WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Company number 08826493
- Company Overview for WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (08826493)
- Filing history for WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (08826493)
- People for WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (08826493)
- More for WOODBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (08826493)
Officers: 18 officers / 15 resignations
FPS GROUP SERVICES LIMITED
- Correspondence address
- Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role Active
- Secretary
- Appointed on
- 1 November 2024
UK Limited Company What's this?
- Registration number
- 05333251
BRYANT, Matthew Frances
- Correspondence address
- Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role Active
- Director
- Date of birth
- June 1989
- Appointed on
- 11 November 2022
- Nationality
- British
- Country of residence
- England
- Occupation
- Director
GIBBONS, Anthony Stanley
- Correspondence address
- Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role Active
- Director
- Date of birth
- September 1951
- Appointed on
- 9 December 2022
- Nationality
- British
- Country of residence
- England
- Occupation
- Retired
ENDERSBY, Karl William Arthur
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Secretary
- Appointed on
- 3 February 2015
- Resigned on
- 28 July 2017
MOODY, Thomas Robert
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
- Role Resigned
- Secretary
- Appointed on
- 27 December 2013
- Resigned on
- 3 February 2015
REDDINGS COMPANY SECRETARY LIMITED
- Correspondence address
- Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, England, BS25 1LZ
- Role Resigned
- Secretary
- Appointed on
- 27 December 2013
- Resigned on
- 27 December 2013
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND & WALES
- Registration number
- 3377552
REMUS MANAGEMENT LIMITED
- Correspondence address
- Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
- Role Resigned
- Secretary
- Appointed on
- 28 July 2017
- Resigned on
- 31 October 2024
UK Limited Company What's this?
- Registration number
- 02570943
CHEVIS, Mark David
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Director
- Date of birth
- February 1984
- Appointed on
- 1 August 2019
- Resigned on
- 28 February 2020
- Nationality
- British
- Country of residence
- England
- Occupation
- Land Director
COLE, Graeme Michael
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Director
- Date of birth
- July 1977
- Appointed on
- 15 February 2021
- Resigned on
- 18 January 2023
- Nationality
- British
- Country of residence
- England
- Occupation
- Sales Director
COOMBES, Paul Michael
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Director
- Date of birth
- September 1968
- Appointed on
- 15 February 2021
- Resigned on
- 5 January 2022
- Nationality
- British
- Country of residence
- England
- Occupation
- Director
DOCHERTY, Mark
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
- Role Resigned
- Director
- Date of birth
- August 1968
- Appointed on
- 27 December 2013
- Resigned on
- 23 May 2017
- Nationality
- British
- Country of residence
- England
- Occupation
- Sales Director
ENDERSBY, Karl William Arthur
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Director
- Date of birth
- July 1973
- Appointed on
- 26 July 2017
- Resigned on
- 1 August 2019
- Nationality
- British
- Country of residence
- England
- Occupation
- Developer
JONES, Sharon
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Director
- Date of birth
- April 1977
- Appointed on
- 28 February 2020
- Resigned on
- 18 January 2023
- Nationality
- British
- Country of residence
- England
- Occupation
- Land Director
LINDSAY, Joe
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
- Role Resigned
- Director
- Date of birth
- September 1982
- Appointed on
- 27 December 2013
- Resigned on
- 12 May 2022
- Nationality
- British
- Country of residence
- England
- Occupation
- Technical Director
MCNEIL-AITKEN, Craig
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Director
- Date of birth
- January 1982
- Appointed on
- 12 May 2022
- Resigned on
- 18 January 2023
- Nationality
- British
- Country of residence
- England
- Occupation
- Technical Director
PAINE, Matthew James
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
- Role Resigned
- Director
- Date of birth
- March 1974
- Appointed on
- 26 July 2017
- Resigned on
- 4 June 2021
- Nationality
- British
- Country of residence
- England
- Occupation
- Managing Director
REDDING, Diana Elizabeth
- Correspondence address
- Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
- Role Resigned
- Director
- Date of birth
- June 1952
- Appointed on
- 27 December 2013
- Resigned on
- 27 December 2013
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Company Law Consultant
REDDINGS COMPANY SECRETARY LIMITED
- Correspondence address
- Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, England, BS25 1LZ
- Role Resigned
- Director
- Appointed on
- 27 December 2013
- Resigned on
- 27 December 2013
Registered in a European Economic Area What's this?
- Place registered
- ENGLAND & WALES
- Registration number
- 3377552