WEST HOUSE (BAMBURGH) LIMITED
BAMBURGH

Hellopages » Northumberland » Northumberland » NE69 7AE

Company number 04103834
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address WEST HOUSE, RADCLIFFE ROAD, BAMBURGH, NORTHUMBERLAND, NE69 7AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mrs Ethel Cook as a director on 15 August 2016; Confirmation statement made on 27 January 2017 with updates; Termination of appointment of David Alexander Mcgrouther as a director on 15 August 2016. The most likely internet sites of WEST HOUSE (BAMBURGH) LIMITED are www.westhousebamburgh.co.uk, and www.west-house-bamburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. West House Bamburgh Limited is a Private Limited Company. The company registration number is 04103834. West House Bamburgh Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of West House Bamburgh Limited is West House Radcliffe Road Bamburgh Northumberland Ne69 7ae. . WARREN, John Edward is a Secretary of the company. ANDERSON, James Richard is a Director of the company. COOK, Ethel is a Director of the company. DUNN, William Richard is a Director of the company. MAYHEW, David is a Director of the company. OSBORNE, Paul Leslie is a Director of the company. WARREN, John Edward is a Director of the company. Secretary CARTWRIGHT, Gillian Margaret has been resigned. Secretary DUNN, Deborah Louise has been resigned. Secretary THOMPSON, Michael Charles has been resigned. Secretary THOMPSON, Michael Charles has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ANDERSON, Ann Crosbie has been resigned. Director CARTWRIGHT, Gillian Margaret has been resigned. Director DAVISON, Anthony Martin has been resigned. Director DUNN, Deborah Louise has been resigned. Director FISHER, Alan has been resigned. Director FISHER, Jennifer Mary has been resigned. Director HIRST, Patricia Noel Greenhouse has been resigned. Director MCGROUTHER, David Alexander has been resigned. Director OSBORNE, Sheila has been resigned. Director THOMPSON, Michael Charles has been resigned. Director WALKER, Paul George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARREN, John Edward
Appointed Date: 15 January 2016

Director
ANDERSON, James Richard
Appointed Date: 01 January 2015
66 years old

Director
COOK, Ethel
Appointed Date: 15 August 2016
82 years old

Director
DUNN, William Richard
Appointed Date: 06 April 2016
65 years old

Director
MAYHEW, David
Appointed Date: 15 January 2016
67 years old

Director
OSBORNE, Paul Leslie
Appointed Date: 15 January 2016
68 years old

Director
WARREN, John Edward
Appointed Date: 01 January 2015
65 years old

Resigned Directors

Secretary
CARTWRIGHT, Gillian Margaret
Resigned: 21 December 2005
Appointed Date: 20 April 2002

Secretary
DUNN, Deborah Louise
Resigned: 22 June 2009
Appointed Date: 08 April 2006

Secretary
THOMPSON, Michael Charles
Resigned: 15 January 2016
Appointed Date: 22 June 2009

Secretary
THOMPSON, Michael Charles
Resigned: 20 April 2002
Appointed Date: 08 November 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Director
ANDERSON, Ann Crosbie
Resigned: 01 January 2015
Appointed Date: 08 November 2000
81 years old

Director
CARTWRIGHT, Gillian Margaret
Resigned: 21 December 2005
Appointed Date: 21 April 2001
78 years old

Director
DAVISON, Anthony Martin
Resigned: 15 January 2016
Appointed Date: 21 April 2001
73 years old

Director
DUNN, Deborah Louise
Resigned: 06 April 2016
Appointed Date: 26 January 2006
66 years old

Director
FISHER, Alan
Resigned: 17 April 2004
Appointed Date: 08 November 2000
90 years old

Director
FISHER, Jennifer Mary
Resigned: 01 January 2015
Appointed Date: 17 April 2004
90 years old

Director
HIRST, Patricia Noel Greenhouse
Resigned: 22 December 2009
Appointed Date: 21 April 2001
101 years old

Director
MCGROUTHER, David Alexander
Resigned: 15 August 2016
Appointed Date: 10 November 2006
83 years old

Director
OSBORNE, Sheila
Resigned: 15 January 2016
Appointed Date: 01 January 2015
66 years old

Director
THOMPSON, Michael Charles
Resigned: 15 January 2016
Appointed Date: 08 November 2000
73 years old

Director
WALKER, Paul George
Resigned: 01 January 2015
Appointed Date: 22 December 2009
64 years old

Persons With Significant Control

Mr John Edward Warren
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

WEST HOUSE (BAMBURGH) LIMITED Events

15 Mar 2017
Appointment of Mrs Ethel Cook as a director on 15 August 2016
16 Feb 2017
Confirmation statement made on 27 January 2017 with updates
02 Feb 2017
Termination of appointment of David Alexander Mcgrouther as a director on 15 August 2016
02 Feb 2017
Secretary's details changed for Mr John Edward Warren on 2 February 2017
02 Feb 2017
Director's details changed for Mr John Edward Warren on 2 February 2017
...
... and 70 more events
26 Apr 2001
New director appointed
26 Apr 2001
Accounting reference date extended from 30/11/01 to 31/03/02
15 Jan 2001
Ad 08/11/00--------- £ si 6@1=6 £ ic 1/7
13 Nov 2000
Secretary resigned
08 Nov 2000
Incorporation