WEYSIDE TURNGATE LIMITED

2 officers / 21 resignations

PRATT, IAN DAVID

Correspondence address
250 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 2AF
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
7 October 2016
Nationality
BRITISH
Occupation
DEPUTY GROUP FINANCIAL CONTROLLER

HAYS NOMINEES LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role ACTIVE
Secretary
Appointed on
18 December 2008
Nationality
OTHER

BERRY, MARK IAN JAMES

Correspondence address
250 EUSTON ROAD, 4TH FLOOR, LONDON, UNITED KINGDOM, NW1 2AF
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
19 January 2011
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

STAMPER, CHRISTOPHER IAN

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
30 September 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

HAYS NOMINEES LIMITED

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Director
Appointed on
8 June 2005
Resigned on
14 May 2018
Nationality
OTHER

BORT, STEFAN EDWARD

Correspondence address
250 EUSTON ROAD, LONDON, NW1 2AF
Role RESIGNED
Secretary
Appointed on
11 February 2005
Resigned on
17 December 2008
Nationality
BRITISH

BRUNNING, MARK CLIVE

Correspondence address
64 VICTORIA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3EL
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 August 2002
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 3EL £1,037,000

MARTIN, JOHN WALLEY

Correspondence address
LOCKSLEY, TENNYSONS LANE, HASLEMERE, SURREY, GU27 3AF
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 March 2002
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 3AF £2,216,000

MILLINSON, NIGEL JOHN

Correspondence address
9 LOVE WALK, LONDON, SE5 8AD
Role RESIGNED
Secretary
Appointed on
1 February 2002
Resigned on
11 February 2005
Nationality
BRITISH

Average house price in the postcode SE5 8AD £1,292,000

BRIDGWATER, HOWARD GUY

Correspondence address
DARBAND HOUSE, BLACKDOWN AVENUE, WOKING, SURREY, GU22 8QG
Role RESIGNED
Secretary
Appointed on
25 October 2001
Resigned on
1 February 2002
Nationality
BRITISH

Average house price in the postcode GU22 8QG £1,844,000

STOKES, ELIZABETH

Correspondence address
95 HIGH STREET, ABBOTS LANGLEY, HERTFORDSHIRE, WD5 0AJ
Role RESIGNED
Secretary
Appointed on
12 April 2001
Resigned on
25 October 2001
Nationality
BRITISH

Average house price in the postcode WD5 0AJ £610,000

WAXMAN, DENIS RALPH

Correspondence address
28B ST EDMUNDS TERRACE, ST JOHNS WOOD, LONDON, NW8 7QB
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
18 October 2000
Resigned on
8 June 2005
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode NW8 7QB £2,757,000

MILLER, PETER ANDERSON

Correspondence address
83 LAMPLIGHTERS CLOSE, HEMPSTEAD, KENT, ME7 3DX
Role RESIGNED
Secretary
Appointed on
18 October 2000
Resigned on
12 April 2001
Nationality
BRITISH

Average house price in the postcode ME7 3DX £733,000

POUT, DAVID JOHN

Correspondence address
BRAMBLETYE, THE GLADE KINGSWOOD, TADWORTH, SURREY, KT20 6JE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 October 2000
Resigned on
14 March 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT20 6JE £1,654,000

HORROX, SALLY

Correspondence address
8 THORNFIELD ROAD, LONDON, W12 8JG
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
10 July 2000
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 8JG £700,000

MCLELLAN, HELEN CHRISTINA DENHAM

Correspondence address
43 TORRINGTON PARK, LONDON, N12 9TB
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
10 July 2000
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode N12 9TB £1,003,000

BAILEY, STEPHEN ARNOTT

Correspondence address
7 CHANCERY CLOSE, ST. ALBANS, HERTFORDSHIRE, AL4 9YF
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
10 July 2000
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL4 9YF £984,000

BAILEY, STEPHEN ARNOTT

Correspondence address
7 CHANCERY CLOSE, ST. ALBANS, HERTFORDSHIRE, AL4 9YF
Role RESIGNED
Secretary
Appointed on
10 July 2000
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL4 9YF £984,000

MACRAE, JONATHAN STUART

Correspondence address
6 HIGHBURY TERRACE, LONDON, N5 1UP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
28 June 2000
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N5 1UP £4,029,000

BRENNER, JONATHAN MARK

Correspondence address
46 OLD DEER PARK GARDENS, RICHMOND, SURREY, TW9 2TL
Role RESIGNED
Secretary
Appointed on
28 June 2000
Resigned on
10 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 2TL £1,924,000

BRENNER, JONATHAN MARK

Correspondence address
46 OLD DEER PARK GARDENS, RICHMOND, SURREY, TW9 2TL
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
28 June 2000
Resigned on
18 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 2TL £1,924,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
15 June 2000
Resigned on
28 June 2000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
15 June 2000
Resigned on
28 June 2000

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