EVANS'S COTTAGE HOMES

64 Kidderminster Road, Bromsgrove, B61 7JY, Worcestershire, United Kingdom
StatusACTIVE
Company No.00003846
Category
Incorporated06 Jan 1868
Age156 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

EVANS'S COTTAGE HOMES is an active with number 00003846. It was incorporated 156 years, 3 months, 17 days ago, on 06 January 1868. The company address is 64 Kidderminster Road, Bromsgrove, B61 7JY, Worcestershire, United Kingdom.



People

CLEMENTS, Richard

Director

Trustee

ACTIVE

Assigned on 23 Sep 2012

Current time on role 11 years, 7 months

GURNEY, Anne Marie

Director

Retired

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 3 months, 22 days

HAWKINS, Michael John

Director

Trustee

ACTIVE

Assigned on 16 Oct 2012

Current time on role 11 years, 6 months, 7 days

PRESCOTT, Julie Elizabeth

Director

Trustee

ACTIVE

Assigned on 16 Oct 2012

Current time on role 11 years, 6 months, 7 days

TRENGROUSE, Richard John

Director

Retired

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 5 months, 22 days

TRIGGER, Robert Michael

Director

Coach Driver

ACTIVE

Assigned on 29 Jul 2005

Current time on role 18 years, 8 months, 25 days

LORD MAYOR OF BIRMINGHAM

Corporate-director

ACTIVE

Assigned on

Current time on role

CARSLAKE, Hugh Bampfield

Secretary

RESIGNED

Assigned on

Resigned on 08 Oct 2011

Time on role 12 years, 6 months, 15 days

BARWELL, Pamela Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Jul 2000

Time on role 23 years, 9 months, 18 days

CADBURY, Margaret Heather

Director

Married Woman

RESIGNED

Assigned on

Resigned on 25 Jul 2001

Time on role 22 years, 8 months, 29 days

CLEAVER, Joan Betty Mcgregor

Director

Principal Lecturer Birmingham - Retired

RESIGNED

Assigned on

Resigned on 29 Jul 2005

Time on role 18 years, 8 months, 25 days

DAVIES, Lorys Martin

Director

Residentiary Canon Birmingham Cathedral

RESIGNED

Assigned on

Resigned on 03 Jan 1992

Time on role 32 years, 3 months, 20 days

GAYLE, Rudolph Emmanuel George Anthony

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Sep 1992

Time on role 31 years, 6 months, 29 days

GILBURN, David Alan

Director

Chartered Accountant Retired

RESIGNED

Assigned on 04 Jun 2008

Resigned on 11 Sep 2012

Time on role 4 years, 3 months, 7 days

GROCUTT, Sandra Jane

Director

Trustee

RESIGNED

Assigned on 16 Oct 2012

Resigned on 03 Nov 2016

Time on role 4 years, 18 days

HARRISON, Bronya Rosa

Director

Trustee

RESIGNED

Assigned on 07 Oct 2013

Resigned on 03 Nov 2016

Time on role 3 years, 27 days

HUTCHINGS, Charles James, Councillor

Director

Director

RESIGNED

Assigned on 28 Jan 1994

Resigned on 27 Jul 2007

Time on role 13 years, 5 months, 30 days

JAFFA, Jane Rosalino

Director

Housewife

RESIGNED

Assigned on 27 Feb 2001

Resigned on 26 Sep 2005

Time on role 4 years, 6 months, 27 days

MUMFORD, David Thomas

Director

Chief Executive Retired

RESIGNED

Assigned on

Resigned on 29 May 2001

Time on role 22 years, 10 months, 25 days

PEDLEY, Susan Angele

Director

Director

RESIGNED

Assigned on 29 Jul 2005

Resigned on 09 Jul 2010

Time on role 4 years, 11 months, 11 days

PRESCOTT, Keith Allen, Jp

Director

Independant Financial Adviser

RESIGNED

Assigned on 16 Jan 2003

Resigned on 04 Apr 2008

Time on role 5 years, 2 months, 19 days

ROSTEN, David Henry

Director

Director

RESIGNED

Assigned on 09 Jul 2010

Resigned on 11 Sep 2012

Time on role 2 years, 2 months, 2 days

SHARPE, Karen Ann

Director

Pharmacy Technician

RESIGNED

Assigned on 09 Mar 2008

Resigned on 07 Oct 2013

Time on role 5 years, 6 months, 29 days

TAYLOR, Primrose Joy

Director

Retired Bank Official

RESIGNED

Assigned on 23 Oct 2001

Resigned on 09 Jul 2010

Time on role 8 years, 8 months, 17 days

TOZER, Jane Ann

Director

Trustee

RESIGNED

Assigned on 07 Oct 2013

Resigned on 07 Oct 2016

Time on role 3 years

TURNER, William Henry, Honorary Alderman

Director

City Of Birmingham Councillor

RESIGNED

Assigned on

Resigned on 18 Jul 1994

Time on role 29 years, 9 months, 5 days

VAUGHAN, Stephenie Lynne

Director

Director

RESIGNED

Assigned on 09 Jul 2010

Resigned on 11 Sep 2012

Time on role 2 years, 2 months, 2 days


Some Companies

BRITANNIA ENTERPRISES UK LTD

23 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0PP

Number:11672301
Status:ACTIVE
Category:Private Limited Company

CBR IT CONSULTING LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11728433
Status:ACTIVE
Category:Private Limited Company

FLORET BEAUTY LOUNGE LTD

48 UPLAND ROAD,SOUTH CROYDON,CR2 6RE

Number:11218463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IHP (HOLSWORTHY) LIMITED

1A EDDYSTONE ROAD,WADEBRIDGE,PL27 7AL

Number:04310916
Status:ACTIVE
Category:Private Limited Company

SALAAM WORLD LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10557169
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE SHEEPSKINS LTD.

THE ABBATTOIR EAST BORWINS FARM,LEYBURN,DL8 3EP

Number:11229997
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source