PETERBOROUGH CATHEDRAL (ENTERPRISES) LIMITED

Cathedral Office, Minster Cathedral Office, Minster, Cambridgeshire, PE1 1XS
StatusACTIVE
Company No.02098719
CategoryPrivate Limited Company
Incorporated11 Feb 1987
Age37 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

PETERBOROUGH CATHEDRAL (ENTERPRISES) LIMITED is an active private limited company with number 02098719. It was incorporated 37 years, 3 months, 18 days ago, on 11 February 1987. The company address is Cathedral Office, Minster Cathedral Office, Minster, Cambridgeshire, PE1 1XS.



People

ARMITAGE, Janet

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 22 days

DALLISTON, Christopher Charles, Very Revd

Director

Dean Of Peterborough Cathedral

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 10 months

CATTLE, Richard John

Secretary

Clergyman

RESIGNED

Assigned on 30 Mar 2005

Resigned on 12 Sep 2017

Time on role 12 years, 5 months, 13 days

LONG, Nigel Harold

Secretary

RESIGNED

Assigned on

Resigned on 29 Feb 2004

Time on role 20 years, 3 months, 3 days

MCLAREN, James Alexander

Secretary

RESIGNED

Assigned on 28 Jul 2004

Resigned on 30 Mar 2005

Time on role 8 months, 2 days

BAKER, Jonathan William, Canon

Director

Clerk In Holy Orders

RESIGNED

Assigned on 05 Jul 2005

Resigned on 12 Sep 2017

Time on role 12 years, 2 months, 7 days

BROOKES, Michael John

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Jan 2004

Resigned on 25 Sep 2009

Time on role 5 years, 8 months, 5 days

BUNKER, Michael

Director

Dean Of Peterborough Cathedral

RESIGNED

Assigned on 27 Jul 1992

Resigned on 20 Jan 2004

Time on role 11 years, 5 months, 24 days

CATTLE, Richard John

Director

Clerk In Holy Orders

RESIGNED

Assigned on 28 Jul 2004

Resigned on 12 Sep 2017

Time on role 13 years, 1 month, 15 days

CHRISTIE, Thomas Richard

Director

Clergyman

RESIGNED

Assigned on

Resigned on 31 Aug 2001

Time on role 22 years, 9 months, 1 day

CHRISTMAS, Susan Elizabeth

Director

None

RESIGNED

Assigned on 05 Jul 2005

Resigned on 31 Aug 2007

Time on role 2 years, 1 month, 26 days

CURTIS, Julian Geoffrey Seymour

Director

Chapter Clerk

RESIGNED

Assigned on 12 Jun 1995

Resigned on 17 Jun 1998

Time on role 3 years, 5 days

DUNSFORD, William Robert

Director

Retired Tax Inspector

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 4 months, 1 day

HESSIOM, Stephen John

Director

Chapter Clerk

RESIGNED

Assigned on

Resigned on 20 Jul 1995

Time on role 28 years, 10 months, 12 days

HIGHAM, Jack, Rev Canon

Director

Clergyman

RESIGNED

Assigned on

Resigned on 10 Sep 2003

Time on role 20 years, 8 months, 22 days

KANE, William Bernard

Director

Chapter Clerk

RESIGNED

Assigned on 03 Aug 1998

Resigned on 24 Mar 2005

Time on role 6 years, 7 months, 21 days

LONG, Brian William

Director

Retired Banker

RESIGNED

Assigned on 03 Aug 1998

Resigned on 12 Sep 2017

Time on role 19 years, 1 month, 9 days

MERSON, Jessica

Director

Accountant

RESIGNED

Assigned on 12 Sep 2017

Resigned on 10 Jul 2019

Time on role 1 year, 9 months, 28 days

OPPERMAN, Michael William Roy

Director

Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 12 Sep 2017

Time on role 10 years, 11 days

RADWAY, Jonathan Mark

Director

Justices Chief Executive

RESIGNED

Assigned on 20 Jan 2004

Resigned on 04 Nov 2004

Time on role 9 months, 15 days

ROBERTS, Andrew John

Director

Chief Executive

RESIGNED

Assigned on 12 Sep 2017

Resigned on 01 Aug 2020

Time on role 2 years, 10 months, 20 days

THACKER, James Patrick

Director

Retired Civil Servant

RESIGNED

Assigned on 26 Apr 2005

Resigned on 13 Nov 2014

Time on role 9 years, 6 months, 17 days

WISE, Randolph George, Very Reverend

Director

Clergyman

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 1 month, 2 days


Some Companies

ADAMS FOOD GLOBAL LTD.

336 PINNER ROAD,HARROW,HA1 4LB

Number:11761212
Status:ACTIVE
Category:Private Limited Company

DREAMWORLD BEDS LTD

41 SOUTH STREET,ROCHDALE,OL16 2EP

Number:10564905
Status:ACTIVE
Category:Private Limited Company

JMS WESTON LIMITED

2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ

Number:09425498
Status:ACTIVE
Category:Private Limited Company

SIMON DRING LIMITED

84 DEREHAM ROAD,NORWICH,NR5 0SY

Number:04546693
Status:ACTIVE
Category:Private Limited Company

SULTAN CARPETS LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:08749445
Status:ACTIVE
Category:Private Limited Company

TOGNELL LIMITED

16C SANDOWN ROAD,LAKE,PO36 9JP

Number:11757181
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