GO WILD EXPERIENCES LIMITED

5 officers / 35 resignations

WHITEHOUSE, Lee Peter

Correspondence address
Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom, CH1 2EY
Role ACTIVE
director
Date of birth
May 1983
Appointed on
24 May 2024
Nationality
British
Occupation
Finance Director

WHITEHOUSE, Lee Peter

Correspondence address
Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom, CH1 2EY
Role ACTIVE
secretary
Appointed on
24 May 2024

EVERITT, Colin David

Correspondence address
7th Floor, Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role ACTIVE
secretary
Appointed on
31 March 2014
Resigned on
22 May 2024
Nationality
British

Average house price in the postcode M3 3AQ £22,819,000

EVERITT, Colin David

Correspondence address
7th Floor, Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role ACTIVE
director
Date of birth
January 1968
Appointed on
31 March 2014
Resigned on
22 May 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode M3 3AQ £22,819,000

LEE, Mark Anthony

Correspondence address
Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom, CH1 2EY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 March 2014
Nationality
British
Occupation
Chief Executive Officer

POTTERELL, CLIVE RONALD

Correspondence address
30 LEICESTER SQUARE, LONDON, ENGLAND, WC2H 7LA
Role RESIGNED
Secretary
Appointed on
28 November 2008
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

POTTERELL, CLIVE RONALD

Correspondence address
30 LEICESTER SQUARE, LONDON, ENGLAND, WC2H 7LA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 November 2008
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CONNOLE, Michael Damien

Correspondence address
30 Leicester Square, London, England, WC2H 7LA
Role RESIGNED
director
Date of birth
July 1964
Appointed on
18 July 2008
Resigned on
31 March 2014
Nationality
British
Occupation
Accountant

MANNING, RICHARD DENLEY JOHN

Correspondence address
39 ASH LANE, WELLS, SOMERSET, BA5 2LR
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
31 December 2005
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BA5 2LR £998,000

MANNING, RICHARD DENLEY JOHN

Correspondence address
39 ASH LANE, WELLS, SOMERSET, BA5 2LR
Role RESIGNED
Secretary
Appointed on
17 May 2005
Resigned on
28 November 2008
Nationality
BRITISH

Average house price in the postcode BA5 2LR £998,000

PALLOT, WENDY MONICA

Correspondence address
THE WILLOWS, SPRINGWOOD PARK, TONBRIDGE, KENT, TN11 9LZ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
17 May 2005
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN11 9LZ £2,177,000

FLUET, CLIFF

Correspondence address
11 ROKESLY AVENUE, LONDON, N8 8NS
Role RESIGNED
Secretary
Appointed on
10 August 2004
Resigned on
17 May 2005
Nationality
BRITISH

Average house price in the postcode N8 8NS £1,313,000

DAVIES, PAUL RICHARD

Correspondence address
28 ROEHAMPTON GATE, ROEHAMPTON, LONDON, SW15 5JS
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
6 May 1998
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 5JS £4,349,000

NAISMITH, Roy Cameron

Correspondence address
The Corn Store, Manor Farm Barns, Old Alresford, Hampshire, SO24 9DH
Role RESIGNED
secretary
Appointed on
6 May 1998
Resigned on
31 August 1998
Nationality
British

Average house price in the postcode SO24 9DH £1,031,000

HARRIS, Peter Jonathan

Correspondence address
381 Wimbledon Park Road, London, SW19 6PE
Role RESIGNED
director
Date of birth
March 1962
Appointed on
6 May 1998
Resigned on
17 May 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW19 6PE £2,093,000

OLDHAM, SALLY ANN

Correspondence address
LYLE COTTAGE CHEQUERS LANE, EVERSLEY, BASINGSTOKE, HAMPSHIRE, RG27 0NT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
6 May 1998
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR GROUP RADIO

Average house price in the postcode RG27 0NT £1,028,000

SCHWARZ, NATHALIE ESTHER

Correspondence address
FLAT 10, 28 BELSIZE AVENUE, LONDON, NW3 4AU
Role RESIGNED
Secretary
Appointed on
31 March 1998
Resigned on
10 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NW3 4AU £1,116,000

WALMSLEY, DEREK KERR

Correspondence address
SENNEN, GRANGE ROAD, FELMERSHAM, NORTH BEDFORDSHIRE, MK43 7EU
Role RESIGNED
Secretary
Appointed on
5 October 1994
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 7EU £636,000

SCHOONMAKER, TIMOTHY

Correspondence address
62 WIMPOLE STREET, LONDON, W1G 8AJ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
28 September 1994
Resigned on
7 May 1998
Nationality
AMERICAN
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode W1G 8AJ £7,000

SEDDON, PHILIP JOHN

Correspondence address
OAK TREE BARN, DEAN HEIGHT WATERFOOT, ROSSENDALE, LANCASHIRE, BB4 9SA
Role RESIGNED
Secretary
Appointed on
23 November 1993
Resigned on
5 October 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB4 9SA £649,000

MILBURN, PETER

Correspondence address
6 CLWYD, NORTHCLIFFE, PENARTH, SOUTH GLAMORGAN, CF64 1DZ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 November 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF64 1DZ £200,000

SEDDON, PHILIP JOHN

Correspondence address
OAK TREE BARN, DEAN HEIGHT WATERFOOT, ROSSENDALE, LANCASHIRE, BB4 9SA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 November 1992
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB4 9SA £649,000

COCKRAM, TIMOTHY JOHN

Correspondence address
SHUMWAY 88 MAINDY ROAD, CATHAYS, CARDIFF, SOUTH GLAMORGAN, CF2 4HQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
24 November 1992
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
ELECTRONICS ENGINEER

CLAY, GLYNNE HERBERT CHARLES

Correspondence address
LOWER HOUSE FARM, NANTYDERRY, ABERGAVENNY, MONMOUTHSHIRE, NP7 9DP
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
24 November 1992
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP7 9DP £1,019,000

BLAKE, DAVID CHARLES

Correspondence address
3 BRYN GOWLG, RADYR, CARDIFF, CF4 8BZ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
24 November 1992
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
SALES DIRECTOR

LEWIS, ANTHONY ROBERT

Correspondence address
CASTELLAU, LLANTRISANT, PONTYCLUN, MID GLAMORGAN, CF72 8LP
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
24 November 1992
Resigned on
7 May 1998
Nationality
BRITISH
Occupation
WRITER/BROADCASTER

Average house price in the postcode CF72 8LP £664,000

DEWHURST, ANTHONY JOHN

Correspondence address
5 BRENTWOOD ROAD, ANDERTON, CHORLEY, LANCASHIRE, PR6 9PL
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
15 June 1992
Resigned on
19 August 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PR6 9PL £374,000

DEWHURST, ANTHONY JOHN

Correspondence address
5 BRENTWOOD ROAD, ANDERTON, CHORLEY, LANCASHIRE, PR6 9PL
Role RESIGNED
Secretary
Appointed on
5 June 1991
Resigned on
23 November 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PR6 9PL £374,000

CONNOLLY, MICHAEL JOSEPH

Correspondence address
TOWER HOUSE WOODLANDS GROVE, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5LB
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
5 June 1991
Resigned on
19 August 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PR2 5LB £264,000

DEWHURST, ANTHONY JOHN

Correspondence address
5 BRENTWOOD ROAD, ANDERTON, CHORLEY, LANCASHIRE, PR6 9PL
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
5 June 1991
Resigned on
23 November 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode PR6 9PL £374,000

FOLLIS, NORMAN

Correspondence address
WOODFORD, HEOL-Y-PENTRE, PENTYRCH, SOUTH GLAMORGAN, CF4 8QO
Role RESIGNED
Director
Date of birth
June 1927
Appointed on
5 June 1991
Resigned on
26 November 1992
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FOX, ROY FREDERICK

Correspondence address
PANT FARM, ABERGAVENNY, GWENT, NP7 8UE
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
5 June 1991
Resigned on
30 March 1996
Nationality
BRITISH
Occupation
REMOVAL CONTRACTOR

Average house price in the postcode NP7 8UE £464,000

JONES, NEIL HENRY

Correspondence address
19 AMBERHEART DRIVE, THORNHILL, CARDIFF, SOUTH GLAMORGAN, CF4 9HA
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
5 June 1991
Resigned on
20 June 1991
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

MASKREY, ROBERT JOHN

Correspondence address
PENPRADWYGWYNT, PENPERGWM, ABERGAVENNY, GWENT, NP7 9UT
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
5 June 1991
Resigned on
12 June 1991
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode NP7 9UT £530,000

OYSTON, OWEN JOHN

Correspondence address
CLAUGHTON HALL, LANCASTER, LANCASHIRE, LA2 9LA
Role RESIGNED
Director
Date of birth
January 1934
Appointed on
5 June 1991
Resigned on
8 August 1991
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode LA2 9LA £495,000

POLLARD, VIVIEN MARY

Correspondence address
PENARTH HOUSE, CLIFF PARADE, PENARTH, SOUTH GLAMORGAN, CF64 2BP
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
5 June 1991
Resigned on
30 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLITT, JULIAN BERNARD

Correspondence address
15 GARRISON ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 4AL
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
5 June 1991
Resigned on
15 August 1991
Nationality
GERMANY
Occupation
COMPANY EXECUTIVE

POWELL, PETER NOLAN

Correspondence address
PANTYQUESTA HOUSE, PONTYCLUN, MID GLAMORGAN, CF7 8JU
Role RESIGNED
Director
Date of birth
March 1922
Appointed on
5 June 1991
Resigned on
13 June 1991
Nationality
BRITISH
Occupation
ARCHITECT

SHEPHERD, THEODORE

Correspondence address
NORTH CLIFF LODGE, PAGET PLACE, PENARTH, SOUTH GLAMORGAN, CF64 1DQ
Role RESIGNED
Director
Date of birth
December 1925
Appointed on
5 June 1991
Resigned on
10 July 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF64 1DQ £860,000

DEWHURST, ANTHONY JOHN

Correspondence address
5 BRENTWOOD ROAD, ANDERTON, CHORLEY, LANCASHIRE, PR6 9PL
Role RESIGNED
Secretary
Appointed on
5 June 1990
Resigned on
23 November 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PR6 9PL £374,000


More Company Information