VERSUS ARTHRITIS TRADING LIMITED

Copeman House St. Marys Court Copeman House St. Marys Court, Chesterfield, S41 7TD, Derbyshire
StatusACTIVE
Company No.00891517
CategoryPrivate Limited Company
Incorporated09 Nov 1966
Age57 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

VERSUS ARTHRITIS TRADING LIMITED is an active private limited company with number 00891517. It was incorporated 57 years, 5 months, 19 days ago, on 09 November 1966. The company address is Copeman House St. Marys Court Copeman House St. Marys Court, Chesterfield, S41 7TD, Derbyshire.



People

MILLER, Stuart Clifford

Secretary

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 28 days

TOMPKINS, Catherine Janet

Director

Retired

ACTIVE

Assigned on 26 Jul 2023

Current time on role 9 months, 2 days

BELLE, Olivia Elizabeth

Secretary

RESIGNED

Assigned on 05 May 2020

Resigned on 22 Oct 2021

Time on role 1 year, 5 months, 17 days

BRADBURY, Peter John

Secretary

Accountant

RESIGNED

Assigned on 29 May 2007

Resigned on 29 Sep 2011

Time on role 4 years, 4 months

HAWES, Kevin Robert

Secretary

Resource Manager

RESIGNED

Assigned on 04 Dec 2006

Resigned on 29 May 2007

Time on role 5 months, 25 days

MILLER, Ellen

Secretary

RESIGNED

Assigned on 22 Oct 2021

Resigned on 31 Mar 2022

Time on role 5 months, 9 days

PARFITT, Justin

Secretary

RESIGNED

Assigned on 02 Sep 2016

Resigned on 05 May 2020

Time on role 3 years, 8 months, 3 days

PAYNE, Dominic John

Secretary

RESIGNED

Assigned on 15 Jun 2001

Resigned on 04 Dec 2006

Time on role 5 years, 5 months, 19 days

TAYLOR, Alan David

Secretary

RESIGNED

Assigned on

Resigned on 15 Jun 2001

Time on role 22 years, 10 months, 13 days

TURNER, Joanne

Secretary

RESIGNED

Assigned on 05 Aug 2015

Resigned on 02 Sep 2016

Time on role 1 year, 28 days

DAWSON, Oliver Naimby

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 3 months, 28 days

DUTTON, Judith Ann

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 18 Oct 2010

Time on role 1 year, 4 months, 17 days

HAYHOE, Thomas Edward George

Director

Company Director

RESIGNED

Assigned on 13 Nov 2013

Resigned on 11 Mar 2020

Time on role 6 years, 3 months, 28 days

HOLFORD, Andrew, Dr

Director

Group Finance Controller

RESIGNED

Assigned on 01 Apr 2020

Resigned on 26 Jul 2023

Time on role 3 years, 3 months, 25 days

LOGAN, James Fergus Graeme

Director

Chief Executive

RESIGNED

Assigned on 27 Feb 1998

Resigned on 31 May 2009

Time on role 11 years, 3 months, 4 days

MAISEY, Joshua Charles

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 22 Nov 2006

Time on role 4 years, 10 months, 22 days

NORTON, James

Director

Director

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 1 day

O'TOOLE, Liam, Dr

Director

Ceo

RESIGNED

Assigned on 08 Mar 2011

Resigned on 22 Oct 2021

Time on role 10 years, 7 months, 14 days

RAWORTH, Richard

Director

Consultant

RESIGNED

Assigned on 25 Nov 2006

Resigned on 01 Dec 2013

Time on role 7 years, 6 days


Some Companies

FLASH SUBSEA LTD

5 FANSHAWE WAY,PLYMOUTH,PL9 9PN

Number:09528175
Status:ACTIVE
Category:Private Limited Company

J D KIRBY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10808380
Status:ACTIVE
Category:Private Limited Company

NYEAT RESTAURANT LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:11777878
Status:ACTIVE
Category:Private Limited Company

RISE IN ESTATE LIMITED

40 CLARENDON ROAD,LONDON,N15 3JX

Number:10934104
Status:ACTIVE
Category:Private Limited Company

ROZANN LTD

13/2, 31 BIRNESS DRIVE,GLASGOW,G43 1UQ

Number:SC627023
Status:ACTIVE
Category:Private Limited Company

SCHOOL FARM COURT MANAGEMENT COMPANY LIMITED

JOHN GREENALL & CO,SANDBACH,CW11 4NE

Number:03349103
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