Westco Properties Limited
Management of real estate on a fee or contract basis
Development of building projects
Westco Properties Limited contacts: address, phone, fax, email, website, shedule
Address: 72 Paris Street EX1 2JZ Exeter
Phone: +44-191 8566284
Fax: +44-191 8566284
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Westco Properties Limited"? - send email to us!
Registration data Westco Properties Limited
Register date: 1992-01-09
Register number: 02677745
Type of company: Private Limited Company
Get full report form global database UK for Westco Properties LimitedOwner, director, manager of Westco Properties Limited
Andrew John Hart Director. Address: Paris Street, Exeter, EX1 2JZ. DoB: February 1966, British
Jill Farrar Secretary. Address: Paris Street, Exeter, EX1 2JZ, England. DoB:
Kathryn Margaret Pennington Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: June 1975, British
Timothy James Larner Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: March 1960, British
Douglas Andrew Joss Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: March 1954, British
David Garth Barlow Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: June 1966, British
Laurence Timothy James Clarke Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: January 1964, British
Peter Anthony Martin Dillon Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: January 1968, British
Robert Michael Ray Hatfield Director. Address: The Mount, Paris Street, Exeter, Devon, EX1 2JZ. DoB: September 1949, British
Tony Franklin Director. Address: The Mount, Paris Street, Exeter, Devon, EX1 2JZ. DoB: September 1960, British
Kathryn Margaret Pennington Director. Address: The Mount, Paris Street, Exeter, Devon, EX1 2JZ. DoB: June 1975, British
Michael Francis Saltern Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: November 1949, British
Angela Jane Stevens Director. Address: Hogus House, Ludgvan, Penzance, Cornwall, TR20 8EZ. DoB: October 1961, British
Steven Paul Tucker Director. Address: Rocket House, Stoke, Hartland, Bideford, Devon, EX39 6DU. DoB: June 1967, British
Susan Kathryn Francis Secretary. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: November 1957, British
Simon John Sanger-anderson Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: August 1952, British
Geoffrey Lane Director. Address: 8 Lower Gurnick Road, Newlyn, Cornwall, TR18 5QL. DoB: July 1948, British
David Wingham Secretary. Address: World's End Cottage, Releath, Helston, Cornwall, TR14 9NN. DoB:
Richard Mark Connolly Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: May 1960, British
Peter Anthony Prescott Director. Address: 30 Ashclyst View, Broadclyst, Exeter, Devon, EX5 3NA. DoB: January 1952, British
Susan Kathryn Francis Director. Address: Paris Street, Exeter, EX1 2JZ, England. DoB: November 1957, British
Brian Phillip Harris Director. Address: 55 Winsu Avenue, Paignton, Devon, TQ3 1QE. DoB: September 1939, British
Helen Riley Humfrey Director. Address: The Orchard, 1 Riverside Angarrack, Hayle, Cornwall, TR27 5JD. DoB: June 1960, British
Andrew John Hart Director. Address: 17 Bramley Gardens, Whimple, Exeter, Devon, EX5 2SJ. DoB: February 1966, British
Stephen John Teagle Director. Address: Waterwood, Coombe, Harrowbarrow, Cornwall, PL17 8JH. DoB: December 1959, British
Carole Mary Glanville Director. Address: 172 Old Ferry Road, Saltash, Cornwall, PL12 6BN. DoB: February 1938, British
David Geoffrey Smith Director. Address: 99 Lynhurst Avenue, Sticklepath, Barnstaple, Devon, EX31 2HY. DoB: March 1943, British
Anthony John Apps Director. Address: Chelwood, 10 South Downs Road, Dawlish, Devon, EX7 0LB. DoB: April 1944, British
John Saunders Director. Address: 8 Park Lane, Exeter, EX4 9HL. DoB: June 1943, British
Charles Stephen Preston Director. Address: 28 The Strand, Topsham, Devon, EX3 0AX. DoB: August 1941, British
Anthony John Macgregor Secretary. Address: Trenell, Lower Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1XQ. DoB: May 1951, British
Teresa Georgina Butchers Secretary. Address: Thurlescombe West, Ash Thomas, Tiverton, Devon, EX16 4NY. DoB:
Nicholas John Lewis Secretary. Address: Wyke, Crediton, Devon, EX17 1AH. DoB: June 1957, British
Howard Mark Toplis Secretary. Address: Little Pynes, Cheriton Fitzpaine, Crediton, Devon, EX17 4JA. DoB: n\a, British
David Graham Chubb Director. Address: Slipway, Embankment Road, Kingsbridge, TQ7 1JZ. DoB: May 1934, British
George Cecil Bannerman Kellagher Director. Address: East Rowhorne, Whitestone, Exeter, Devon, EX4 2LQ. DoB: March 1924, British
Derek Maurice Joseph Secretary. Address: 97 Etchingham Park Road, London, N3 2ED. DoB: December 1949, British
Doctor Lisbeth Ann Childs Secretary. Address: 2 Glebe Close, Long Ashton, Bristol, BS18 9DB. DoB: n\a, British
Angeli Asha Gulhane Secretary. Address: Flat 4, 3 Lansdown Crescent, Bath, Avon, BA1 5EX. DoB:
John Patrick Spens Director. Address: Craigmore, 48 Wheatlands Road East, Harrogate, North Yorkshire, HG2 8QS. DoB: March 1933, British
Derek Maurice Joseph Director. Address: 97 Etchingham Park Road, London, N3 2ED. DoB: December 1949, British
Robert Anthony Lo Nominee-director. Address: 113 Arthur Road, Wimbledon, London, SW19 7DR. DoB: December 1951, British
Charles Anthony Fry Nominee-director. Address: 48 Cadogan Place, London, SW1X 9RS. DoB: January 1940, British
Peter Charles Michael Diment Secretary. Address: 4 Westfield Close, Bishops Stortford, Hertfordshire, CM23 2RD. DoB: n\a, British
Jobs in Westco Properties Limited vacancies. Career and practice on Westco Properties Limited. Working and traineeship
Sorry, now on Westco Properties Limited all vacancies is closed.
Responds for Westco Properties Limited on FaceBook
Read more comments for Westco Properties Limited. Leave a respond Westco Properties Limited in social networks. Westco Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Westco Properties Limited on google map
Other similar UK companies as Westco Properties Limited: Mourne Cycles Limited | Auden Distribution Limited | Swaffham Service Station Ltd | Vogue Shutters Ltd | Jc Flooring (contracts) Ltd
Westco Properties Limited , a Private Limited Company, based in 72 Paris Street, in Exeter. The headquarters post code is EX1 2JZ This business has been registered on 1992-01-09. Its registration number is 02677745. This business declared SIC number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Its latest filed account data documents cover the period up to 2015/03/31 and the most current annual return information was submitted on 2015/09/30. 24 years of presence in this line of business comes to full flow with Westco Properties Ltd as they managed to keep their customers happy throughout their long history.
Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 3,500 pounds of revenue.
There seems to be a group of four directors leading the following firm at the current moment, including Andrew John Hart, Kathryn Margaret Pennington, Timothy James Larner and Timothy James Larner who have been carrying out the directors tasks since 2016-05-12. In order to find professional help with legal documentation, since 2014 the firm has been utilizing the expertise of Jill Farrar, who has been focusing on maintaining the company's records.