This company is commonly known as West Country Tool Company Limited. The company was founded 50 years ago and was given the registration number 01174858. The firm's registered office is in DEVON. You can find them at 110 Queen Street, Newton Abbot, Devon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WEST COUNTRY TOOL COMPANY LIMITED |
---|---|---|
Company Number | : | 01174858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Queen Street, Newton Abbot, Devon, TQ12 2EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 20 February 2023 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 25 January 2022 | Active |
110 Queen Street, Newton Abbot, England, TQ12 2EU | Secretary | - | Active |
110 Queen Street, Newton Abbot, England, TQ12 2EU | Director | - | Active |
110 Queen Street, Newton Abbot, England, TQ12 2EU | Director | - | Active |
Woodpeckers 11, Links Close, Churston, TQ5 0SF | Director | - | Active |
110 Queen Street, Newton Abbot, Devon, TQ12 2EU | Director | 01 January 2009 | Active |
Torridon, Baldrine Road, Baldrine, United Kingdom, IM4 6EB | Director | 01 January 2009 | Active |
110, Queen Street, Newton Abbot, England, TQ12 2EU | Director | 28 February 2013 | Active |
Dakota House, Concord Business Park, Manchester, England, M22 0RR | Director | 25 January 2022 | Active |
110 Queen Street, Newton Abbot, United Kingdom, TQ12 2EU | Director | 01 January 2005 | Active |
Rubix U.K. Limited | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dakota House, Concord Business Park, Manchester, England, M22 0RR |
Nature of control | : |
|
Mrs Marilyn Ann Jevons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 110 Queen Street, Devon, TQ12 2EU |
Nature of control | : |
|
Mr Peter Gordon Jevons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | 110 Queen Street, Devon, TQ12 2EU |
Nature of control | : |
|
Timothy Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodlands, Foxhole Hill, Christow, United Kingdom, EX6 7PJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.