This company is commonly known as 4 Church Street Westbury Limited. The company was founded 9 years ago and was given the registration number 09258068. The firm's registered office is in SHEPTON MALLET. You can find them at The Retreat Victoria Square, Evercreech, Shepton Mallet, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 4 CHURCH STREET WESTBURY LIMITED |
---|---|---|
Company Number | : | 09258068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Retreat Victoria Square, Evercreech, Shepton Mallet, Somerset, BA4 6JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Oxford Mews, Church Street, Westbury, United Kingdom, BA13 3BE | Director | 25 May 2017 | Active |
4, Church Street, Westbury, England, BA13 3BY | Director | 23 October 2023 | Active |
The Retreat, Victoria Square, Evercreech, Shepton Mallet, United Kingdom, BA4 6JP | Director | 25 May 2017 | Active |
29-35, Edward Street, Westbury, BA13 3BL | Director | 25 May 2017 | Active |
4, The Shambles, Bradford On Avon, United Kingdom, BA15 1JS | Director | 10 October 2014 | Active |
4, Church Street, Westbury, England, BA13 3BY | Director | 26 April 2021 | Active |
Mr Ashley David Thornton | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Church Street, Westbury, England, BA13 3BY |
Nature of control | : |
|
Mr Jonathan Edward Hards | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Oxford Mews, Westbury, England, BA13 3BE |
Nature of control | : |
|
Mr Frank Richard Buck | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, Victoria Square, Shepton Mallet, England, BA4 6JP |
Nature of control | : |
|
Mr Donovan Geoffrey Collier | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 - 35 Edward Street, Edward Street, Westbury, England, BA13 3BL |
Nature of control | : |
|
Mr Graham Robert Mccloy | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Engine House, De Montalt Mill, Bath, England, BA2 7EU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.