LIVEWEST SERVICES LIMITED

1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, United Kingdom
StatusACTIVE
Company No.06447504
CategoryPrivate Limited Company
Incorporated07 Dec 2007
Age16 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

LIVEWEST SERVICES LIMITED is an active private limited company with number 06447504. It was incorporated 16 years, 5 months, 7 days ago, on 07 December 2007. The company address is 1 Wellington Way Skypark 1 Wellington Way Skypark, Exeter, EX5 2FZ, United Kingdom.



People

MAUNDER, Lisa Jane

Secretary

ACTIVE

Assigned on 27 May 2021

Current time on role 2 years, 11 months, 18 days

CRAWFORD, Paul Anthony

Director

Chief Executive

ACTIVE

Assigned on 02 Mar 2018

Current time on role 6 years, 2 months, 12 days

GARRETT, Melvyn John

Director

Executive Director Of Finance

ACTIVE

Assigned on 02 Mar 2018

Current time on role 6 years, 2 months, 12 days

SLOMAN, Andrew George

Director

Executive Director Of Finance

ACTIVE

Assigned on 22 Feb 2024

Current time on role 2 months, 21 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

RESIGNED

Assigned on 07 Dec 2007

Resigned on 15 Jan 2008

Time on role 1 month, 8 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

MASSIE, Scott Edward

Secretary

RESIGNED

Assigned on 01 Sep 2020

Resigned on 26 May 2021

Time on role 8 months, 25 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

COOKE, Ruth Margaret

Director

Finance Director

RESIGNED

Assigned on 07 Dec 2007

Resigned on 30 May 2008

Time on role 5 months, 23 days

DAY, Michael Charles

Director

Director Of Development And Ho

RESIGNED

Assigned on 07 Dec 2007

Resigned on 30 Nov 2015

Time on role 7 years, 11 months, 23 days

EMETT, Patrick William

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 07 Dec 2007

Resigned on 28 Jun 2016

Time on role 8 years, 6 months, 21 days

EVANS, Louis Malcolm

Director

Company Director

RESIGNED

Assigned on 07 Dec 2007

Resigned on 28 Jun 2016

Time on role 8 years, 6 months, 21 days

GANNON, Judith Emma

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Dec 2015

Resigned on 28 Jun 2016

Time on role 6 months, 7 days

HART, Andrew John

Director

Director Of Corporate Finance

RESIGNED

Assigned on 30 Jun 2020

Resigned on 30 Jun 2020

Time on role

HEMMINGS, Martin

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Dec 2007

Resigned on 02 Oct 2012

Time on role 4 years, 9 months, 26 days

MEANLEY, Michael Russell

Director

Non Executive Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 28 Jun 2016

Time on role 5 years, 9 months, 27 days

MELLOR, Ian Edward

Director

Company Director

RESIGNED

Assigned on 02 Sep 2013

Resigned on 28 Jun 2016

Time on role 2 years, 9 months, 26 days

MERRILLS, Ann Elizabeth

Director

Self Employed Propeerty Manage

RESIGNED

Assigned on 07 Dec 2007

Resigned on 15 Sep 2009

Time on role 1 year, 9 months, 8 days

NASH, Linda Margaret

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 28 Jun 2016

Time on role 6 months, 7 days

SLOMAN, Andrew George

Director

Director Of Financial Services

RESIGNED

Assigned on 30 Jun 2020

Resigned on 30 Jun 2020

Time on role

WHITE, Selina Ruth

Director

Director Of Resources

RESIGNED

Assigned on 28 Jun 2016

Resigned on 21 Jun 2018

Time on role 1 year, 11 months, 23 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

AA BUISNESS SOLUTIONS LTD

3 ABIEGAIL PLACE,HAMILTON,G72 9HA

Number:SC543394
Status:ACTIVE
Category:Private Limited Company

BERRICOA MANAGEMENT LIMITED

20 DERBY ROAD,LONDON,E18 2PU

Number:10841940
Status:ACTIVE
Category:Private Limited Company

GARAGE DOOR SERVICES (NORTH EAST ) LIMITED

UNIT 14 WITNEY WAY,BOLDON COLLIERY,NE35 9PE

Number:11586802
Status:ACTIVE
Category:Private Limited Company

K.N.83 LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:09777737
Status:ACTIVE
Category:Private Limited Company

PASTICHE CORNWALL LIMITED

79 HIGHER BORE STREET,BODMIN,PL31 1JT

Number:05493128
Status:ACTIVE
Category:Private Limited Company

STERLING BUSINESS SERVICES LONDON LIMITED

CAPITAL OFFICE,LONDON,EC1V 2NX

Number:10604032
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