WILLMOT PERTWEE LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
WILLMOT PERTWEE LIMITED is a Private Limited Company from CHELTENHAM and has the status: Dissolved - no longer trading.
WILLMOT PERTWEE LIMITED was incorporated 28 years ago on 03/06/1996 and has the registered number: 03206948. The accounts status is FULL.
WILLMOT PERTWEE LIMITED was incorporated 28 years ago on 03/06/1996 and has the registered number: 03206948. The accounts status is FULL.
WILLMOT PERTWEE LIMITED - CHELTENHAM
This company is listed in the following categories:
01610 - Support activities for crop production
01610 - Support activities for crop production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
STATION ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL54 4LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2021 | 14/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SPENCER GARETH EVANS | Apr 1970 | British | Director | 2017-02-15 | CURRENT |
MR NEIL REID | Oct 1981 | Irish | Director | 2019-11-19 | CURRENT |
MR JAMES MARSHALL RENNIE | Mar 1957 | British | Director | 2018-02-20 | CURRENT |
MR RONAN ANDREW HUGHES | Aug 1968 | Irish | Director | 2011-11-01 | CURRENT |
MR JAMIE ROBERTS | May 1974 | British | Director | 2013-03-18 UNTIL 2014-10-06 | RESIGNED |
MR CHRISTOPHER STEPHEN MATTHEWS | Jun 1957 | British | Director | 2005-04-28 UNTIL 2021-02-27 | RESIGNED |
FLOYD MCKINNERNEY | Oct 1936 | American | Director | 1996-06-28 UNTIL 2003-05-28 | RESIGNED |
SCOTT EDWARD MESSEL | Mar 1959 | U S Citizen | Director | 2004-05-28 UNTIL 2005-04-28 | RESIGNED |
MR DAVID MURRAY | Mar 1957 | British | Director | 2011-11-01 UNTIL 2012-10-26 | RESIGNED |
GREGORY ALLEN HECKMAN | May 1962 | American | Director | 2003-05-28 UNTIL 2005-04-28 | RESIGNED |
LAWRENCE BRUCE THOMAS | Mar 1936 | American | Director | 1996-06-28 UNTIL 1996-10-01 | RESIGNED |
MR BARRY JOHN SHARP | Aug 1943 | British | Director | 1996-08-21 UNTIL 1998-04-20 | RESIGNED |
MR BRENDAN FITZGERALD | Jun 1963 | Irish | Director | 2011-03-08 UNTIL 2014-08-16 | RESIGNED |
MR RICHARD PAUL PRIESTLEY | May 1972 | British | Director | 2014-11-13 UNTIL 2017-02-15 | RESIGNED |
JAMES PATRICK O'DONNELL | Oct 1947 | Us Citizen | Director | 1998-02-01 UNTIL 2004-05-28 | RESIGNED |
MR DAVID SOUTER MURRAY | Secretary | 2011-11-14 UNTIL 2012-10-26 | RESIGNED | ||
MR THOMAS PATRICK BRENNAN | British | Secretary | 2005-04-28 UNTIL 2011-11-14 | RESIGNED | |
OWEN CHARLES JOHNSON | Jun 1946 | U S Citizen | Director | 2004-05-28 UNTIL 2005-04-28 | RESIGNED |
MS IMELDA HURLEY | Feb 1972 | Irish | Director | 2014-08-16 UNTIL 2018-02-28 | RESIGNED |
SUE ELLEN BADBERG | Secretary | 1997-06-18 UNTIL 1998-04-01 | RESIGNED | ||
MR DECLAN PATRICK GIBLIN | Aug 1956 | Irish | Director | 2011-03-08 UNTIL 2017-07-21 | RESIGNED |
MR PETER MICHAEL DUNNE | Aug 1973 | Irish | Director | 2018-02-28 UNTIL 2019-11-19 | RESIGNED |
MR DAVID STEWART DOWNIE | Sep 1965 | British | Director | 2014-11-13 UNTIL 2017-07-24 | RESIGNED |
KENNETH WAYNE DIFONZO | Sep 1951 | Us Citizen | Director | 1996-06-28 UNTIL 1999-07-01 | RESIGNED |
MR STEPHEN DERBYSHIRE | Apr 1956 | British | Director | 2001-04-01 UNTIL 2011-11-01 | RESIGNED |
WALTER CASEY | Aug 1940 | Amercian | Director | 1996-10-01 UNTIL 1998-02-01 | RESIGNED |
RICHARD BROWN | Apr 1962 | British | Director | 1998-04-20 UNTIL 2001-03-31 | RESIGNED |
JAY DOUGLAS BOLDING | Oct 1959 | American | Director | 1999-07-01 UNTIL 2004-05-28 | RESIGNED |
RB SECRETARIAT LIMITED | Corporate Nominee Secretary | 1996-06-03 UNTIL 2005-04-28 | RESIGNED | ||
RB DIRECTORS ONE LIMITED | Corporate Nominee Director | 1996-06-03 UNTIL 1996-06-28 | RESIGNED | ||
RB DIRECTORS TWO LIMITED | Corporate Nominee Director | 1996-06-03 UNTIL 1996-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cleancrop Uk Limited | 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent |