WIDEMARSH GATE DEVELOPMENTS LIMITED

8 officers / 17 resignations

CAMP, DAVID JOHN

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

MORE, James Leighton

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Herts, England, HP2 7TR
Role ACTIVE
director
Date of birth
February 1976
Appointed on
18 March 2019
Nationality
British
Occupation
Chief Financial Officer

WATTS, ROBERT JOHN

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

MCALPINE, David Malcolm, The Honourable

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Herts, England, HP2 7TR
Role ACTIVE
director
Date of birth
October 1946
Appointed on
14 January 2013
Nationality
British
Occupation
Company Director & Partner Of Family Construction

MCALPINE, Robert Edward Thomas William

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Herts, England, HP2 7TR
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 January 2013
Nationality
British
Occupation
Company Director & Partner Of Family Construction

FLR NOMINEES LIMITED

Correspondence address
55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1QL
Role ACTIVE
corporate-secretary
Appointed on
17 December 2012
Resigned on
5 July 2023

MCALPINE, Hector George

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Herts, England, HP2 7TR
Role ACTIVE
director
Date of birth
May 1980
Appointed on
3 December 2012
Nationality
British
Occupation
Director

LEWIS, FREDERICK PAUL

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
22 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000


WILLIAMSON, MARK GARETH

Correspondence address
7 TY DRAW ROAD, PEN-Y-LAN, CARDIFF, SOUTH GLAMORGAN, UNITED KINGDOM, CF23 5HA
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
10 November 2014
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF23 5HA £641,000

AIKENHEAD, ANTHONY

Correspondence address
THE BEECHES MARTINSEND LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP16 9HR
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 December 2012
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP16 9HR £1,639,000

CORRIGAN, VINCENT

Correspondence address
CEDAR COTTAGE MONTEITH CLOSE, LANGTON GREEN, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN3 0AD
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 December 2012
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 0AD £1,249,000

LEWIS, FREDERICK PAUL

Correspondence address
STANHOPE NORFOLK HOUSE, 31, ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JJ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
22 November 2012
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
CIVIL ENGINEER

MOSCHINI, STEPHEN ANTHONY

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 November 2012
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

MOSCHINI, STEPHEN ANTHONY

Correspondence address
STANHOPE NORFOLK HOUSE, 31, ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 November 2012
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
CHARTERED BUILDER

PAGAN, CLARE NOELLE

Correspondence address
STANHOPE NORFOLK HOUSE, 31, ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JJ
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
17 December 2012
Nationality
OTHER

CAMP, SIMON CLIVE

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
1 July 2008
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WC1A 1HB £791,000

LEWIS, GAVIN ANDREW

Correspondence address
38 VICTORIA AVENUE, SURBITON, SURREY, KT6 5DW
Role RESIGNED
Secretary
Appointed on
20 February 2007
Resigned on
30 June 2008
Nationality
BRITISH

Average house price in the postcode KT6 5DW £1,060,000

CAMP, SIMON CLIVE

Correspondence address
BASEMENT FLAT, 50 WALHAM GROVE, LONDON, ENGLAND, SW6 1QR
Role RESIGNED
Secretary
Appointed on
19 June 2006
Resigned on
20 February 2007
Nationality
BRITISH

Average house price in the postcode SW6 1QR £1,872,000

FRANKS, DEBORAH ANN

Correspondence address
47 CATHLES ROAD, LONDON, SW12 9LE
Role RESIGNED
Secretary
Appointed on
21 February 2003
Resigned on
19 June 2006
Nationality
BRITISH

Average house price in the postcode SW12 9LE £1,125,000

CAMP, DAVID JOHN

Correspondence address
STANHOPE NORFOLK HOUSE, 31, ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JJ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
23 March 1995
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CAMP, DAVID JOHN

Correspondence address
53 WALDEGRAVE PARK, TWICKENHAM, MIDDLESEX, TW1 47J
Role RESIGNED
Secretary
Appointed on
23 March 1995
Resigned on
20 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROGERS, Peter William

Correspondence address
10 Marryat Road, Wimbledon, London, SW19 5BD
Role RESIGNED
director
Date of birth
October 1946
Appointed on
23 March 1995
Resigned on
30 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5BD £4,228,000

LIPTON, STUART ANTHONY

Correspondence address
40 QUEENS GROVE, LONDON, NW8 6HH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
23 March 1995
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6HH £11,822,000

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
17 February 1995
Resigned on
23 March 1995

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
17 February 1995
Resigned on
23 March 1995

Average house price in the postcode N1 7JQ £5,126,000


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