Fullwood Park Limited CHELTENHAM


Founded in 1991, Fullwood Park, classified under reg no. 02578276 is an active company. Currently registered at Fullwood House, Park Campus GL50 2RH, Cheltenham the company has been in the business for 33 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 2 directors in the the company, namely Nigel W. and Frances S.. In addition one secretary - Annette B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fullwood Park Limited Address / Contact

Office Address Fullwood House, Park Campus
Office Address2 The Park
Town Cheltenham
Post code GL50 2RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578276
Date of Incorporation Wed, 30th Jan 1991
Industry Other accommodation
Industry Event catering activities
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Nigel W.

Position: Director

Appointed: 30 October 2021

Annette B.

Position: Secretary

Appointed: 17 November 2017

Frances S.

Position: Director

Appointed: 01 February 2009

John W.

Position: Secretary

Appointed: 15 May 2017

Resigned: 17 November 2017

Maxine M.

Position: Director

Appointed: 01 August 2016

Resigned: 13 January 2018

Julie T.

Position: Director

Appointed: 20 November 2013

Resigned: 30 April 2015

Richard O.

Position: Director

Appointed: 20 September 2012

Resigned: 31 October 2020

Katharine W.

Position: Secretary

Appointed: 31 December 2011

Resigned: 15 May 2017

James D.

Position: Director

Appointed: 18 November 2010

Resigned: 14 March 2012

Raymond W.

Position: Secretary

Appointed: 01 February 2009

Resigned: 31 December 2011

Paul V.

Position: Director

Appointed: 28 November 2006

Resigned: 31 January 2009

Paul D.

Position: Director

Appointed: 28 November 2006

Resigned: 28 September 2012

Paul H.

Position: Director

Appointed: 28 November 2006

Resigned: 18 November 2010

Michael C.

Position: Director

Appointed: 01 October 2003

Resigned: 17 November 2006

David S.

Position: Director

Appointed: 01 June 2002

Resigned: 30 November 2006

Roger W.

Position: Director

Appointed: 18 May 1998

Resigned: 30 June 2003

Michael J.

Position: Director

Appointed: 18 May 1998

Resigned: 31 January 2009

Michael J.

Position: Secretary

Appointed: 01 May 1997

Resigned: 31 January 2009

Paul T.

Position: Director

Appointed: 25 September 1996

Resigned: 30 April 1997

Lorraine W.

Position: Director

Appointed: 25 September 1996

Resigned: 30 April 1997

Jo L.

Position: Director

Appointed: 20 February 1996

Resigned: 29 March 1999

Anthony C.

Position: Director

Appointed: 12 October 1994

Resigned: 30 April 1996

Peter N.

Position: Director

Appointed: 12 October 1994

Resigned: 31 March 1996

Stephen O.

Position: Director

Appointed: 12 October 1994

Resigned: 30 April 1997

John H.

Position: Director

Appointed: 12 October 1994

Resigned: 30 April 1997

Derek T.

Position: Secretary

Appointed: 01 August 1993

Resigned: 30 April 1997

Peter W.

Position: Director

Appointed: 01 August 1993

Resigned: 30 September 1994

Harry R.

Position: Director

Appointed: 01 August 1993

Resigned: 31 December 1996

Christopher C.

Position: Director

Appointed: 24 March 1993

Resigned: 01 June 2002

Alan B.

Position: Director

Appointed: 06 April 1992

Resigned: 02 October 1992

Janet T.

Position: Director

Appointed: 06 April 1992

Resigned: 31 August 2006

Terence M.

Position: Secretary

Appointed: 06 April 1992

Resigned: 31 July 1993

David S.

Position: Director

Appointed: 06 April 1992

Resigned: 24 December 1997

Michael B.

Position: Director

Appointed: 02 April 1991

Resigned: 02 December 1991

Watterson

Position: Corporate Secretary

Appointed: 02 April 1991

Resigned: 02 December 1991

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1991

Resigned: 02 April 1991

Bourse Securities Limited

Position: Nominee Director

Appointed: 30 January 1991

Resigned: 02 April 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is University Of Gloucestershire from Cheltenham, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

University Of Gloucestershire

Fullwood House The Park, Cheltenham, GL50 2RH, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 06023243
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to 2023-07-31
filed on: 4th, January 2024
Free Download (13 pages)

Company search

Advertisements