CHARITIES TRUST

2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village, Liverpool, L5 9PR, England
StatusACTIVE
Company No.02142757
Category
Incorporated24 Jun 1987
Age36 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

CHARITIES TRUST is an active with number 02142757. It was incorporated 36 years, 10 months, 5 days ago, on 24 June 1987. The company address is 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village 2nd Floor, Eleanor Rathbone House Unit 16 Connect Business Village, Liverpool, L5 9PR, England.



People

CAREY, Alison Lesley

Secretary

ACTIVE

Assigned on 05 Dec 2018

Current time on role 5 years, 4 months, 24 days

BIBBY, Michael James

Director

Company Director

ACTIVE

Assigned on 03 Aug 2018

Current time on role 5 years, 8 months, 26 days

BLACKBURN, Lee Andrew

Director

It Director

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 9 months, 28 days

BLAKEMAN, Mark John

Director

Nhs Manager

ACTIVE

Assigned on 11 Feb 2015

Current time on role 9 years, 2 months, 18 days

FIETJE, Patrick

Director

Chief Executive

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 9 months, 28 days

POVEY, Ian Craig

Director

Cio Payments Services & Technology

ACTIVE

Assigned on 07 May 2021

Current time on role 2 years, 11 months, 22 days

RUSTOMJI, Catherine Elizabeth Margaret

Director

Solicitor

ACTIVE

Assigned on 06 Oct 2022

Current time on role 1 year, 6 months, 23 days

THOMAS, Leslie John

Director

Company Director

ACTIVE

Assigned on 11 Feb 2015

Current time on role 9 years, 2 months, 18 days

ALLEN, Stephanie

Secretary

Solicitor

RESIGNED

Assigned on 04 Jun 2003

Resigned on 11 Dec 2007

Time on role 4 years, 6 months, 7 days

HOGARTH, Mark Julian Burnett

Secretary

RESIGNED

Assigned on 20 Jan 2012

Resigned on 06 Dec 2017

Time on role 5 years, 10 months, 17 days

HOGARTH, Mark Julian Burnett

Secretary

Solicitor

RESIGNED

Assigned on 11 Dec 2007

Resigned on 04 May 2010

Time on role 2 years, 4 months, 24 days

HOGARTH, Mark Julian Burnett

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 1996

Time on role 28 years, 24 days

MURPHY, Michael

Secretary

RESIGNED

Assigned on 04 May 2010

Resigned on 20 Jan 2012

Time on role 1 year, 8 months, 16 days

REW, Paul William

Secretary

Solicitor

RESIGNED

Assigned on 05 Apr 1996

Resigned on 01 May 1997

Time on role 1 year, 26 days

LITTLEWOODS SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 01 May 1996

Resigned on 04 Jun 2003

Time on role 7 years, 1 month, 3 days

ALLAN, John William Robertson

Director

Director

RESIGNED

Assigned on 15 Mar 1994

Resigned on 26 Nov 1997

Time on role 3 years, 8 months, 11 days

ALLEN, Stephanie

Director

Solicitor

RESIGNED

Assigned on 18 May 2005

Resigned on 11 Dec 2007

Time on role 2 years, 6 months, 24 days

ARMELIN, Francis Anthony

Director

Director

RESIGNED

Assigned on 10 Jun 1993

Resigned on 21 Oct 1996

Time on role 3 years, 4 months, 11 days

BOARDLEY, Richard Owen

Director

Company Executive

RESIGNED

Assigned on 11 Sep 2003

Resigned on 25 Jun 2013

Time on role 9 years, 9 months, 14 days

BROUGHTON, Suzanne

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 Dec 1995

Time on role 28 years, 4 months, 28 days

CARIS, Paul

Director

Director

RESIGNED

Assigned on 07 Jul 2009

Resigned on 12 May 2010

Time on role 10 months, 5 days

DALE, Barry Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 29 Mar 1995

Time on role 29 years, 1 month

DONOVAN, James Timothy

Director

Corporate Services Director

RESIGNED

Assigned on 28 Jul 1999

Resigned on 29 Apr 2003

Time on role 3 years, 9 months, 1 day

GOBER, Gwendolyn

Director

Director

RESIGNED

Assigned on 08 Sep 1995

Resigned on 10 Sep 1998

Time on role 3 years, 2 days

HEAP, David Howard

Director

Director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 24 May 2010

Time on role 14 years, 8 months, 3 days

HEAP, Lesley Anne

Director

I T Manager

RESIGNED

Assigned on 01 Jul 2003

Resigned on 01 Mar 2010

Time on role 6 years, 8 months

HOGARTH, Mark Julian Burnett

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2004

Resigned on 06 Dec 2017

Time on role 13 years, 5 months, 6 days

HOGARTH, Mark Julian Burnett

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 1996

Time on role 28 years, 24 days

HUNTLEY, William

Director

Director

RESIGNED

Assigned on

Resigned on 21 Sep 1995

Time on role 28 years, 7 months, 8 days

JONES, John

Director

None

RESIGNED

Assigned on 04 May 2010

Resigned on 06 May 2021

Time on role 11 years, 2 days

LANDAU, Malcolm Oscar

Director

Director

RESIGNED

Assigned on

Resigned on 09 Feb 1993

Time on role 31 years, 2 months, 20 days

LAST, John William, Professor

Director

Company Executive

RESIGNED

Assigned on

Resigned on 10 Jun 1993

Time on role 30 years, 10 months, 19 days

MAYOH, Bryan, Doctor

Director

Director

RESIGNED

Assigned on 15 May 1995

Resigned on 29 Dec 1995

Time on role 7 months, 14 days

MCGEORGE, Alistair Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2002

Resigned on 05 Aug 2002

Time on role 3 months, 4 days

MICHIE, James Webster

Director

Director

RESIGNED

Assigned on 08 Jun 1993

Resigned on 03 Nov 2000

Time on role 7 years, 4 months, 25 days

MINNIS, Linda, Mrs.

Director

Consultant

RESIGNED

Assigned on 30 Jul 2001

Resigned on 24 Feb 2004

Time on role 2 years, 6 months, 25 days

MOORES, Toby Nye

Director

Director

RESIGNED

Assigned on 21 Oct 1994

Resigned on 23 Jul 1998

Time on role 3 years, 9 months, 2 days

MORRIS, Graham John

Director

Management Consultant

RESIGNED

Assigned on 11 Sep 2003

Resigned on 28 Apr 2022

Time on role 18 years, 7 months, 17 days

OGILVIE, John Neil

Director

Solicitor

RESIGNED

Assigned on 17 Jan 2000

Resigned on 29 Apr 2003

Time on role 3 years, 3 months, 12 days

PERRY, Elizabeth Ann

Director

Director

RESIGNED

Assigned on 11 Feb 2014

Resigned on 25 Oct 2021

Time on role 7 years, 8 months, 14 days

PITCHER, Desmond Henry

Director

Director

RESIGNED

Assigned on

Resigned on 23 Jun 1993

Time on role 30 years, 10 months, 6 days

REW, Paul William

Director

Solicitor

RESIGNED

Assigned on 05 Apr 1996

Resigned on 17 Jan 2000

Time on role 3 years, 9 months, 12 days

ROCHE, Peter

Director

Company Director

RESIGNED

Assigned on 04 May 2010

Resigned on 17 Oct 2016

Time on role 6 years, 5 months, 13 days

RUBIN, Janet Catherine Mary

Director

Group Human Resource

RESIGNED

Assigned on 29 Oct 1996

Resigned on 27 Oct 1997

Time on role 11 months, 29 days

THOMAS, Harold Alfred

Director

Pr Director

RESIGNED

Assigned on 07 Sep 1993

Resigned on 08 Sep 1995

Time on role 2 years, 1 day


Some Companies

FIRST PLACE NURSERIES LIMITED

DECIMAL PLACE,AMERSHAM,HP6 5FG

Number:05337416
Status:ACTIVE
Category:Private Limited Company

MANCHESTER RECRUITMENT AGENCY LIMITED

UNIT 2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:07499926
Status:ACTIVE
Category:Private Limited Company

MC SMITH SOLUTIONS LTD

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC592383
Status:ACTIVE
Category:Private Limited Company

ORIANE KETS DE VRIES LIMITED

129 HIGHAM ROAD,LONDON,N17 6NU

Number:08235359
Status:ACTIVE
Category:Private Limited Company

QUAY DIGITAL LTD

LINTON HOUSE,POOLE,BH14 8NZ

Number:10903042
Status:ACTIVE
Category:Private Limited Company

TIM'S BAKERY LIMITED

UNIT 11 DALE STREET MILLS DALE STREET,HUDDERSFIELD,HD3 4TG

Number:09451167
Status:LIQUIDATION
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