WIGHTCOAST LIMITED

4 officers / 9 resignations

YEALLAND, SUSAN

Correspondence address
OFFICE 6 1 ROCKLEY ROAD, LONDON, ENGLAND, W14 0DJ
Role ACTIVE
Secretary
Appointed on
30 September 2014
Nationality
NATIONALITY UNKNOWN

YEALLAND, ROSS EDWARD

Correspondence address
OFFICE 6 1 ROCKLEY ROAD, LONDON, ENGLAND, W14 0DJ
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

POWLES, ANTHONY

Correspondence address
OFFICE 6 1 ROCKLEY ROAD, LONDON, ENGLAND, W14 0DJ
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
1 January 2013
Nationality
BRITISH
Occupation
NONE

YEALLAND, SUSAN JENNIFER

Correspondence address
OFFICE 6 1 ROCKLEY ROAD, LONDON, ENGLAND, W14 0DJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
22 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

POWLES, ANTHONY

Correspondence address
138 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2ES
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
24 March 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B3 2ES £244,000

BEEDHAM, ANDREW JOHN

Correspondence address
138 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2ES
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 March 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B3 2ES £244,000

JORDAN, CHRISTOPHER

Correspondence address
OFFICE 6 1 ROCKLEY ROAD, LONDON, ENGLAND, W14 0DJ
Role RESIGNED
Secretary
Appointed on
14 December 2009
Resigned on
30 September 2014
Nationality
NATIONALITY UNKNOWN

YEALLAND, JOHN SIMON

Correspondence address
OFFICE 6 1 ROCKLEY ROAD, LONDON, ENGLAND, W14 0DJ
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
22 May 2008
Resigned on
11 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

YEALLAND, JOHN SIMON

Correspondence address
CHURCH FARM ST LEONARDS SQUARE, CLENT, STOURBRIDGE, WEST MIDLANDS, DY9 9PN
Role RESIGNED
Secretary
Appointed on
22 May 2008
Resigned on
14 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY9 9PN £299,000

POWELS, ANTHONY

Correspondence address
73 SALISBURY ROAD, MOSELEY, BIRMINGHAM, B13 8LB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
4 February 2008
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode B13 8LB £837,000

KILCOYNE, SIOBHAN FRANCES

Correspondence address
190 NEWHAMPTON ROAD WEST, WOLVERHAMPTON, WV6 0RW
Role RESIGNED
Secretary
Appointed on
4 February 2008
Resigned on
22 May 2008
Nationality
BRITISH

Average house price in the postcode WV6 0RW £190,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 January 2008
Resigned on
4 February 2008
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
23 January 2008
Resigned on
4 February 2008
Nationality
BRITISH

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