RE-SOLV CHARITY

Philanthropy House Priestly Court Philanthropy House Priestly Court, Stafford, ST18 0LQ, England
StatusACTIVE
Company No.01859082
Category
Incorporated26 Oct 1984
Age39 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

RE-SOLV CHARITY is an active with number 01859082. It was incorporated 39 years, 7 months, 24 days ago, on 26 October 1984. The company address is Philanthropy House Priestly Court Philanthropy House Priestly Court, Stafford, ST18 0LQ, England.



People

REAM, Stephen Thomas

Secretary

ACTIVE

Assigned on 01 Apr 2011

Current time on role 13 years, 2 months, 18 days

BOSWELL, John

Director

Health Consultant

ACTIVE

Assigned on 13 May 1992

Current time on role 32 years, 1 month, 6 days

DUFFILL, Alice

Director

Global Assistant Brand Manager

ACTIVE

Assigned on 01 Jun 2020

Current time on role 4 years, 18 days

HESKINS, Patrick

Director

Chief Executive

ACTIVE

Assigned on 04 Jan 2018

Current time on role 6 years, 5 months, 15 days

HOLDER, Rachel

Director

Lawyer

ACTIVE

Assigned on 07 May 2022

Current time on role 2 years, 1 month, 12 days

MILLS, Anthony Kinnaird, Dr

Director

Retired

ACTIVE

Assigned on 10 Jul 2008

Current time on role 15 years, 11 months, 9 days

ROYLE, Christopher Myles

Director

Retired

ACTIVE

Assigned on 08 Jun 2017

Current time on role 7 years, 11 days

SPELLMAN, Michael Anthony

Director

Detective Inspector

ACTIVE

Assigned on 20 Oct 2017

Current time on role 6 years, 7 months, 30 days

VENABLES, Gill

Director

Education

ACTIVE

Assigned on 18 Jul 2013

Current time on role 10 years, 11 months, 1 day

BALL, Stephen John

Secretary

RESIGNED

Assigned on 14 Jun 1994

Resigned on 14 Jun 1995

Time on role 1 year

BARRETT, Gordon Bonamy

Secretary

RESIGNED

Assigned on

Resigned on 14 Jun 1994

Time on role 30 years, 5 days

DAVIES, Victoria Ann Elizabeth

Secretary

Accountant

RESIGNED

Assigned on 16 Nov 2007

Resigned on 28 Feb 2010

Time on role 2 years, 3 months, 12 days

HORTON, Alison Jayne

Secretary

RESIGNED

Assigned on 11 Jun 1997

Resigned on 16 Nov 2007

Time on role 10 years, 5 months, 5 days

MCVEY, Jonathan Robin

Secretary

RESIGNED

Assigned on 19 Sep 1995

Resigned on 11 Jun 1997

Time on role 1 year, 8 months, 22 days

MORRIS, Raymond

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Apr 2011

Time on role 1 year, 31 days

POLLINGTON, Ian Liddel Bradford

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jun 1995

Resigned on 01 Sep 1995

Time on role 2 months, 18 days

BRICE, Jonathan

Director

Environmental Health Officer

RESIGNED

Assigned on 16 Jun 2005

Resigned on 15 May 2019

Time on role 13 years, 10 months, 29 days

BRIDGES, Katya

Director

Corporate Relations Manager

RESIGNED

Assigned on 01 Oct 2014

Resigned on 06 Mar 2015

Time on role 5 months, 5 days

BRODHURST-BROWN, James Robert Frederick

Director

Trading Standards Manager

RESIGNED

Assigned on 18 Jul 2012

Resigned on 23 Jul 2015

Time on role 3 years, 5 days

BRUTON, John Francis Mcinroy

Director

Retired

RESIGNED

Assigned on 11 Jun 1997

Resigned on 06 Jun 2017

Time on role 19 years, 11 months, 25 days

COOK, Brandon

Director

Head Of Community Safety

RESIGNED

Assigned on 11 Jul 2007

Resigned on 01 Sep 2021

Time on role 14 years, 1 month, 21 days

DAVIS, Peter James

Director

Managing Director

RESIGNED

Assigned on 19 Jul 2012

Resigned on 13 Nov 2014

Time on role 2 years, 3 months, 25 days

DYKES, Nicola

Director

External Relations Manager

RESIGNED

Assigned on 19 Jul 2012

Resigned on 01 Oct 2013

Time on role 1 year, 2 months, 12 days

EVANS, Nancy Maria

Director

RESIGNED

Assigned on 16 Jun 1992

Resigned on 28 Feb 1998

Time on role 5 years, 8 months, 12 days

FALVEY, Amy

Director

Communications And Office Manager

RESIGNED

Assigned on 01 Sep 2015

Resigned on 04 Jan 2018

Time on role 2 years, 4 months, 3 days

FISHER, Adam

Director

Global External Relations

RESIGNED

Assigned on 06 Mar 2015

Resigned on 12 Jun 2015

Time on role 3 months, 6 days

GLENNON, John Joseph

Director

Quality Assurance And Technical Manager

RESIGNED

Assigned on 18 May 2016

Resigned on 14 Oct 2019

Time on role 3 years, 4 months, 27 days

GREENE, Christopher

Director

Detective Constable

RESIGNED

Assigned on 14 Nov 2016

Resigned on 27 Sep 2017

Time on role 10 months, 13 days

HARRISON, Susan Elizabeth

Director

Retired

RESIGNED

Assigned on 10 Jan 2013

Resigned on 13 Jan 2019

Time on role 6 years, 3 days

HAWKSLEY, Philip Warren

Director

Company Director

RESIGNED

Assigned on 01 Mar 1998

Resigned on 31 Mar 2008

Time on role 10 years, 30 days

HOLLIDGE, Simon John

Director

Technical Manager

RESIGNED

Assigned on 27 Jun 2016

Resigned on 14 Jul 2022

Time on role 6 years, 17 days

HUNT, Brendon

Director

Marketing Manager

RESIGNED

Assigned on 15 Jul 2009

Resigned on 09 Apr 2015

Time on role 5 years, 8 months, 25 days

LAMBERT, Stephen Paul

Director

Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 01 Aug 2010

Time on role 2 years, 4 months

LISS, Barrie Irving

Director

Retired

RESIGNED

Assigned on 23 Apr 1986

Resigned on 14 Apr 2013

Time on role 26 years, 11 months, 21 days

MAGUIRE, Francis

Director

Children'S Support Services

RESIGNED

Assigned on 11 Jul 2007

Resigned on 18 Jul 2013

Time on role 6 years, 7 days

MORRICE, Lorraine

Director

Teacher

RESIGNED

Assigned on 10 Jul 2011

Resigned on 16 Jul 2020

Time on role 9 years, 6 days

REAM, Stephen Thomas

Director

Charity Director

RESIGNED

Assigned on 26 Jul 2010

Resigned on 26 Jul 2010

Time on role

RUNNACLES, Pamela

Director

Corporate Relations

RESIGNED

Assigned on 01 Jul 2015

Resigned on 15 Aug 2018

Time on role 3 years, 1 month, 14 days

SCHAERER, Dominik Sebastian

Director

Marketing Manager

RESIGNED

Assigned on 16 Aug 2018

Resigned on 01 Oct 2019

Time on role 1 year, 1 month, 15 days

SOANE, Gerald Damien

Director

Retired Managing Director

RESIGNED

Assigned on 11 Jun 1997

Resigned on 18 Jul 2013

Time on role 16 years, 1 month, 7 days

WESTON, Emily

Director

Brand Manager

RESIGNED

Assigned on 17 Oct 2019

Resigned on 01 Jun 2020

Time on role 7 months, 15 days

WHIBLEY, Paul Richard

Director

Assistant Head Teacher

RESIGNED

Assigned on 15 Jul 2009

Resigned on 25 Apr 2013

Time on role 3 years, 9 months, 10 days


Some Companies

CERM CONSULT LIMITED

2F/W,ABERDEEN,AB11 6LU

Number:SC625426
Status:ACTIVE
Category:Private Limited Company

CHRIS BORTON CONSULTING LTD

43 PRIORY CLOSE,BATH,BA2 5AN

Number:07128805
Status:ACTIVE
Category:Private Limited Company

FRIAR 148 LIMITED

1 LONGWALL AVENUE,NOTTINGHAM,NG2 1NA

Number:09326950
Status:ACTIVE
Category:Private Limited Company

INTEGUMEN PLC

SAND HUTTON APPLIED INNOVATION CAMPUS,YORK,YO41 1LZ

Number:10205396
Status:ACTIVE
Category:Public Limited Company

LIBERTY N LTD

58 PICKERING GREEN,GATESHEAD,NE9 7DX

Number:10022240
Status:ACTIVE
Category:Private Limited Company

STOWERS BESPOKE LIMITED

13 SAVILE ROW,LONDON,W1S 3NE

Number:06042232
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