20 COOMBE ROAD WSM (MAINTENANCE) COMPANY LIMITED

37 Westbrook Road, Weston-Super-Mare, BS22 8JY, England
StatusACTIVE
Company No.01684767
CategoryPrivate Limited Company
Incorporated07 Dec 1982
Age41 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

20 COOMBE ROAD WSM (MAINTENANCE) COMPANY LIMITED is an active private limited company with number 01684767. It was incorporated 41 years, 7 months, 7 days ago, on 07 December 1982. The company address is 37 Westbrook Road, Weston-super-mare, BS22 8JY, England.



People

GRIFFITHS, Andrew John

Secretary

ACTIVE

Assigned on 01 Feb 2014

Current time on role 10 years, 5 months, 13 days

ELEANOR, Nicholas James

Director

Satelite Eng

ACTIVE

Assigned on 02 Apr 2001

Current time on role 23 years, 3 months, 12 days

GRIFFITHS, Andrew John

Director

Royal Mail

ACTIVE

Assigned on 07 Mar 2007

Current time on role 17 years, 4 months, 7 days

PETROV, Petar Zhelev

Director

Hgv Driver

ACTIVE

Assigned on 20 Aug 2016

Current time on role 7 years, 10 months, 25 days

ROBINSON, Brendan Roy

Director

Joiner

ACTIVE

Assigned on 01 Aug 2013

Current time on role 10 years, 11 months, 13 days

ELEANOR, James Brian

Secretary

Sales Consultant

RESIGNED

Assigned on 01 Oct 1993

Resigned on 23 Nov 1996

Time on role 3 years, 1 month, 22 days

ELEANOR, Nicholas James

Secretary

Satelite Engineer

RESIGNED

Assigned on 17 Aug 2002

Resigned on 01 Sep 2003

Time on role 1 year, 15 days

HOBBS, Nicholas Edward

Secretary

Accountant

RESIGNED

Assigned on 23 Nov 1996

Resigned on 01 Jul 2002

Time on role 5 years, 7 months, 8 days

MAHONEY, Mary Ann

Secretary

Deputy Shop Manager

RESIGNED

Assigned on 01 Sep 2003

Resigned on 12 Dec 2013

Time on role 10 years, 3 months, 11 days

MCGEE, Mary Nancie

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 9 months, 13 days

BROWN, Ian Francis

Director

Retired

RESIGNED

Assigned on 27 Oct 1997

Resigned on 30 May 2001

Time on role 3 years, 7 months, 3 days

CHAFFE, John Lionel

Director

Architect

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 24 years, 14 days

ELEANOR, James Brian

Director

Sales Consultant

RESIGNED

Assigned on 08 Jun 1992

Resigned on 23 Mar 2001

Time on role 8 years, 9 months, 15 days

ELEANOR, Nellie

Director

Director

RESIGNED

Assigned on

Resigned on 23 Nov 1991

Time on role 32 years, 7 months, 21 days

HARRIS, Deborah Susan

Director

Care Assistant

RESIGNED

Assigned on 27 Apr 1995

Resigned on 12 Nov 1997

Time on role 2 years, 6 months, 15 days

HOBBS, Nicholas Edward

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jul 2002

Time on role 22 years, 13 days

MCGEE, Mary Nancie

Director

Secretary

RESIGNED

Assigned on

Resigned on 27 Apr 1995

Time on role 29 years, 2 months, 17 days

MOGG, Dawn Amanda

Director

Shop Keeper

RESIGNED

Assigned on 15 Aug 2002

Resigned on 01 Dec 2006

Time on role 4 years, 3 months, 17 days

NORRIS, Jamie Lee

Director

Sailor

RESIGNED

Assigned on 08 Aug 2000

Resigned on 06 Sep 2016

Time on role 16 years, 29 days


Some Companies

02025947 LIMITED

11 PREBENDAL COURT,AYLESBURY,

Number:02025947
Status:ACTIVE
Category:Private Limited Company

103 PEMBROKE ROAD RESIDENTS ASSOCIATION LIMITED

103 PEMBROKE ROAD,BRISTOL,BS8 3EE

Number:01295435
Status:ACTIVE
Category:Private Limited Company

AMS VEHICLES LIMITED

FRP ADVISORY LLP,STOCKTON ON TEES,TS18 3TX

Number:05924827
Status:IN ADMINISTRATION
Category:Private Limited Company

BUZZSHARP LIMITED

62 GRANTS CLOSE,LONDON,NW7 1DE

Number:03893804
Status:ACTIVE
Category:Private Limited Company

FLEYVER LIMITED

7 GARDEN WAY,GLOUCESTER,GL2 9JL

Number:11726795
Status:ACTIVE
Category:Private Limited Company

L G MONTESSORI SCHOOL LIMITED

C/O LITTLEWICK GREEN,LITTLEWICK GREEN, MAIDENHEAD.,SL6 3QY

Number:03407104
Status:ACTIVE
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