THE CLIVE RICHARDS FOUNDATION

Lower Hope Lower Hope, Hereford, HR1 3JF, Herefordshire
StatusACTIVE
Company No.02020651
Category
Incorporated16 May 1986
Age38 years, 17 days
JurisdictionEngland Wales

SUMMARY

THE CLIVE RICHARDS FOUNDATION is an active with number 02020651. It was incorporated 38 years, 17 days ago, on 16 May 1986. The company address is Lower Hope Lower Hope, Hereford, HR1 3JF, Herefordshire.



People

LOWER HOPE INVESTMENTS LTD

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months, 11 days

DAVIES, Gareth Jon

Director

Chief Operating Officer

ACTIVE

Assigned on 25 Jul 2017

Current time on role 6 years, 10 months, 8 days

DEUTSCH, Liz

Director

Nurse

ACTIVE

Assigned on 25 Jul 2017

Current time on role 6 years, 10 months, 8 days

DINES, Peter Michael

Director

Company Director

ACTIVE

Assigned on 05 Dec 2013

Current time on role 10 years, 5 months, 28 days

FROST, Karen Elizabeth

Director

Company Director

ACTIVE

Assigned on 02 May 2024

Current time on role 1 month

IDDON, David John

Director

Retired

ACTIVE

Assigned on 27 May 2015

Current time on role 9 years, 6 days

KEMP, James Francis

Director

Managing Director

ACTIVE

Assigned on 20 Jan 2022

Current time on role 2 years, 4 months, 13 days

LAMDEN, Julian Guy

Director

Retired

ACTIVE

Assigned on 13 Jul 2023

Current time on role 10 months, 20 days

RICHARDS, Hermione Granuaile

Director

Administrator

ACTIVE

Assigned on 16 Jan 2024

Current time on role 4 months, 17 days

RICHARDS, Sylvia Anne

Director

Director

ACTIVE

Assigned on

Current time on role

ST MARY ABCHURCH (SECRETARIES & REGISTRARS) LTD

Corporate-secretary

RESIGNED

Assigned on

Resigned on 19 Dec 1997

Time on role 26 years, 5 months, 14 days

TARRAKARN LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Dec 1997

Resigned on 21 Nov 2019

Time on role 21 years, 11 months, 2 days

BANBURY, Peregrine

Director

Banking Consultant

RESIGNED

Assigned on 27 May 2015

Resigned on 17 Mar 2023

Time on role 7 years, 9 months, 21 days

HENRY, Peter Charles Walter

Director

Accountant

RESIGNED

Assigned on 28 Aug 2009

Resigned on 24 Nov 2022

Time on role 13 years, 2 months, 27 days

LEWIS, Anna Jane

Director

Accountant

RESIGNED

Assigned on 28 Feb 2005

Resigned on 28 Aug 2009

Time on role 4 years, 6 months

LOVELL, Penelope Ann

Director

Chief Executive

RESIGNED

Assigned on 20 Jan 2022

Resigned on 03 Jan 2024

Time on role 1 year, 11 months, 14 days

RICHARDS, William Samuel Clive

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Jul 2021

Time on role 2 years, 10 months, 17 days


Some Companies

15 TURLE ROAD FREEHOLD COMPANY LIMITED

57 WHITSTABLE ROAD,CANTERBURY,CT2 8DG

Number:05158871
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMEC MINING LIMITED

BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:00454724
Status:ACTIVE
Category:Private Limited Company

CHENTONE LIMITED

64 OLD ROAD, LINSLADE,LEIGHTON BUZZARD,LU7 2RE

Number:07281452
Status:ACTIVE
Category:Private Limited Company

COCKENZIE HOUSE & GARDENS

COCKENZIE HOUSE 22 EDINBURGH ROAD,PRESTONPANS,EH32 0HY

Number:SC432641
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HI TEC (CHEADLE) LIMITED

84 HIGH STREET,CHEADLE,SK8 1AE

Number:06848742
Status:ACTIVE
Category:Private Limited Company

THE OCEAN CLEMENTINE LIMITED PARTNERSHIP

11 MANCHESTER SQUARE,LONDON,W1U 3PW

Number:LP009443
Status:ACTIVE
Category:Limited Partnership

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