WETHERBY BUILDING SYSTEMS LIMITED



7 officers / 12 resignations

RAGDALE, JOSEPH

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, WA3 3GS
Role ACTIVE
Director
Date of birth
December 1981
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

ARMSTRONG, JOHN MICHAEL

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, WA3 3GS
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
SUPPLY CHAIN DIRECTOR

ARNOLD, KAREN

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, UNITED KINGDOM, WA3 3GS
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
15 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

KIRBY, PAUL

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, UNITED KINGDOM, WA3 3GS
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
8 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

DEANE, ROBERT HAROLD

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, UNITED KINGDOM, WA3 3GS
Role ACTIVE
Director
Date of birth
November 1953
Appointed on
8 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, STEVEN JOHN

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, UNITED KINGDOM, WA3 3GS
Role ACTIVE
Secretary
Appointed on
2 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

SMITH, STEVEN JOHN

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, UNITED KINGDOM, WA3 3GS
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
20 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

ARMSTRONG, ANNE MARIE

Correspondence address
1 KID GLOVE ROAD, GOLBORNE ENTERPRISE PARK, GOLBORNE, GREATER MANCHESTER, UNITED KINGDOM, WA3 3GS
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
20 March 2006
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

STODDART, ALASTAIR MAXWELL

Correspondence address
THE OLD RECTORY, HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AG
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
7 January 2005
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CDF

HORROCKS, DEREK

Correspondence address
39 SANDHAM GROVE, HESWALL, WIRRAL, CH60 1XN
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 June 1999
Resigned on
2 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 1XN £525,000

HORROCKS, EDWARD

Correspondence address
RIVER VIEW, LILLYFIELD, WIRRAL, MERSEYSIDE, CH60 8NT
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
10 June 1999
Resigned on
2 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 8NT £1,234,000

HORROCKS, EDWARD JOHN

Correspondence address
4 HEYTHROP DRIVE, WIRRAL, MERSEYSIDE, CH60 1YQ
Role RESIGNED
Secretary
Appointed on
10 June 1999
Resigned on
2 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 1YQ £495,000

CANNING, RODGER GEORGE

Correspondence address
THE BARN, 90 BROOK STREET WYMESWOLD, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6TU
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
10 June 1999
Resigned on
2 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 6TU £5,285,000

HORROCKS, EDWARD JOHN

Correspondence address
4 HEYTHROP DRIVE, WIRRAL, MERSEYSIDE, CH60 1YQ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 June 1999
Resigned on
2 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 1YQ £495,000

STEELE, MALCOLM STUART

Correspondence address
29 DEERPLAY DRIVE, BACUP, LANCASHIRE, OL13 8GB
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
9 October 1998
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL13 8GB £261,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
20 August 1998
Resigned on
20 August 1998

Average house price in the postcode LS1 2DS £522,000

SMITH, STEVEN JOHN

Correspondence address
109 HARDSHAW STREET, SAINT HELENS, MERSEYSIDE, WA10 1JR
Role RESIGNED
Secretary
Appointed on
20 August 1998
Resigned on
10 June 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode WA10 1JR £130,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
20 August 1998
Resigned on
20 August 1998

Average house price in the postcode LS1 2DS £522,000

CHALMERS, JOHN KEITH

Correspondence address
BRIDGE HEWICK HOUSE, BOROUGHBRIDGE ROAD, BRIDGE HEWICK, RIPON, NORTH YORKSHIRE, HG4 5AA
Role RESIGNED
Director
Date of birth
July 1936
Appointed on
20 August 1998
Resigned on
9 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company