WITHY KING TRUSTEES LIMITED

Midland Bridge House Midland Bridge House, Bath, BA2 3FP, England
StatusACTIVE
Company No.07740771
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

WITHY KING TRUSTEES LIMITED is an active private limited company with number 07740771. It was incorporated 12 years, 10 months, 3 days ago, on 15 August 2011. The company address is Midland Bridge House Midland Bridge House, Bath, BA2 3FP, England.



People

BRAZINGTON, Stuart John

Director

Solicitor

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 4 months, 17 days

CAMPBELL, Calum

Director

Solicitor

ACTIVE

Assigned on 10 Jun 2024

Current time on role 8 days

CASAVANT, Amanda Louise

Director

Solicitor

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 1 month, 25 days

GILMAN, Thomas Edward

Director

Solicitor

ACTIVE

Assigned on 07 Dec 2011

Current time on role 12 years, 6 months, 11 days

GROUT, Patricia Jean

Director

Solicitor

ACTIVE

Assigned on 14 Oct 2022

Current time on role 1 year, 8 months, 4 days

HURST, Deanna Julie

Director

Solicitor

ACTIVE

Assigned on 13 Oct 2017

Current time on role 6 years, 8 months, 5 days

MCNEILE, James David

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 8 months, 18 days

MEEK, Maria

Director

Chartered Accountant

ACTIVE

Assigned on 25 Jun 2014

Current time on role 9 years, 11 months, 23 days

MILLIGAN, Sara Rachel

Director

Solicitor

ACTIVE

Assigned on 27 Mar 2020

Current time on role 4 years, 2 months, 22 days

NETTLE, Louise

Director

Solicitor

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 25 days

NORRIS-EVANS, Tracy Lyn

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 8 months, 18 days

NOYCE, Amanda Jane

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 8 months, 18 days

O'HALLORAN, Shaun

Director

Head Of Operations And Finance

ACTIVE

Assigned on 04 Jul 2012

Current time on role 11 years, 11 months, 14 days

RUMLEY, Paul

Director

Solicitor

ACTIVE

Assigned on 22 Apr 2014

Current time on role 10 years, 1 month, 26 days

STREET, Graham Jonathan

Director

Solicitor

ACTIVE

Assigned on 15 Aug 2011

Current time on role 12 years, 10 months, 3 days

TAGUE, Estelle

Director

Solicitor

ACTIVE

Assigned on 13 Mar 2023

Current time on role 1 year, 3 months, 5 days

VIDNES, Edward Sefton Knut

Director

Solicitor

ACTIVE

Assigned on 23 Mar 2016

Current time on role 8 years, 2 months, 26 days

WILSON, Christopher Stephen

Director

Solicitor

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 22 days

BIRING, Pardeep Kaur

Director

Chartered Legal Executive

RESIGNED

Assigned on 12 Apr 2021

Resigned on 13 Jul 2022

Time on role 1 year, 3 months, 1 day

BIRING, Pardeep Kaur

Director

Chartered Legal Executive

RESIGNED

Assigned on 27 Mar 2020

Resigned on 25 Nov 2020

Time on role 7 months, 29 days

CARRIER, Ian Richard

Director

Solicitor

RESIGNED

Assigned on 25 Jun 2014

Resigned on 24 Jan 2023

Time on role 8 years, 6 months, 29 days

ELLIMAN, Simon

Director

Solicitor

RESIGNED

Assigned on 30 Sep 2011

Resigned on 07 Oct 2020

Time on role 9 years, 7 days

GREGORY, Malcolm Roger Andrew

Director

Solicitor

RESIGNED

Assigned on 03 Sep 2020

Resigned on 26 Feb 2024

Time on role 3 years, 5 months, 23 days

KUBIAK, Kerstin Joan

Director

Solicitor

RESIGNED

Assigned on 27 Mar 2020

Resigned on 12 Nov 2020

Time on role 7 months, 16 days

MILLSON, Anthony Edward

Director

Solicitor

RESIGNED

Assigned on 13 Oct 2017

Resigned on 31 Aug 2020

Time on role 2 years, 10 months, 18 days

MOSS, Deirdre Jane Eva

Director

Solicitor

RESIGNED

Assigned on 08 Sep 2014

Resigned on 30 Apr 2015

Time on role 7 months, 22 days

O'SULLIVAN, Samantha Jane

Director

Consultant

RESIGNED

Assigned on 22 Apr 2014

Resigned on 14 Oct 2019

Time on role 5 years, 5 months, 22 days

RICARDS SMALL, Rebecca

Director

Solicitor

RESIGNED

Assigned on 22 Apr 2014

Resigned on 02 Sep 2020

Time on role 6 years, 4 months, 10 days

RICH, David John

Director

Solicitor

RESIGNED

Assigned on 30 Sep 2011

Resigned on 30 Apr 2012

Time on role 7 months

SMITH, Rod

Director

Solicitor

RESIGNED

Assigned on 03 Sep 2020

Resigned on 18 Nov 2022

Time on role 2 years, 2 months, 15 days

SPIERS, John Anthony

Director

Solicitor

RESIGNED

Assigned on 30 Sep 2011

Resigned on 24 Apr 2014

Time on role 2 years, 6 months, 24 days

TOOGOOD, Jonathan Charles Henry

Director

Solicitor

RESIGNED

Assigned on 04 Jul 2012

Resigned on 30 Apr 2017

Time on role 4 years, 9 months, 26 days


Some Companies

COTS WORLD LIMITED

10-11 GREENLAND PLACE,LONDON,NW1 0AP

Number:11321535
Status:ACTIVE
Category:Private Limited Company

DOC PROPERTY GROUP LTD

BASEMENT FLOOR OFFICES,LONDON,W6 7PJ

Number:10784709
Status:ACTIVE
Category:Private Limited Company

E. GATES LTD

COMMON ROAD INDUSTRIAL ESTATE,STAFFORD,ST16 3EA

Number:08314141
Status:ACTIVE
Category:Private Limited Company

HUARANGI LIMITED

3 BATTLEBRIDGE COURT,LONDON,N1 9UA

Number:10094143
Status:ACTIVE
Category:Private Limited Company

M1 BMVU LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11716491
Status:ACTIVE
Category:Private Limited Company

RUGBY HOME FURNISHINGS LLP

3 ALBERT STREET,RUGBY,CV21 2RZ

Number:OC415525
Status:ACTIVE
Category:Limited Liability Partnership

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