INHOPE (BRISTOL) LIMITED

32 Stapleton Road, Bristol, BS5 0QY
StatusACTIVE
Company No.02214814
Category
Incorporated28 Jan 1988
Age36 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

INHOPE (BRISTOL) LIMITED is an active with number 02214814. It was incorporated 36 years, 4 months, 4 days ago, on 28 January 1988. The company address is 32 Stapleton Road, Bristol, BS5 0QY.



People

SYKES, John Granville

Secretary

ACTIVE

Assigned on 20 Dec 2018

Current time on role 5 years, 5 months, 12 days

ADDISON, Luke

Director

Lawyer

ACTIVE

Assigned on 17 Oct 2023

Current time on role 7 months, 15 days

ADENIYI, Catherine Folashade

Director

Accountant

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 24 days

BEVAN, Ruth Louise

Director

Accountant

ACTIVE

Assigned on 24 Jun 2022

Current time on role 1 year, 11 months, 7 days

CARNE, Catherine Emma

Director

Piano Tutor

ACTIVE

Assigned on 10 May 2021

Current time on role 3 years, 22 days

CROWDER, Spencer John

Director

Company Director

ACTIVE

Assigned on 15 Oct 2018

Current time on role 5 years, 7 months, 17 days

SMITH, Lindsay Kay

Director

Lecturer

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 24 days

SYKES, John Granville

Director

Retired

ACTIVE

Assigned on 09 Nov 2016

Current time on role 7 years, 6 months, 22 days

BROOKS, Jonathan Thorburn

Secretary

Solicitor

RESIGNED

Assigned on 14 Nov 1994

Resigned on 16 Sep 1997

Time on role 2 years, 10 months, 2 days

GREAR, Hugh

Secretary

RESIGNED

Assigned on 15 Nov 1991

Resigned on 15 Dec 1994

Time on role 3 years, 1 month

HILL, Richard John

Secretary

Solicitor

RESIGNED

Assigned on 16 Sep 1997

Resigned on 20 Dec 2018

Time on role 21 years, 3 months, 4 days

STANDISH, Anthony Edward Byron

Secretary

RESIGNED

Assigned on

Resigned on 15 Nov 1991

Time on role 32 years, 6 months, 17 days

BAINBRIDGE, Frances

Director

Administrator

RESIGNED

Assigned on 22 Oct 2012

Resigned on 21 Oct 2013

Time on role 11 months, 30 days

BAKER, Arthur Donald

Director

Retired

RESIGNED

Assigned on 20 Oct 2014

Resigned on 12 Jan 2015

Time on role 2 months, 23 days

BALE, Simon John, Dr

Director

Regeneration Officer

RESIGNED

Assigned on 13 Oct 2008

Resigned on 10 Oct 2011

Time on role 2 years, 11 months, 28 days

BANKS, Ann Carol

Director

Nurse

RESIGNED

Assigned on 30 Oct 2000

Resigned on 08 Oct 2007

Time on role 6 years, 11 months, 9 days

BELL, Arkle

Director

Charity Worker

RESIGNED

Assigned on 16 Sep 1997

Resigned on 07 Oct 2002

Time on role 5 years, 21 days

BILTON, John Noel

Director

Retired

RESIGNED

Assigned on 21 Aug 1999

Resigned on 30 Oct 2000

Time on role 1 year, 2 months, 9 days

BOLTON, David

Director

Retired Methodist Minister

RESIGNED

Assigned on 21 Oct 2013

Resigned on 15 Oct 2018

Time on role 4 years, 11 months, 25 days

BOURNE, Malcolm Andrew Hathaway

Director

Builder

RESIGNED

Assigned on 21 Oct 2013

Resigned on 15 Oct 2018

Time on role 4 years, 11 months, 25 days

BROWN, Stephen Kenneth

Director

Accounts

RESIGNED

Assigned on 17 Oct 2005

Resigned on 12 Oct 2009

Time on role 3 years, 11 months, 26 days

DAVEY, Anthea Margaret

Director

Director

RESIGNED

Assigned on

Resigned on 09 Oct 2006

Time on role 17 years, 7 months, 23 days

DIXON, John

Director

It Product Manager

RESIGNED

Assigned on 21 Oct 2013

Resigned on 16 Oct 2023

Time on role 9 years, 11 months, 26 days

DONALD, Graham Christopher

Director

Senior Civil Servant

RESIGNED

Assigned on 07 Oct 2002

Resigned on 10 Oct 2016

Time on role 14 years, 3 days

DYSON, Linda Jane

Director

Teacher Missionary

RESIGNED

Assigned on 08 Oct 2007

Resigned on 10 Oct 2016

Time on role 9 years, 2 days

FERGUSON, Dorrel Adalbert

Director

Civil Technician

RESIGNED

Assigned on

Resigned on 02 Sep 1996

Time on role 27 years, 8 months, 30 days

FLEMING, Penelope Clare

Director

Doctor

RESIGNED

Assigned on 10 Oct 2011

Resigned on 21 Oct 2019

Time on role 8 years, 11 days

GILPIN, Cathy

Director

Management Accountant

RESIGNED

Assigned on 21 Oct 2013

Resigned on 01 Dec 2015

Time on role 2 years, 1 month, 11 days

GOODMAN, Juliet Swee Lian

Director

Systems Analyst

RESIGNED

Assigned on 26 Sep 1994

Resigned on 30 Oct 2000

Time on role 6 years, 1 month, 4 days

GREAR, Hugh

Director

Solicitor

RESIGNED

Assigned on

Resigned on 15 Dec 1994

Time on role 29 years, 5 months, 17 days

GROVES, Mary Anita

Director

Doctors Receptionist

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 7 months, 1 day

HAZELDEN, Susan Frances

Director

Administrator

RESIGNED

Assigned on 07 Feb 2000

Resigned on 13 Oct 2003

Time on role 3 years, 8 months, 6 days

HILL, Katharine Mary

Director

Solicitor

RESIGNED

Assigned on 01 Dec 1999

Resigned on 07 Oct 2002

Time on role 2 years, 10 months, 6 days

HITCHINGS, Peter Leslie

Director

General Manager

RESIGNED

Assigned on

Resigned on 28 Oct 1993

Time on role 30 years, 7 months, 4 days

HOLLAND, Anne Marie

Director

Social Worker

RESIGNED

Assigned on 30 Sep 2003

Resigned on 09 Oct 2006

Time on role 3 years, 9 days

HORTON, Martin Clifford

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 2008

Resigned on 21 Oct 2013

Time on role 5 years, 8 days

HORTON, Martin Clifford

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1998

Resigned on 13 Oct 2003

Time on role 4 years, 11 months, 13 days

HOSKINS, Jane

Director

Community Worker

RESIGNED

Assigned on 13 Oct 2003

Resigned on 09 Oct 2006

Time on role 2 years, 11 months, 27 days

JEANNERET, David Ian

Director

It Tutor

RESIGNED

Assigned on 07 Oct 2002

Resigned on 13 Oct 2003

Time on role 1 year, 6 days

KELLETT, Andrew John, Rev

Director

Baptist Minister

RESIGNED

Assigned on

Resigned on 20 Jan 1993

Time on role 31 years, 4 months, 12 days

MACK, Jemma

Director

Physiotherapist

RESIGNED

Assigned on 08 Oct 2007

Resigned on 13 Oct 2008

Time on role 1 year, 5 days

MACSORLEY, Alistair Edward

Director

Pastor

RESIGNED

Assigned on

Resigned on 20 Jan 1993

Time on role 31 years, 4 months, 12 days

MASON, Owen Vermeylen

Director

Lawyer

RESIGNED

Assigned on 13 May 2019

Resigned on 20 Dec 2021

Time on role 2 years, 7 months, 7 days

MCCLUSKEY, Arnett

Director

None

RESIGNED

Assigned on 12 Oct 2009

Resigned on 20 Oct 2014

Time on role 5 years, 8 days

NAGEL, Lucy

Director

Teacher

RESIGNED

Assigned on 13 Oct 2008

Resigned on 10 Oct 2011

Time on role 2 years, 11 months, 28 days

NEWTON SMITH, James Philip

Director

Project Manager

RESIGNED

Assigned on 13 Oct 2008

Resigned on 12 Oct 2015

Time on role 6 years, 11 months, 30 days

NORTH, Christa-Marie

Director

Accountant

RESIGNED

Assigned on 10 Oct 2011

Resigned on 12 Jan 2015

Time on role 3 years, 3 months, 2 days

PATTERSON, Henry Alan

Director

Retired Architect

RESIGNED

Assigned on 08 Oct 2007

Resigned on 09 Nov 2017

Time on role 10 years, 1 month, 1 day

PERROTT, Jennifer Elizabeth

Director

Leadership Development Manager

RESIGNED

Assigned on 15 Oct 2018

Resigned on 21 Oct 2019

Time on role 1 year, 6 days

RICHARDSON, George Frederick

Director

Mechanic

RESIGNED

Assigned on 02 Sep 1996

Resigned on 07 Oct 2002

Time on role 6 years, 1 month, 5 days

RIDER, Barry Keith

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 07 Oct 2002

Time on role 21 years, 7 months, 25 days

ROBBIE, Donna Marie

Director

Investment Manager

RESIGNED

Assigned on 03 Oct 2016

Resigned on 31 Dec 2020

Time on role 4 years, 2 months, 28 days

ROBINSON, Andrew David, Rev

Director

Ordained Minister

RESIGNED

Assigned on 07 Oct 2002

Resigned on 09 Oct 2006

Time on role 4 years, 2 days

ROSEWELL, John Howard

Director

Teacher

RESIGNED

Assigned on 02 Sep 1996

Resigned on 31 Oct 1998

Time on role 2 years, 1 month, 29 days

STANDISH, Anthony Edward Byron

Director

Director

RESIGNED

Assigned on

Resigned on 26 Sep 1994

Time on role 29 years, 8 months, 6 days

STREET, Andrew

Director

Enviromental Consultant

RESIGNED

Assigned on 08 Oct 2007

Resigned on 16 Oct 2023

Time on role 16 years, 8 days

SUMMERS, Gerald Roy

Director

Teacher

RESIGNED

Assigned on 09 Oct 2006

Resigned on 13 Oct 2008

Time on role 2 years, 4 days

SUMMERS, Julie Eleanor

Director

Nurse

RESIGNED

Assigned on 09 Oct 2006

Resigned on 13 Oct 2008

Time on role 2 years, 4 days

SYKES, John Granville

Director

Retired

RESIGNED

Assigned on 03 Oct 2016

Resigned on 09 Jan 2018

Time on role 1 year, 3 months, 6 days

TAMS, Adam Michael

Director

Student

RESIGNED

Assigned on 20 Oct 2014

Resigned on 12 Oct 2015

Time on role 11 months, 23 days

VENTON, David Leslie

Director

Financial Management Consultan

RESIGNED

Assigned on 28 Oct 1993

Resigned on 11 Nov 1995

Time on role 2 years, 14 days

WARNER, Rebecca Joy

Director

Social Worker

RESIGNED

Assigned on 10 Oct 2011

Resigned on 01 May 2013

Time on role 1 year, 6 months, 21 days

WHITE, Stephen Philip

Director

None

RESIGNED

Assigned on 13 Oct 2008

Resigned on 21 Oct 2013

Time on role 5 years, 8 days

WILES, Barry Robert

Director

Chief Exec Officer

RESIGNED

Assigned on 27 Oct 2002

Resigned on 30 Oct 2006

Time on role 4 years, 3 days

WOOD, Nicholas William

Director

Student Counselor

RESIGNED

Assigned on 13 Oct 2003

Resigned on 09 Oct 2006

Time on role 2 years, 11 months, 27 days

WRIGHT, Martin

Director

Hairdresser

RESIGNED

Assigned on 26 Sep 1994

Resigned on 31 Oct 1998

Time on role 4 years, 1 month, 5 days


Some Companies

ASHCROFT COMMERCIAL KITCHENS LIMITED

38 WENDOVER HEIGHTS,WENDOVER,HP22 6PH

Number:09438292
Status:ACTIVE
Category:Private Limited Company

BROADLANDS NURSING HOME LIMITED

129 HALING PARK ROAD,SURREY,CR2 6NN

Number:02051354
Status:ACTIVE
Category:Private Limited Company

FUNKEDITS LTD

6 HIGHBURY ROAD,MANCHESTER,M16 8PT

Number:11491617
Status:ACTIVE
Category:Private Limited Company

HUES FARM CONTRACTING LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:07414523
Status:ACTIVE
Category:Private Limited Company

MR CHIPS (NOTTINGHAM) LIMITED

18 BERESFORD ROAD,NOTTINGHAM,NG10 3DT

Number:08792045
Status:ACTIVE
Category:Private Limited Company

SOUTH ISLAY TRADING COMPANY LTD

47 47 FREDERICK CRESCENT,ISLE OF ISLAY,PA42 7DY

Number:SC469109
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