THE SIMON PAUL FOUNDATION LIMITED

The Riverside Centre The Riverside Centre, Gravesend, DA12 2JY, Kent
StatusDISSOLVED
Company No.02335754
Category
Incorporated17 Jan 1989
Age35 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution31 May 2016
Years7 years, 11 months, 16 days

SUMMARY

THE SIMON PAUL FOUNDATION LIMITED is an dissolved with number 02335754. It was incorporated 35 years, 3 months, 30 days ago, on 17 January 1989 and it was dissolved 7 years, 11 months, 16 days ago, on 31 May 2016. The company address is The Riverside Centre The Riverside Centre, Gravesend, DA12 2JY, Kent.



People

HAWKRIDGE, Simon Paul

Director

Unemployed Due To Disability

ACTIVE

Assigned on

Current time on role

RING, Barbara Helen

Director

Teacher

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 15 days

STOATE, Deborah Jane

Director

Teacher

ACTIVE

Assigned on 12 Jul 2012

Current time on role 11 years, 10 months, 4 days

VOSSLER, Elizabeth Anne

Director

Not Applicable

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 15 days

WEAVER-MALLION, Sonia Janette

Director

Not Applicable

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 15 days

FALCONER, Evelyn Sonia

Secretary

College Tutor

RESIGNED

Assigned on 08 Jul 2004

Resigned on 01 May 2012

Time on role 7 years, 9 months, 23 days

PEROLLS, Graham Keith

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1994

Time on role 29 years, 5 months, 29 days

RAVEN, Wendy Margaret

Secretary

Project Co Ordinator

RESIGNED

Assigned on 10 Jan 2002

Resigned on 08 Jul 2004

Time on role 2 years, 5 months, 29 days

SANDEFORD, John Herbert

Secretary

Legal Administrator

RESIGNED

Assigned on 17 Nov 1994

Resigned on 28 Oct 2001

Time on role 6 years, 11 months, 11 days

WALLER, Wendy Margaret

Secretary

RESIGNED

Assigned on 12 Jul 2012

Resigned on 11 Feb 2015

Time on role 2 years, 6 months, 30 days

CUMNER, Janet Ann

Director

None

RESIGNED

Assigned on 12 Jul 2007

Resigned on 20 Dec 2012

Time on role 5 years, 5 months, 8 days

FALCONER, Evelyn Sonia

Director

College Tutor

RESIGNED

Assigned on 08 Jul 2004

Resigned on 01 May 2012

Time on role 7 years, 9 months, 23 days

GRIGGS, Rosemary Anne

Director

Physiotherapist

RESIGNED

Assigned on 08 Jul 2004

Resigned on 17 Oct 2006

Time on role 2 years, 3 months, 9 days

JOHNSON, Susan Elizabeth

Director

Not Applicable

RESIGNED

Assigned on 01 Apr 2010

Resigned on 12 Aug 2013

Time on role 3 years, 4 months, 11 days

MANN, Virginia Frances

Director

Retired

RESIGNED

Assigned on 12 Sep 2012

Resigned on 05 Dec 2013

Time on role 1 year, 2 months, 23 days

OSBORNE, Brian Charles

Director

Retired

RESIGNED

Assigned on 26 May 2008

Resigned on 29 Jul 2010

Time on role 2 years, 2 months, 3 days

OSBORNE, Brian Charles

Director

Retired

RESIGNED

Assigned on 08 Apr 2004

Resigned on 25 May 2008

Time on role 4 years, 1 month, 17 days

PAUL, Simon Daniel

Director

Director

RESIGNED

Assigned on 12 Jul 2007

Resigned on 25 Jun 2012

Time on role 4 years, 11 months, 13 days

PEROLLS, Graham Keith

Director

Company Director

RESIGNED

Assigned on 07 Dec 1995

Resigned on 12 Jan 2006

Time on role 10 years, 1 month, 5 days

RAVEN, Frederick Charles

Director

Company Director

RESIGNED

Assigned on 17 Nov 1994

Resigned on 03 Dec 2002

Time on role 8 years, 16 days

SANDEFORD, John Herbert

Director

Legal Administrator

RESIGNED

Assigned on 17 Nov 1994

Resigned on 28 Oct 2001

Time on role 6 years, 11 months, 11 days

SANTINELLA, Ella

Director

Retired

RESIGNED

Assigned on 10 Jan 2002

Resigned on 12 Jun 2011

Time on role 9 years, 5 months, 2 days

STONE, Carol Lesley

Director

Nurse

RESIGNED

Assigned on

Resigned on 14 Oct 2004

Time on role 19 years, 7 months, 2 days


Some Companies

C4U TECHNOLOGIES LIMITED

SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:06990272
Status:ACTIVE
Category:Private Limited Company

JEM TRADING LIMITED

UNIT 8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:02237838
Status:ACTIVE
Category:Private Limited Company

JPMORGAN JAPAN SMALLER COMPANIES TRUST PLC

60 VICTORIA EMBANKMENT,LONDON,EC4Y 0JP

Number:03916716
Status:ACTIVE
Category:Public Limited Company

JWJ CARPETS LIMITED

211 COURT ROAD,,SE9 4TG

Number:04068861
Status:LIQUIDATION
Category:Private Limited Company

L HOHLS CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11183384
Status:ACTIVE
Category:Private Limited Company
Number:10086905
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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