Weston Park Foundation SHIFNAL


Founded in 1986, Weston Park Foundation, classified under reg no. 02076097 is an active company. Currently registered at Weston Park TF11 8LE, Shifnal the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Harry K., Nicholas C. and Charles M. and others. Of them, Mark B. has been with the company the longest, being appointed on 5 November 2013 and Harry K. has been with the company for the least time - from 14 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weston Park Foundation Address / Contact

Office Address Weston Park
Office Address2 Weston-under-lizard
Town Shifnal
Post code TF11 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076097
Date of Incorporation Thu, 20th Nov 1986
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Harry K.

Position: Director

Appointed: 14 November 2023

Nicholas C.

Position: Director

Appointed: 16 June 2020

Charles M.

Position: Director

Appointed: 11 June 2018

Selina G.

Position: Director

Appointed: 13 June 2017

Christina K.

Position: Director

Appointed: 03 June 2015

Mark B.

Position: Director

Appointed: 05 November 2013

David T.

Position: Director

Appointed: 04 June 2014

Resigned: 13 June 2017

Alexander B.

Position: Director

Appointed: 11 May 2010

Resigned: 13 June 2017

Andrew K.

Position: Director

Appointed: 11 May 2010

Resigned: 13 November 2023

John G.

Position: Secretary

Appointed: 22 February 2010

Resigned: 05 November 2021

Richard S.

Position: Secretary

Appointed: 17 December 2009

Resigned: 22 February 2010

Rose P.

Position: Director

Appointed: 12 November 2001

Resigned: 12 November 2019

Jonathan A.

Position: Director

Appointed: 12 November 2001

Resigned: 05 November 2013

William M.

Position: Director

Appointed: 21 April 2001

Resigned: 03 June 2015

The F.

Position: Director

Appointed: 19 May 1998

Resigned: 03 June 2015

William M.

Position: Director

Appointed: 02 September 1993

Resigned: 02 May 2011

Peter M.

Position: Director

Appointed: 03 May 1991

Resigned: 19 May 1998

Peter B.

Position: Director

Appointed: 03 May 1991

Resigned: 02 December 2011

Philip T.

Position: Director

Appointed: 03 May 1991

Resigned: 20 August 2001

Richard L.

Position: Director

Appointed: 03 May 1991

Resigned: 05 May 2002

Richard E.

Position: Director

Appointed: 03 May 1991

Resigned: 08 October 1999

Robert C.

Position: Director

Appointed: 03 May 1991

Resigned: 02 September 1993

Richard S.

Position: Director

Appointed: 03 May 1991

Resigned: 17 December 2009

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 1st, September 2023
Free Download (55 pages)

Company search

Advertisements