THE JOHN THORNHILL MEMORIAL TRUST

Thornhill House Church Lane Thornhill House Church Lane, Bakewell, DE45 1TB, Derbyshire
StatusACTIVE
Company No.02343769
Category
Incorporated06 Feb 1989
Age35 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE JOHN THORNHILL MEMORIAL TRUST is an active with number 02343769. It was incorporated 35 years, 3 months, 26 days ago, on 06 February 1989. The company address is Thornhill House Church Lane Thornhill House Church Lane, Bakewell, DE45 1TB, Derbyshire.



People

DUNCAN, James

Director

Marketing Manager

ACTIVE

Assigned on 27 Oct 2008

Current time on role 15 years, 7 months, 8 days

HULL, Margaret Hilary

Director

Voluntary Organisation Support Worker

ACTIVE

Assigned on 31 Oct 2016

Current time on role 7 years, 7 months, 4 days

KENNING, Stephanie Jane

Director

Health & Social Care Consultant

ACTIVE

Assigned on 26 Jul 2010

Current time on role 13 years, 10 months, 9 days

THORNHILL, Lucy Sarah Alexandra, Dr

Director

Doctor

ACTIVE

Assigned on 30 Jul 2017

Current time on role 6 years, 10 months, 5 days

THORNHILL, Richard James

Director

Engineer

ACTIVE

Assigned on 13 Sep 1999

Current time on role 24 years, 8 months, 21 days

THORNHILL, Robert Patrick

Director

Commercial General Manager

ACTIVE

Assigned on

Current time on role

WRIGHT, John Philip

Director

Brand Manager, Hospitality

ACTIVE

Assigned on 31 Oct 2016

Current time on role 7 years, 7 months, 4 days

WRIGHT, Lucy Margaret

Director

Housewife

ACTIVE

Assigned on 09 Apr 2001

Current time on role 23 years, 1 month, 25 days

GRANT, Alan Godfrey

Secretary

Retired

RESIGNED

Assigned on 13 Oct 2000

Resigned on 23 Oct 2006

Time on role 6 years, 10 days

MCKENNA, John William

Secretary

Retired

RESIGNED

Assigned on 23 Oct 2006

Resigned on 30 Oct 2017

Time on role 11 years, 7 days

THORNHILL, Karine

Secretary

RESIGNED

Assigned on

Resigned on 12 Apr 1995

Time on role 29 years, 1 month, 23 days

WEST, David William

Secretary

RESIGNED

Assigned on 12 Apr 1995

Resigned on 12 Oct 2001

Time on role 6 years, 6 months

BARTON, Stephen Guy Patrick

Director

Business Analyst

RESIGNED

Assigned on 22 Apr 2004

Resigned on 31 Jan 2011

Time on role 6 years, 9 months, 9 days

BROWN, Guy Maxwell

Director

Associate Sales Director - Adv

RESIGNED

Assigned on

Resigned on 21 Mar 1995

Time on role 29 years, 2 months, 14 days

COCKBURN, Marjory

Director

Ret Nurse

RESIGNED

Assigned on 26 Oct 1995

Resigned on 31 Oct 2016

Time on role 21 years, 5 days

CROWTHER, Christine Margaret Napier

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Oct 2008

Time on role 15 years, 7 months, 8 days

CUMMING, Robert Rothwell

Director

Lecturer

RESIGNED

Assigned on

Resigned on 14 Nov 2000

Time on role 23 years, 6 months, 21 days

FEINSTEIN, Penelope

Director

Retired

RESIGNED

Assigned on 09 Apr 2001

Resigned on 31 Oct 2017

Time on role 16 years, 6 months, 22 days

GRANT, Alan Godfrey

Director

Retired

RESIGNED

Assigned on 13 Oct 2000

Resigned on 06 Aug 2007

Time on role 6 years, 9 months, 24 days

ISHERWOOD, Michael Slater

Director

Retired

RESIGNED

Assigned on 08 Dec 1997

Resigned on 30 Jul 2006

Time on role 8 years, 7 months, 22 days

KAY, Janet Ann

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 31 Dec 2001

Time on role 4 years, 23 days

MACFARLANE, Frances May

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 09 Oct 2000

Time on role 2 years, 10 months, 1 day

MCKENNA, John William

Director

Retired

RESIGNED

Assigned on 04 May 2005

Resigned on 30 Oct 2017

Time on role 12 years, 5 months, 26 days

SAINSBURY, Audrey Gertrude

Director

Retired Llecturer

RESIGNED

Assigned on 05 Apr 1993

Resigned on 07 Dec 1994

Time on role 1 year, 8 months, 2 days

SPENCER, Pauline

Director

Retired

RESIGNED

Assigned on 25 Jan 2010

Resigned on 27 Oct 2014

Time on role 4 years, 9 months, 2 days

THORNHILL, John David

Director

General Medical Practitioner

RESIGNED

Assigned on

Resigned on 01 Feb 2017

Time on role 7 years, 4 months, 3 days

THORNHILL, Karine

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Jan 1996

Time on role 28 years, 4 months, 13 days

THORNHILL, Margaret

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 May 2013

Time on role 11 years, 11 days

THORNHILL, Richard James

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Dec 1997

Time on role 26 years, 5 months, 27 days

THORNHILL, Sarah Jane

Director

Higher Education Administrator

RESIGNED

Assigned on 31 Oct 2016

Resigned on 13 Sep 2021

Time on role 4 years, 10 months, 13 days

WEST, David William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Oct 2001

Time on role 22 years, 7 months, 23 days


Some Companies

AT PLUMBING & HEATING INSTALLATIONS LTD

35 GERMANDER WAY,BICESTER,OX26 3WB

Number:07535631
Status:ACTIVE
Category:Private Limited Company

HANLEY HOMES LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:04187245
Status:ACTIVE
Category:Private Limited Company

HD COLISEUM LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10734464
Status:ACTIVE
Category:Private Limited Company

I.S SWEETMAN GUN & RIFLE MAKERS LTD

8 NEW ROAD,LEIGHTON BUZZARD,LU7 2LX

Number:10549382
Status:ACTIVE
Category:Private Limited Company

PAI UK GENERAL PARTNER LIMITED

9TH FLOOR NO.1 MINSTER COURT,LONDON,EC3R 7AA

Number:04026634
Status:ACTIVE
Category:Private Limited Company

RIVERVIEW RESTAURANTS LIMITED

THE COURTYARD,CROYDON,CR0 2EE

Number:04414082
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