BURGESS AUTISTIC TRUST

Compass House Compass House, Maidstone, ME14 1UT, England
StatusDISSOLVED
Company No.02572568
Category
Incorporated09 Jan 1991
Age33 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 26 days

SUMMARY

BURGESS AUTISTIC TRUST is an dissolved with number 02572568. It was incorporated 33 years, 4 months, 9 days ago, on 09 January 1991 and it was dissolved 1 year, 8 months, 26 days ago, on 23 August 2022. The company address is Compass House Compass House, Maidstone, ME14 1UT, England.



People

BURKE, Cedric Charles

Director

Accountant

ACTIVE

Assigned on 08 Dec 1999

Current time on role 24 years, 5 months, 10 days

CALLIAS, Maria Metaxia, Doctor

Director

Lecturer/Clinical Psychology

ACTIVE

Assigned on 20 Jul 1995

Current time on role 28 years, 9 months, 29 days

SAYER, Philip John

Director

Retired

ACTIVE

Assigned on 07 Nov 2016

Current time on role 7 years, 6 months, 11 days

DENCH, Warwick

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 17 Feb 2002

Time on role 5 years, 1 month, 16 days

HALL, David Kingsley

Secretary

RESIGNED

Assigned on 07 Nov 2016

Resigned on 31 Dec 2017

Time on role 1 year, 1 month, 24 days

HINE, Lesley Denise

Secretary

Solicitor

RESIGNED

Assigned on 16 Jan 2002

Resigned on 01 Feb 2007

Time on role 5 years, 16 days

RHODES, Cecil Robert Charles

Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1996

Time on role 27 years, 5 months, 25 days

THOMPSON, Peter James

Secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 31 Jul 2016

Time on role 3 months, 30 days

ALLEN, Elizabeth Joan

Director

Retired

RESIGNED

Assigned on 25 Sep 2001

Resigned on 31 Mar 2016

Time on role 14 years, 6 months, 6 days

BENNETT, Cathrine Marilyn

Director

Banker

RESIGNED

Assigned on 31 Mar 2012

Resigned on 30 May 2014

Time on role 2 years, 1 month, 30 days

BETT, Christine Angela, Lady

Director

Lecturer

RESIGNED

Assigned on 30 Jun 2004

Resigned on 31 Jan 2013

Time on role 8 years, 7 months, 1 day

BURGESS, Janet Winifred Anne

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Mar 2016

Time on role 8 years, 1 month, 18 days

BURGESS, William Alan

Director

Retired

RESIGNED

Assigned on

Resigned on 04 Nov 2015

Time on role 8 years, 6 months, 14 days

COOKE, Patricia Ann

Director

Retired

RESIGNED

Assigned on 01 Apr 2016

Resigned on 07 Nov 2016

Time on role 7 months, 6 days

CROWE, David Edward Aubrey

Director

None

RESIGNED

Assigned on 27 Jan 2005

Resigned on 06 Nov 2008

Time on role 3 years, 9 months, 10 days

DAMIANOVA, Assia

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2017

Resigned on 01 Apr 2018

Time on role 9 months, 2 days

DENCH, Warwick

Director

Retired

RESIGNED

Assigned on 12 Mar 1996

Resigned on 17 Feb 2002

Time on role 5 years, 11 months, 5 days

EVANS, Margaret

Director

Retired

RESIGNED

Assigned on

Resigned on 12 May 1994

Time on role 30 years, 6 days

FARAH, Mona

Director

Senior Director Analyst Relations

RESIGNED

Assigned on 14 Nov 2016

Resigned on 01 Apr 2018

Time on role 1 year, 4 months, 18 days

HARMAN, Yvonne Elizabeth

Director

Graduate Prog Administrator

RESIGNED

Assigned on 29 Jan 2003

Resigned on 01 Jan 2006

Time on role 2 years, 11 months, 3 days

HAYHOW, Sally Elizabeth

Director

Retired Teacher

RESIGNED

Assigned on 05 Sep 2007

Resigned on 01 Apr 2018

Time on role 10 years, 6 months, 27 days

HINE, Lesley Denise

Director

Solicitor

RESIGNED

Assigned on 25 Sep 2001

Resigned on 02 Nov 2006

Time on role 5 years, 1 month, 7 days

KNOWLES, Richard Neve Grantham

Director

Management Consultant

RESIGNED

Assigned on 18 Sep 2008

Resigned on 18 May 2015

Time on role 6 years, 8 months

LANGFORD, Stephen Mark

Director

Management Consultant

RESIGNED

Assigned on 15 Jan 2008

Resigned on 22 Sep 2017

Time on role 9 years, 8 months, 7 days

MACCABE, John Edmund

Director

Retired

RESIGNED

Assigned on 01 Apr 2016

Resigned on 30 Mar 2017

Time on role 11 months, 29 days

MARTINEAU, Michael David

Director

Stockbroker

RESIGNED

Assigned on 08 Dec 1999

Resigned on 09 Aug 2000

Time on role 8 months, 1 day

MCCARTNEY, Jacqueline Anne

Director

None

RESIGNED

Assigned on 16 Jan 2007

Resigned on 01 Apr 2018

Time on role 11 years, 2 months, 16 days

ROBINSON, John

Director

Director Of Youth Organisation

RESIGNED

Assigned on

Resigned on 19 Jan 1999

Time on role 25 years, 3 months, 29 days

SATCHELL, Deborah Jane

Director

Disability Support Worker

RESIGNED

Assigned on 23 Sep 2003

Resigned on 18 Jul 2013

Time on role 9 years, 9 months, 25 days

SAXTON, Hugh Michael, Doctor

Director

Retired

RESIGNED

Assigned on 15 Dec 1994

Resigned on 01 Nov 2007

Time on role 12 years, 10 months, 17 days

SAXTON, Julia Jane

Director

Director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 10 Nov 2011

Time on role 15 years, 7 months, 29 days

WEATHERLEY, Paul

Director

Housing Manager

RESIGNED

Assigned on 19 Mar 2008

Resigned on 27 Jan 2010

Time on role 1 year, 10 months, 8 days

WESTON, Andrew George

Director

Consultant

RESIGNED

Assigned on 06 Dec 2016

Resigned on 01 Apr 2018

Time on role 1 year, 3 months, 26 days

WONG, Lucy Annabel

Director

Accountant

RESIGNED

Assigned on 14 Nov 2016

Resigned on 01 Apr 2018

Time on role 1 year, 4 months, 18 days


Some Companies

CLARENDON AGRICARE LIMITED

UNIT 23 SEAGOE INDUSTRIAL ESTATE,CO ARMAGH,BT63 5QD

Number:NI035481
Status:ACTIVE
Category:Private Limited Company

ETHEL AUSTIN INVESTMENTS LIMITED

50 TOLLEMACHE ROAD,PRENTON,CH43 8SZ

Number:02303639
Status:LIQUIDATION
Category:Private Limited Company

GOOD SHEPHERD AFTER SCHOOL CLUB LTD

MORGAN ROSE,HEMEL HEMPSTEAD,HP1 1LD

Number:11180614
Status:ACTIVE
Category:Private Limited Company

JPS ACCESS LIMITED

56 INGRAM DRIVE,BLYTH,NE24 5ED

Number:11566728
Status:ACTIVE
Category:Private Limited Company

MEDWAY TOWNS GURUDAWARA SABHA LIMITED(THE)

1-5 LANKESTER PARKER ROAD,ROCHESTER,ME1 3QU

Number:00894740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIMPLY UNIFORM LIMITED

UNIT 4 PETER BAINES INDUSTRIAL PARK,DERBY,DE22 3UD

Number:09876847
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