATKUS BOOKS LIMITED

CARMELITE HOUSE,LONDON,EC4Y 0DZ

Number:01413109
Status:ACTIVE
Category:Private Limited Company

S & RH LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:10824653
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