THE NEXT CHAPTER (EAST OF ENGLAND)

Chapter House Chapter House, Colchester, CO2 8HT, England
StatusACTIVE
Company No.02266883
Category
Incorporated13 Jun 1988
Age35 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE NEXT CHAPTER (EAST OF ENGLAND) is an active with number 02266883. It was incorporated 35 years, 10 months, 17 days ago, on 13 June 1988. The company address is Chapter House Chapter House, Colchester, CO2 8HT, England.



People

BUTCHER, Sandra Elizabeth

Director

Neighbourhood Operations Manager

ACTIVE

Assigned on 23 Mar 2022

Current time on role 2 years, 1 month, 7 days

CARTY, Lara Kirsten

Director

Psychologist

ACTIVE

Assigned on 23 Feb 2024

Current time on role 2 months, 7 days

CUSSELL, Catherine

Director

Partner Of Law Firm

ACTIVE

Assigned on 12 Aug 2021

Current time on role 2 years, 8 months, 18 days

DEARLOVE, Lyndsey

Director

Global Director Of Operations

ACTIVE

Assigned on 03 Mar 2024

Current time on role 1 month, 27 days

KHAN, Anisa Mazher

Director

Trainee Solicitor

ACTIVE

Assigned on 19 Feb 2024

Current time on role 2 months, 11 days

MARSHALLSAY, Hannah

Director

Company Owner

ACTIVE

Assigned on 07 Nov 2023

Current time on role 5 months, 23 days

STEPHENS, Sharon

Director

Retired

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 7 months, 29 days

TANSEY, Ruth Ann

Director

Support Worker

ACTIVE

Assigned on 14 Mar 2024

Current time on role 1 month, 16 days

TAYLOR, Sarah

Director

Head Of Ict

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 14 days

CHERRY, Phillipa

Secretary

Housing Manager

RESIGNED

Assigned on

Resigned on 01 Jun 1991

Time on role 32 years, 10 months, 29 days

GOLYNIA, Anne

Secretary

Civil Service Lawyer

RESIGNED

Assigned on 10 Oct 2007

Resigned on 14 Nov 2008

Time on role 1 year, 1 month, 4 days

INMAN, Alison Jane

Secretary

RESIGNED

Assigned on 08 Dec 1997

Resigned on 08 Jan 2000

Time on role 2 years, 1 month

INMAN, Alison Jane

Secretary

RESIGNED

Assigned on 09 Jun 1993

Resigned on 05 Oct 1994

Time on role 1 year, 3 months, 26 days

MARKHAM-LEE, Christine Rosemary

Secretary

Legal Secretary

RESIGNED

Assigned on 08 Jan 2000

Resigned on 19 Jul 2000

Time on role 6 months, 11 days

MILLER, Harold Victor

Secretary

Retired

RESIGNED

Assigned on 19 Jul 2000

Resigned on 04 Jul 2005

Time on role 4 years, 11 months, 16 days

POWELL, Julie

Secretary

Consultant

RESIGNED

Assigned on 10 Nov 2008

Resigned on 31 Jul 2017

Time on role 8 years, 8 months, 21 days

TAYLOR, Ann Florence

Secretary

RESIGNED

Assigned on 04 Jun 1997

Resigned on 12 Nov 1997

Time on role 5 months, 8 days

TOULSON, Carol

Secretary

Solicitor

RESIGNED

Assigned on 04 Jul 2005

Resigned on 10 Oct 2007

Time on role 2 years, 3 months, 6 days

WLC PHILLIPS, Bernadette

Secretary

RESIGNED

Assigned on

Resigned on 09 Jun 1993

Time on role 30 years, 10 months, 21 days

S L SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Nov 1997

Resigned on 08 Dec 1997

Time on role 26 days

BAIRD, Beth Leigh

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2017

Resigned on 13 Nov 2018

Time on role 1 year, 1 month, 4 days

BRAILEY, Natasha

Director

Solicitor

RESIGNED

Assigned on 04 Jul 2005

Resigned on 31 Aug 2010

Time on role 5 years, 1 month, 27 days

BUCHAN, Penny

Director

Nurse

RESIGNED

Assigned on 19 Jul 2000

Resigned on 09 Jul 2007

Time on role 6 years, 11 months, 21 days

CALDWELL, Kay Dawn

Director

Non Executive Director

RESIGNED

Assigned on 16 Apr 2020

Resigned on 14 Mar 2024

Time on role 3 years, 10 months, 28 days

CLARK, Catherine Bridget

Director

Unknown

RESIGNED

Assigned on 02 Nov 2016

Resigned on 13 Nov 2018

Time on role 2 years, 11 days

COOK, Mandy

Director

Local Government Officer

RESIGNED

Assigned on 19 Jul 2000

Resigned on 28 Jul 2001

Time on role 1 year, 9 days

DOWMAN, Christine

Director

Retired

RESIGNED

Assigned on 11 Jul 2011

Resigned on 20 Aug 2012

Time on role 1 year, 1 month, 9 days

DOYLE, Rory Kevin Sean Patrick Dominic

Director

Local Government Officer

RESIGNED

Assigned on 12 Feb 2019

Resigned on 18 Jun 2020

Time on role 1 year, 4 months, 6 days

ELLIOTT, Tina

Director

Social Worker

RESIGNED

Assigned on 19 Jul 2000

Resigned on 24 May 2011

Time on role 10 years, 10 months, 5 days

FREEMAN, June, Doctor

Director

Exhibition Organiser

RESIGNED

Assigned on

Resigned on 13 Jan 2017

Time on role 7 years, 3 months, 17 days

GARANDE, Runyararo

Director

Community Worker

RESIGNED

Assigned on 08 Dec 2022

Resigned on 08 Feb 2024

Time on role 1 year, 2 months

GOLYNIA, Anne

Director

Civil Service Lawyer

RESIGNED

Assigned on 10 Oct 2007

Resigned on 11 Sep 2010

Time on role 2 years, 11 months, 1 day

HARRINGTON, Sally Jane

Director

Manager

RESIGNED

Assigned on 05 Jun 2018

Resigned on 14 Jan 2019

Time on role 7 months, 9 days

INMAN, Alison Jane

Director

Housewife

RESIGNED

Assigned on 01 May 1995

Resigned on 05 Jun 1996

Time on role 1 year, 1 month, 4 days

KIELY, Elizabeth Anne

Director

Retired

RESIGNED

Assigned on 02 Nov 2016

Resigned on 10 Mar 2020

Time on role 3 years, 4 months, 8 days

LINSEY, Pamela Christine

Director

Barrister

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Mar 2007

Time on role 2 years, 7 months, 26 days

MARKHAM-LEE, Christine Rosemary

Director

Legal Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 30 Jun 2004

Time on role 8 years, 25 days

MCNICHOLS, Nancy Carroll

Director

None

RESIGNED

Assigned on 04 Jul 2005

Resigned on 06 Jan 2017

Time on role 11 years, 6 months, 2 days

MILLER, Harold Victor

Director

Retired

RESIGNED

Assigned on 02 Sep 1998

Resigned on 04 Jul 2005

Time on role 6 years, 10 months, 2 days

OLIVER, Patricia Margaret

Director

Retired

RESIGNED

Assigned on 01 Feb 2015

Resigned on 18 Jan 2016

Time on role 11 months, 17 days

OLORENSHAW, Jane Marian

Director

Freelance Editor

RESIGNED

Assigned on 19 Jul 2000

Resigned on 19 Mar 2001

Time on role 8 months

POWELL, Julie

Director

Consultant

RESIGNED

Assigned on 10 Oct 2007

Resigned on 31 Jul 2017

Time on role 9 years, 9 months, 21 days

REGAN, Emma Jane

Director

Public Health Commissioner

RESIGNED

Assigned on 28 Apr 2021

Resigned on 08 Oct 2023

Time on role 2 years, 5 months, 10 days

RHATIGAN, Clare

Director

University Lecturer

RESIGNED

Assigned on 12 Jul 2010

Resigned on 11 Feb 2016

Time on role 5 years, 6 months, 30 days

RIGO, Francesca Connie

Director

Solicitor

RESIGNED

Assigned on 13 Nov 2018

Resigned on 18 Nov 2020

Time on role 2 years, 5 days

RONAYNE, Joanna

Director

Head Teacher

RESIGNED

Assigned on 04 Jun 2019

Resigned on 16 Jun 2021

Time on role 2 years, 12 days

SKAMBALLIS, Agnes

Director

Editorial Administrator

RESIGNED

Assigned on 19 Jul 2000

Resigned on 25 Aug 2002

Time on role 2 years, 1 month, 6 days

SMART, Holly Frances May

Director

Head Of Marketing

RESIGNED

Assigned on 16 Apr 2020

Resigned on 02 Feb 2023

Time on role 2 years, 9 months, 16 days

STEVENS, Nina Frances

Director

Student

RESIGNED

Assigned on 05 Jul 1999

Resigned on 01 Mar 2000

Time on role 7 months, 27 days

TARALA, Alexander Mark

Director

Retired

RESIGNED

Assigned on 04 Dec 2018

Resigned on 05 Mar 2019

Time on role 3 months, 1 day

TAYLOR, Ann Florence

Director

Freelance Bookeeper

RESIGNED

Assigned on

Resigned on 01 May 1995

Time on role 28 years, 11 months, 30 days

TOULSON, Carol

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Feb 2008

Time on role 3 years, 6 months, 26 days

WALLIS, Caroline Jane

Director

Health Visitor

RESIGNED

Assigned on 19 Jul 2000

Resigned on 19 Mar 2001

Time on role 8 months

WILLIAMS, Karen

Director

Local Government Officer

RESIGNED

Assigned on 12 Feb 2019

Resigned on 21 Feb 2022

Time on role 3 years, 9 days

WILSON, Jane Margaret

Director

Unknown

RESIGNED

Assigned on 02 Nov 2016

Resigned on 12 Nov 2018

Time on role 2 years, 10 days


Some Companies

CCJ LLP

BEAUMONT HOUSE,BOURNE END,SL8 5JJ

Number:OC355949
Status:ACTIVE
Category:Limited Liability Partnership

LOM FULHAM LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:06707544
Status:ACTIVE
Category:Private Limited Company

NABU FINANCE LTD

11C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:11900819
Status:ACTIVE
Category:Private Limited Company

PROPERTY POST LIMITED

C/O ROBSON RHODES,7 HILL STREET,B5 4UA

Number:01908173
Status:LIQUIDATION
Category:Private Limited Company

RECRUITMENT SESSION LTD

129 GILLOTT ROAD,BIRMINGHAM,B16 0ET

Number:11208015
Status:ACTIVE
Category:Private Limited Company

THE RED ROSE SERVICES LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:10810079
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