ARC DEVELOPMENTS SOUTH WEST LIMITED

1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, England
StatusACTIVE
Company No.05716836
Category
Incorporated21 Feb 2006
Age18 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

ARC DEVELOPMENTS SOUTH WEST LIMITED is an active with number 05716836. It was incorporated 18 years, 3 months, 12 days ago, on 21 February 2006. The company address is 1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, England.



People

MAUNDER, Lisa Jane

Secretary

ACTIVE

Assigned on 27 May 2021

Current time on role 3 years, 9 days

CRAWFORD, Paul Anthony

Director

Chief Executive

ACTIVE

Assigned on 02 Mar 2018

Current time on role 6 years, 3 months, 3 days

GARRETT, Melvyn John

Director

Executive Director Of Finance

ACTIVE

Assigned on 02 Mar 2018

Current time on role 6 years, 3 months, 3 days

HART, Andrew John

Director

Director Of Corporate Finance

ACTIVE

Assigned on 20 Jun 2020

Current time on role 3 years, 11 months, 15 days

SLOMAN, Andrew George

Director

Director Of Financial Services

ACTIVE

Assigned on 20 Jun 2020

Current time on role 3 years, 11 months, 15 days

FARRAR, Jill

Secretary

RESIGNED

Assigned on 23 May 2018

Resigned on 01 Sep 2020

Time on role 2 years, 3 months, 9 days

FERRIS, Charlotte Georgina

Secretary

RESIGNED

Assigned on 18 Aug 2010

Resigned on 02 Mar 2018

Time on role 7 years, 6 months, 15 days

GUILE, Stephen Richard

Secretary

Company Secretary

RESIGNED

Assigned on 18 Aug 2006

Resigned on 15 Jan 2008

Time on role 1 year, 4 months, 28 days

KERSE, Robert William

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Jan 2008

Resigned on 22 Jul 2008

Time on role 6 months, 7 days

LEE, Robert James

Secretary

RESIGNED

Assigned on 21 Feb 2006

Resigned on 18 Aug 2006

Time on role 5 months, 25 days

MASSIE, Scott Edward

Secretary

RESIGNED

Assigned on 01 Sep 2020

Resigned on 27 May 2021

Time on role 8 months, 26 days

MEACHAM, Jayne

Secretary

RESIGNED

Assigned on 22 Jul 2008

Resigned on 18 Feb 2010

Time on role 1 year, 6 months, 27 days

PULLIN, Christopher

Secretary

RESIGNED

Assigned on 18 Feb 2010

Resigned on 18 Aug 2010

Time on role 6 months

AINSWORTH, Keith

Director

Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 18 Aug 2006

Time on role 5 months, 25 days

COOKE, Ruth Margaret

Director

Accountant

RESIGNED

Assigned on 18 Aug 2006

Resigned on 30 May 2008

Time on role 1 year, 9 months, 12 days

DAY, Michael Charles

Director

Director Of Development & Home Ownership

RESIGNED

Assigned on 18 Aug 2006

Resigned on 30 Nov 2015

Time on role 9 years, 3 months, 12 days

EMETT, John Patrick William

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Sep 2006

Resigned on 30 Jun 2016

Time on role 9 years, 9 months, 11 days

EVANS, Malcolm Louis Frank

Director

Director

RESIGNED

Assigned on 19 Sep 2006

Resigned on 30 Jun 2016

Time on role 9 years, 9 months, 11 days

GANNON, Judith Emma

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Nov 2015

Resigned on 31 Aug 2016

Time on role 9 months, 28 days

HEMMINGS, Martin

Director

Chartered Surveyor

RESIGNED

Assigned on 18 Aug 2006

Resigned on 02 Oct 2012

Time on role 6 years, 1 month, 15 days

HORNE, Nicholas John

Director

Chief Executive

RESIGNED

Assigned on 01 Apr 2017

Resigned on 01 Aug 2018

Time on role 1 year, 4 months

KERSE, Robert William

Director

Finance Director

RESIGNED

Assigned on 30 May 2008

Resigned on 09 Feb 2010

Time on role 1 year, 8 months, 10 days

LEE, Robert James

Director

Director

RESIGNED

Assigned on 21 Feb 2006

Resigned on 18 Aug 2006

Time on role 5 months, 25 days

MEANLEY, Michael Russell

Director

Non Executive Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 30 Jun 2017

Time on role 6 years, 9 months, 29 days

MEDHURST, Nickolas John

Director

Economist

RESIGNED

Assigned on 04 Nov 2014

Resigned on 20 Nov 2014

Time on role 16 days

MELLOR, Ian Edward

Director

Company Director

RESIGNED

Assigned on 02 Sep 2013

Resigned on 30 Jun 2017

Time on role 3 years, 9 months, 28 days

MERRILLS, Elizabeth Ann

Director

Administrator

RESIGNED

Assigned on 28 Sep 2006

Resigned on 15 Sep 2009

Time on role 2 years, 11 months, 17 days

NASH, Linda Margaret

Director

Director

RESIGNED

Assigned on 19 Nov 2015

Resigned on 09 Jun 2020

Time on role 4 years, 6 months, 20 days

PINK, Malcolm John

Director

Company Director

RESIGNED

Assigned on 05 Apr 2016

Resigned on 02 Mar 2018

Time on role 1 year, 10 months, 27 days

WATTS, Graham Leonard

Director

Board Member

RESIGNED

Assigned on 20 Nov 2014

Resigned on 23 Sep 2015

Time on role 10 months, 3 days

WHITE, Selina Ruth

Director

Director Of Planning & Resources

RESIGNED

Assigned on 01 Apr 2017

Resigned on 21 Jun 2018

Time on role 1 year, 2 months, 20 days

WINSTONE, Robert William

Director

Director

RESIGNED

Assigned on 01 Aug 2010

Resigned on 14 Sep 2015

Time on role 5 years, 1 month, 13 days


Some Companies

D. B. INSTALLATIONS LTD

FLAT 19 MERCURY HOUSE,LONDON,W5 3BF

Number:07848042
Status:ACTIVE
Category:Private Limited Company

FIVESTOCKS LIMITED

WESTGROVE ESTATE OFFICE, WESTGROVE SHILLINGLEE PARK ROAD,CHIDDINGFOLD,GU8 4TA

Number:11952672
Status:ACTIVE
Category:Private Limited Company

P&D PLUMBING AND HEATING SOLUTIONS LTD

1 STRINES CLOSE,WIGAN,WN2 2QZ

Number:07428434
Status:ACTIVE
Category:Private Limited Company

PEKING EXPRESS (STROOD) LTD

52 STATION ROAD,ROCHESTER,ME2 4BP

Number:11292312
Status:ACTIVE
Category:Private Limited Company

POCKET LIVING (HOLDINGS) LIMITED

5TH FLOOR GROVE HOUSE 248A,LONDON,NW1 6BB

Number:05281651
Status:LIQUIDATION
Category:Private Limited Company

REAL IMPACT CONSULTING LTD

22 ABER LLWCHWR,LLANELLI,SA14 8AH

Number:11716486
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