TONY RAMPTON TRUST

Centre Of Excellence Hope Park Centre Of Excellence Hope Park, Bradford, BD5 8HH, West Yorkshire
StatusACTIVE
Company No.01160176
Category
Incorporated13 Feb 1974
Age50 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

TONY RAMPTON TRUST is an active with number 01160176. It was incorporated 50 years, 3 months, 1 day ago, on 13 February 1974. The company address is Centre Of Excellence Hope Park Centre Of Excellence Hope Park, Bradford, BD5 8HH, West Yorkshire.



People

LINGWOOD, Sandra

Secretary

ACTIVE

Assigned on 18 Nov 2016

Current time on role 7 years, 5 months, 26 days

ALI, Debra

Director

Marketing Campaign Manager

ACTIVE

Assigned on 23 Mar 2018

Current time on role 6 years, 1 month, 22 days

DANIELS, Stuart

Director

Chief Credit Officer

ACTIVE

Assigned on 02 Mar 2023

Current time on role 1 year, 2 months, 12 days

FINNIGAN, Norman

Director

Retired

ACTIVE

Assigned on 19 Jul 2001

Current time on role 22 years, 9 months, 26 days

JOHNSTON, Mary Priestman

Director

Retired

ACTIVE

Assigned on 31 Jul 1995

Current time on role 28 years, 9 months, 14 days

KENNEDY, Angela

Director

None

ACTIVE

Assigned on 23 May 2013

Current time on role 10 years, 11 months, 22 days

MARSHALL, Graham

Director

Company Director

ACTIVE

Assigned on 26 May 2016

Current time on role 7 years, 11 months, 19 days

PEARMUND, John Jeremy

Director

Company Director

ACTIVE

Assigned on 26 May 2016

Current time on role 7 years, 11 months, 19 days

POOLE, Phillip Robert

Director

Retired

ACTIVE

Assigned on 05 Aug 2010

Current time on role 13 years, 9 months, 9 days

SOUTHAM, Christine Noella

Director

Director

ACTIVE

Assigned on 07 Feb 2001

Current time on role 23 years, 3 months, 7 days

STEER, Ann

Director

Chief Executive Office

ACTIVE

Assigned on 02 Mar 2023

Current time on role 1 year, 2 months, 12 days

TINNING, Jonathan Stratford

Director

Director

ACTIVE

Assigned on 31 Aug 2017

Current time on role 6 years, 8 months, 14 days

CRIBB, Evelyn Francis Theodore

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 2016

Time on role 7 years, 5 months, 26 days

HANCOX, Michael John

Secretary

Ceo

RESIGNED

Assigned on 24 May 2007

Resigned on 01 Jul 2008

Time on role 1 year, 1 month, 7 days

BOLAND, Richard Paul

Director

Managing Director

RESIGNED

Assigned on 26 Aug 1993

Resigned on 28 Jul 1995

Time on role 1 year, 11 months, 2 days

CHAPMAN, Roger Stanley

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Aug 2008

Time on role 15 years, 9 months, 7 days

COLDREY, William Gerald

Director

Divisional Manager

RESIGNED

Assigned on

Resigned on 06 Jan 1992

Time on role 32 years, 4 months, 8 days

COLLEDGE, Robert Stephen

Director

Human Resources Manager

RESIGNED

Assigned on 16 Mar 2001

Resigned on 11 May 2023

Time on role 22 years, 1 month, 26 days

CRIBB, Evelyn Francis Theodore

Director

Retired

RESIGNED

Assigned on

Resigned on 18 Nov 2016

Time on role 7 years, 5 months, 26 days

GILLIES, James

Director

Director

RESIGNED

Assigned on 31 Jul 1995

Resigned on 19 Jul 2001

Time on role 5 years, 11 months, 19 days

HANCOX, Michael John

Director

Ceo

RESIGNED

Assigned on 24 May 2007

Resigned on 01 Jul 2008

Time on role 1 year, 1 month, 7 days

HAWKER, Michael Leslie

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 13 days

HENLEY, William

Director

Director

RESIGNED

Assigned on

Resigned on 26 Aug 1993

Time on role 30 years, 8 months, 18 days

JONES, Susan

Director

Head Of H R

RESIGNED

Assigned on 02 Aug 2007

Resigned on 28 Feb 2017

Time on role 9 years, 6 months, 26 days

KENT, Barbara Violet

Director

Retired

RESIGNED

Assigned on 02 May 1994

Resigned on 22 May 2001

Time on role 7 years, 20 days

LANGRIDGE, Andrew John

Director

None

RESIGNED

Assigned on 23 May 2013

Resigned on 27 Feb 2019

Time on role 5 years, 9 months, 4 days

MAPLES, Jill

Director

H R Director

RESIGNED

Assigned on 03 Aug 2016

Resigned on 12 Oct 2017

Time on role 1 year, 2 months, 9 days

MAY, Jane Veronica

Director

Director

RESIGNED

Assigned on 09 Sep 1992

Resigned on 30 May 1994

Time on role 1 year, 8 months, 21 days

OLDHAM, Derek

Director

Director

RESIGNED

Assigned on 20 May 2004

Resigned on 08 Aug 2008

Time on role 4 years, 2 months, 19 days

PEARMUND, John Jeremy

Director

Managing Director

RESIGNED

Assigned on

Resigned on 19 Jul 2001

Time on role 22 years, 9 months, 25 days

PERCIVAL, Ian Campbell

Director

Consultant

RESIGNED

Assigned on 24 Jul 1996

Resigned on 30 Jul 2003

Time on role 7 years, 6 days

PHILLIPS, Graham

Director

Director

RESIGNED

Assigned on 02 May 1994

Resigned on 29 Nov 1996

Time on role 2 years, 6 months, 27 days

POOL, Eric Gordon

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Jul 2003

Time on role 20 years, 9 months, 14 days

RAMPTON, Anthony

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Dec 1993

Time on role 30 years, 4 months, 14 days

RAMPTON, John Richard Anthony

Director

Barrister

RESIGNED

Assigned on

Resigned on 28 May 2020

Time on role 3 years, 11 months, 16 days

REDMAN, Dawn

Director

Business Consultant

RESIGNED

Assigned on 23 Mar 2018

Resigned on 17 Nov 2022

Time on role 4 years, 7 months, 25 days

STRINGER, John Arthur Fredrick

Director

Director

RESIGNED

Assigned on

Resigned on 27 Aug 1994

Time on role 29 years, 8 months, 17 days

TULLENERS, Koert

Director

Chief Executivesand

RESIGNED

Assigned on 06 Aug 2009

Resigned on 09 Aug 2012

Time on role 3 years, 3 days

WARD, Dilys Mary Ashton

Director

Retired

RESIGNED

Assigned on 31 Jul 1995

Resigned on 13 Jul 2023

Time on role 27 years, 11 months, 13 days

WEST, Christopher

Director

Director

RESIGNED

Assigned on 18 Feb 2003

Resigned on 05 Dec 2008

Time on role 5 years, 9 months, 15 days


Some Companies

CARE & MEDICAL LIMITED

172 KINGS AVENUE,WOODFORD GREEN,IG8 0JQ

Number:08641125
Status:ACTIVE
Category:Private Limited Company
Number:IP25452R
Status:ACTIVE
Category:Industrial and Provident Society

HUSCO INTERNATIONAL TWO LTD

6 RIVINGTON ROAD,RUNCORN,WA7 3DT

Number:09591963
Status:ACTIVE
Category:Private Limited Company

PHONEFOOD LIMITED

SOMERTON ROAD,YEOVIL,BA22 8JL

Number:05290184
Status:ACTIVE
Category:Private Limited Company

SMITH & CLOUGH LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC448396
Status:ACTIVE
Category:Private Limited Company

THE FOXES (NEWTON) LIMITED

HAINES WATTS LIVERPOOL LTD 3RD FLOOR, PACIFIC CHAMBERS,,LIVERPOOL,L2 5QQ

Number:10789181
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