WHITEHILL & BORDON REGENERATION COMPANY LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.09377830
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

WHITEHILL & BORDON REGENERATION COMPANY LIMITED is an active private limited company with number 09377830. It was incorporated 9 years, 4 months, 8 days ago, on 07 January 2015. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



People

LONNON, Michael Andrew

Secretary

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 4 months

AMDUR, Ian Michael

Director

Company Director

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 4 months

BISHOP, Lee Michael

Director

Company Director

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 4 months

CHILD, James Edward

Director

Company Director

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 5 months, 29 days

PEACOCK, Raymond Anthony

Director

Director

ACTIVE

Assigned on 24 Jan 2019

Current time on role 5 years, 3 months, 22 days

PRIOR-DAVIS, Nicholas John

Director

Company Director

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 5 months, 29 days

SIDHU, Novraj

Director

Company Director

ACTIVE

Assigned on 26 Jan 2024

Current time on role 3 months, 20 days

SILVER, Gary Alexander

Director

Company Director

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 4 months

SILVER, Paul Anthony

Director

Chartered Accountant

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 4 months

ANDREW, Peter Robert

Director

Company Director

RESIGNED

Assigned on 15 Jan 2015

Resigned on 01 Sep 2015

Time on role 7 months, 17 days

BETTS, Tim

Director

Company Director

RESIGNED

Assigned on 06 Jun 2017

Resigned on 24 Jan 2019

Time on role 1 year, 7 months, 18 days

CARNEY, Christopher

Director

Company Director

RESIGNED

Assigned on 08 May 2015

Resigned on 02 Nov 2015

Time on role 5 months, 25 days

CHAPMAN, Philip Andrew

Director

Company Director

RESIGNED

Assigned on 15 Jan 2015

Resigned on 08 May 2015

Time on role 3 months, 24 days

HILL, David

Director

Managing Director

RESIGNED

Assigned on 24 Jan 2019

Resigned on 21 Jan 2020

Time on role 11 months, 28 days

LYONS, Phillip Victor

Director

Divisional Managing Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 06 Jun 2017

Time on role 1 year, 9 months, 5 days

OWENS, Edward Francis

Director

Company Director

RESIGNED

Assigned on 02 Nov 2015

Resigned on 24 Jan 2019

Time on role 3 years, 2 months, 22 days

PLIMMER, Tracy Lee

Director

Solicitor

RESIGNED

Assigned on 07 Jan 2015

Resigned on 15 Jan 2015

Time on role 8 days

RICHARDS, Alexander David

Director

Company Director

RESIGNED

Assigned on 21 Jan 2020

Resigned on 26 Jan 2024

Time on role 4 years, 5 days


Some Companies

DOCKERS SCAFFOLDING LTD

WOODSTOCK PANKRIDGE DRIVE,GREAT MISSENDEN,HP16 9BZ

Number:10595677
Status:ACTIVE
Category:Private Limited Company

GREENWOOD INFORMATIQUE SERVICES LIMITED

12A DEERHURST COURT,SOLIHULL,B91 3BY

Number:10134093
Status:ACTIVE
Category:Private Limited Company

SOHAM ENTERPRISE LIMITED

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:09471328
Status:ACTIVE
Category:Private Limited Company

SUMITOMO (SHI) DEMAG PLASTICS MACHINERY (UK) LIMITED

ACCENT HOUSE TRIANGLE BUSINESS PARK,STOKE MANDEVILLE,HP22 5BL

Number:01185700
Status:ACTIVE
Category:Private Limited Company

TEMPLE ISLAND CONSULTING LTD.

25 WESTERN AVENUE,HENLEY ON THAMES,RG9 1JP

Number:09481773
Status:ACTIVE
Category:Private Limited Company

THE BRINDLEYPLACE LIMITED PARTNERSHIP

5 ALBANY COURTYARD,LONDON,W1J 0HF

Number:LP013822
Status:ACTIVE
Category:Limited 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