Westbury Homes (midlands) Limited

All UK companiesActivities of extraterritorial organisations and otherWestbury Homes (midlands) Limited

Dormant Company

Westbury Homes (midlands) Limited contacts: address, phone, fax, email, website, shedule

Address: Persimmon House Fulford YO19 4FE York

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Westbury Homes (midlands) Limited"? - send email to us!

Westbury Homes (midlands) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Westbury Homes (midlands) Limited.

Registration data Westbury Homes (midlands) Limited

Register date: 1985-12-06

Register number: 01969354

Type of company: Private Limited Company

Get full report form global database UK for Westbury Homes (midlands) Limited

Owner, director, manager of Westbury Homes (midlands) Limited

David Jenkinson Director. Address: Fulford, York, YO19 4FE, United Kingdom. DoB: September 1967, British

Jeffrey Fairburn Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1966, British

Gerald Neil Francis Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1956, British

Tracy Lazelle Davison Secretary. Address: Persimmon House, Fulford, York, YO19 4FE. DoB:

Michael Hugh Killoran Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1961, British

Nigel Peter Greenaway Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1960, British

John White Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1951, British

Michael Peter Farley Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: June 1953, British

Gerald Neil Francis Director. Address: 48 Greenfield Park Drive, Heworth, York, North Yorkshire, YO31 1JB. DoB: May 1956, British

Colin Neil Chandler Secretary. Address: 5 Squires Court, Bretforton, Evesham, Worcestershire, WR11 7QD. DoB: n\a, British

Nigel Terry Fee Director. Address: Lomond House, 35 Bathwick Hill, Bath, BA2 6LD. DoB: February 1951, British

John Henry Bennett Secretary. Address: Sandiford House, Van Diemens Lane, Bath, Avon, BA1 5TW. DoB: November 1947, British

John Henry Bennett Director. Address: Sandiford House, Van Diemens Lane, Bath, Avon, BA1 5TW. DoB: November 1947, British

Barrie Hall Secretary. Address: Tythe Homestead, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9TD. DoB: September 1935, British

Martin Charles Donohue Director. Address: Breffni 5 Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX. DoB: November 1945, Irish

Richard Anthony Dixon Secretary. Address: 5 Pringfield Lawns Gadshill Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EF. DoB:

Barrie Hall Director. Address: Tythe Homestead, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9TD. DoB: September 1935, British

David Martin Storey Director. Address: Dower House, Top End, Pytchley, Kettering, Northamptonshire, NN14 1EX. DoB: August 1954, British

Richard Lindsay Fraser Director. Address: Meadowgarth Bowbridge Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BJ. DoB: August 1944, British

Jobs in Westbury Homes (midlands) Limited vacancies. Career and practice on Westbury Homes (midlands) Limited. Working and traineeship

Sorry, now on Westbury Homes (midlands) Limited all vacancies is closed.

Responds for Westbury Homes (midlands) Limited on FaceBook

Read more comments for Westbury Homes (midlands) Limited. Leave a respond Westbury Homes (midlands) Limited in social networks. Westbury Homes (midlands) Limited on Facebook and Google+, LinkedIn, MySpace

Address Westbury Homes (midlands) Limited on google map

Other similar UK companies as Westbury Homes (midlands) Limited: Akmetek Limited | Itest Solutions Ltd | Market Systems Limited | The Web Software Company Limited | Solutions Blue Limited

Registered with number 01969354 31 years ago, Westbury Homes (midlands) Limited is a Private Limited Company. The official office address is Persimmon House, Fulford York. This firm SIC and NACE codes are 99999 and has the NACE code: Dormant Company. 2015-12-31 is the last time account status updates were reported.

For the firm, many of director's tasks have been executed by David Jenkinson, Jeffrey Fairburn, Gerald Neil Francis and Gerald Neil Francis. Amongst these four individuals, Michael Hugh Killoran has been with the firm for the longest time, having become a member of company's Management Board in 2006. Furthermore, the director's efforts are aided by a secretary - Tracy Lazelle Davison, from who was chosen by this firm in 2006.