WESTMORLAND LIMITED



6 officers / 7 resignations

AUSTIN, Neil

Correspondence address
Rheged Redhills, Penrith, Cumbria, United Kingdom, CA11 0DQ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 February 2023
Nationality
British
Occupation
Chief Financial Officer

PENNYCOOK, Richard John

Correspondence address
Rheged Redhills, Penrith, Cumbria, United Kingdom, CA11 0DQ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 February 2023
Nationality
British
Occupation
Company Director

SUBUH, Nabil Subhi Khalil

Correspondence address
Rheged Redhills, Penrith, Cumbria, United Kingdom, CA11 0DQ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive

KING, LAURENCE

Correspondence address
WESTMORLAND PLACE, ORTON, PENRITH, CUMBRIA, CA10 3SB
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
26 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LANE, JANE MARGARET

Correspondence address
MANOR FARM TITTLESHALL, KING'S LYNN, NORFOLK, PE32 2RH
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
15 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE32 2RH £2,133,000

DUNNING, Sarah Beatrice

Correspondence address
Rheged Redhills, Penrith, Cumbria, United Kingdom, CA11 0DQ
Role ACTIVE
director
Date of birth
September 1970
Appointed on
12 April 2005
Nationality
British
Occupation
Chief Executive

GRAY, BRYAN MARK

Correspondence address
WESTMORLAND PLACE, ORTON, PENRITH, CUMBRIA, CA10 3SB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
26 March 2012
Resigned on
4 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNNING, SARAH BEATRICE

Correspondence address
THE OLD RECTORY, CROSBY GARRETT, KIRKBY STEPHEN, CUMBRIA, CA17 4PW
Role RESIGNED
Secretary
Appointed on
1 September 2006
Resigned on
1 March 2010
Nationality
BRITISH

Average house price in the postcode CA17 4PW £306,000

RANDELL, ROBERT THOMAS

Correspondence address
THE CORNMILL, SOUTHWAITE, CARLISLE, CUMBRIA, CA4 0EW
Role RESIGNED
Secretary
Appointed on
12 April 2005
Resigned on
31 August 2006
Nationality
BRITISH

Average house price in the postcode CA4 0EW £450,000

DUNNING, JOHN CARTER

Correspondence address
WESTMORLAND PLACE, ORTON, PENRITH, CUMBRIA, CA10 3SB
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
12 April 2005
Resigned on
4 January 2019
Nationality
BRITISH
Occupation
FARMER

DUNNING, BARBARA JANE

Correspondence address
LOW CHAPEL, ORTON, PENRITH, CUMBRIA, CA10 3RE
Role RESIGNED
Director
Date of birth
February 1936
Appointed on
12 April 2005
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA10 3RE £455,000

PRIMA SECRETARY LIMITED

Correspondence address
ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Role RESIGNED
Secretary
Appointed on
8 February 2005
Resigned on
12 April 2005
Nationality
OTHER

Average house price in the postcode NE1 3DX £9,907,000

PRIMA DIRECTOR LIMITED

Correspondence address
ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DX
Role RESIGNED
Director
Appointed on
8 February 2005
Resigned on
12 April 2005
Nationality
BRITISH

Average house price in the postcode NE1 3DX £9,907,000


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