About

Registered Number: 03612818
Date of Incorporation: 10/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 37 Boulevard, Weston Super Mare, North Somerset, BS23 1PE

 

Established in 1998, The Weston-super-mare Town Centre Partnership Company Ltd has its registered office in North Somerset. Batts, Paul, Bell, Michael Robert, Berry, Stephen John, Canniford, Mark, Gilbert, Terence, Lamb, Timothy Royston Robert, Parsons, Gail Anne, Walton, John Bradfold, Ap Rees, Elfan Dyfed, Astill, Michael John, Bell, Alastair John, Bibb, Michael John, Caplan, Steven Michael, Chapman, Anthony Charles, Collins, William John, Cooke, Nicholas, Freedman, Michael, Hockridge, Alan Thomas, Councillor, Holder, Jocelyn Enid, Judd, Philip John, Kisiel, Judi Elizabeth, Lester, John Russell, Lomas, Roger Brian, Lyall, Michael George, Councillor, Monelle, Raymond Ernest, Poole, David John, Priestman, Pauline Phyllis, Roe, Michael, Russe, Sonia, Smith, Dennis Lionel, Willoughby, Alan Ernest are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTS, Paul 10 April 2013 - 1
BELL, Michael Robert 11 December 2019 - 1
BERRY, Stephen John 19 October 1998 - 1
CANNIFORD, Mark 11 December 2019 - 1
GILBERT, Terence 09 February 2011 - 1
LAMB, Timothy Royston Robert 09 February 2011 - 1
PARSONS, Gail Anne 09 February 2011 - 1
WALTON, John Bradfold 11 December 2019 - 1
AP REES, Elfan Dyfed 23 June 1999 10 May 2007 1
ASTILL, Michael John 19 October 1998 21 June 2000 1
BELL, Alastair John 09 February 2011 11 December 2019 1
BIBB, Michael John 17 February 1999 23 June 1999 1
CAPLAN, Steven Michael 19 October 1998 01 August 2007 1
CHAPMAN, Anthony Charles 10 August 1998 21 June 2000 1
COLLINS, William John 09 February 2011 02 September 2011 1
COOKE, Nicholas 19 October 1998 08 August 2012 1
FREEDMAN, Michael 21 June 2000 24 July 2002 1
HOCKRIDGE, Alan Thomas, Councillor 17 February 1999 23 June 1999 1
HOLDER, Jocelyn Enid 10 August 2016 11 December 2019 1
JUDD, Philip John 19 October 1998 21 June 2000 1
KISIEL, Judi Elizabeth 21 June 2000 11 August 2004 1
LESTER, John Russell 19 October 1998 11 August 2004 1
LOMAS, Roger Brian 21 June 2000 02 July 2002 1
LYALL, Michael George, Councillor 10 April 2013 09 August 2017 1
MONELLE, Raymond Ernest 04 August 1999 09 February 2011 1
POOLE, David John 13 June 2012 01 June 2015 1
PRIESTMAN, Pauline Phyllis 09 February 2011 02 September 2011 1
ROE, Michael 23 June 1999 24 January 2001 1
RUSSE, Sonia 12 June 2013 01 June 2015 1
SMITH, Dennis Lionel 21 June 2000 30 June 2002 1
WILLOUGHBY, Alan Ernest 19 October 1998 21 September 2005 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 31 August 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 15 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 10 September 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 21 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
RESOLUTIONS - N/A 18 July 2000
AA - Annual Accounts 27 June 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
AA - Annual Accounts 04 July 1999
225 - Change of Accounting Reference Date 28 May 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 21 September 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.