WELLPETS LIMITED

3 officers / 7 resignations

SIMPSON, Donna Louise

Correspondence address
The Chocolate Factory Keynsham, Bristol, BS31 2AU
Role ACTIVE
director
Date of birth
September 1980
Appointed on
19 June 2020
Nationality
British
Occupation
Finance Director

KENYON, PAUL MARK

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, BS31 2AU
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

GILLINGS, Mark Andrew

Correspondence address
The Chocolate Factory Keynsham, Bristol, BS31 2AU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 September 2019
Nationality
English
Occupation
Accountant

HILLIER, David Robert Geoffrey

Correspondence address
The Chocolate Factory Keynsham, Bristol, BS31 2AU
Role RESIGNED
director
Date of birth
November 1962
Appointed on
2 October 2018
Resigned on
2 March 2020
Nationality
British
Occupation
Company Director

DAVIS, AMANDA JANE

Correspondence address
THE CHOCOLATE FACTORY KEYNSHAM, BRISTOL, BS31 2AU
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
2 October 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOOD, JAMES SOMERVILLE SCOTT

Correspondence address
HILLCREST,TY DRAW ROAD, LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0PF
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
8 February 2005
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
VETERINARY SURGEON

Average house price in the postcode CF14 0PF £922,000

CF CLIENT SECRETARY LTD

Correspondence address
14 BRIDGE HOUSE, BRIDGE STREET, SUNDERLAND, TYNE & WEAR, SR1 1TE
Role RESIGNED
Secretary
Appointed on
29 April 2004
Resigned on
29 April 2004
Nationality
BRITISH

SMITH, RICHARD VINCENT

Correspondence address
6 NEW STREET, PONTNEWYDD, CWMBRAN, UNITED KINGDOM, NP44 1EE
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
29 April 2004
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
VETERINARY SURGEON

Average house price in the postcode NP44 1EE £165,000

CF CLIENT DIRECTOR LTD

Correspondence address
14 BRIDGE HOUSE, BRIDGE STREET, SUNDERLAND, TYNE & WEAR, SR1 1TE
Role RESIGNED
Director
Appointed on
29 April 2004
Resigned on
29 April 2004
Nationality
BRITISH

HOWARD, BARBARA ANN

Correspondence address
6 NEW STREET, PONTNEWYDD, CWMBRAN, UNITED KINGDOM, NP44 1EE
Role RESIGNED
Secretary
Appointed on
29 April 2004
Resigned on
2 October 2018
Nationality
BRITISH

Average house price in the postcode NP44 1EE £165,000


More Company Information