FARLEIGH SUPPLIES LIMITED

Farleigh Hospice Farleigh Hospice, Chelmsford, CM1 7FH, Essex
StatusACTIVE
Company No.02576518
CategoryPrivate Limited Company
Incorporated24 Jan 1991
Age33 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

FARLEIGH SUPPLIES LIMITED is an active private limited company with number 02576518. It was incorporated 33 years, 3 months, 29 days ago, on 24 January 1991. The company address is Farleigh Hospice Farleigh Hospice, Chelmsford, CM1 7FH, Essex.



People

ELLINGHAM, Sharon Amanda

Secretary

ACTIVE

Assigned on 14 Feb 2005

Current time on role 19 years, 3 months, 8 days

BLAINEY, Andrew David, Dr

Director

Retired Doctor

ACTIVE

Assigned on 22 May 2023

Current time on role 1 year

ELLINGHAM, Sharon Amanda

Director

Finance Director

ACTIVE

Assigned on 13 Mar 2023

Current time on role 1 year, 2 months, 9 days

GREEN, Sarah Elizabeth

Director

Chief Executive

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 12 days

LEACH, Mark

Director

Associate Director Of A Learned Society

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 27 days

OFFORD, Roseanne Georgina

Director

Finance Director

ACTIVE

Assigned on 18 Mar 2024

Current time on role 2 months, 4 days

SPILLER, Keith Charles

Director

Retired

ACTIVE

Assigned on 06 Jul 2021

Current time on role 2 years, 10 months, 16 days

BANNATYNE, Donald Ninian

Secretary

Company Secretary

RESIGNED

Assigned on 30 Mar 1992

Resigned on 08 Jul 2002

Time on role 10 years, 3 months, 9 days

CONWAY, Robert

Nominee-secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1992

Time on role 32 years, 1 month, 22 days

WOOD, Kevin Glyn

Secretary

RESIGNED

Assigned on 08 Jul 2002

Resigned on 14 Feb 2005

Time on role 2 years, 7 months, 6 days

BALIGA, Lesley Carol

Director

Accountant

RESIGNED

Assigned on 13 Aug 2018

Resigned on 12 Jun 2019

Time on role 9 months, 30 days

BANNATYNE, Donald Ninian

Director

Company Secretary

RESIGNED

Assigned on 30 Mar 1992

Resigned on 14 Dec 1998

Time on role 6 years, 8 months, 15 days

BOOKER, Robert Clifford

Director

Retired

RESIGNED

Assigned on 14 Dec 1998

Resigned on 09 Oct 2015

Time on role 16 years, 9 months, 26 days

CARRINGTON, Emma Jane

Director

Global Key Account Director

RESIGNED

Assigned on 23 Feb 2023

Resigned on 20 Nov 2023

Time on role 8 months, 25 days

CHELCHOWSKI, John

Director

Uk

RESIGNED

Assigned on 14 Jul 2014

Resigned on 12 Nov 2018

Time on role 4 years, 3 months, 29 days

CONWAY, Robert

Nominee-director

RESIGNED

Assigned on

Resigned on 30 Mar 1992

Time on role 32 years, 1 month, 22 days

COWAN, Graham Michael

Nominee-director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 22 days

DOGHAN, Janet Yvonne

Director

Chief Executive

RESIGNED

Assigned on 14 Dec 1998

Resigned on 31 Jul 2013

Time on role 14 years, 7 months, 17 days

GOODYEAR, Ronald William

Director

Retired

RESIGNED

Assigned on 01 Aug 2019

Resigned on 10 May 2021

Time on role 1 year, 9 months, 9 days

HARRIS, George

Director

Manager Land Raising

RESIGNED

Assigned on 11 Jun 1992

Resigned on 11 Mar 1996

Time on role 3 years, 9 months

HARVEY-JONES, Pauline Elaine

Director

Commercial Director

RESIGNED

Assigned on 09 Jan 2017

Resigned on 23 Feb 2023

Time on role 6 years, 1 month, 14 days

HAWKES, Gary John

Director

Fundraiser

RESIGNED

Assigned on 09 Feb 2004

Resigned on 09 Jan 2017

Time on role 12 years, 11 months

LAYBOURN, David Anthony

Director

None

RESIGNED

Assigned on 12 Jun 2012

Resigned on 13 Oct 2014

Time on role 2 years, 4 months, 1 day

MOUNTAIN, Freda Beatrice

Director

Travel Agent

RESIGNED

Assigned on 13 Sep 1999

Resigned on 12 Nov 2012

Time on role 13 years, 1 month, 29 days

PITTMAN, Joanna Louise

Director

Accountant

RESIGNED

Assigned on 13 Aug 2018

Resigned on 23 Feb 2023

Time on role 4 years, 6 months, 10 days

RAZZELL, Stephen Edward

Director

Fund Raiser

RESIGNED

Assigned on 13 Sep 1999

Resigned on 22 Aug 2003

Time on role 3 years, 11 months, 9 days

SAYLES, Alan

Director

Retired

RESIGNED

Assigned on 30 Mar 1992

Resigned on 10 Aug 1998

Time on role 6 years, 4 months, 11 days

SHAIL, Richard

Director

Retired Accountant

RESIGNED

Assigned on 09 Jan 2017

Resigned on 10 May 2023

Time on role 6 years, 4 months, 1 day

STEVENS, Margaret Alison

Director

Chief Executive

RESIGNED

Assigned on 29 Jul 2013

Resigned on 18 Jun 2023

Time on role 9 years, 10 months, 20 days

STICKLEY, Mark Raymond

Director

Fundraiser

RESIGNED

Assigned on 11 Mar 1996

Resigned on 31 Mar 1999

Time on role 3 years, 20 days

TWELVETREE, Eric Alan

Director

Retired

RESIGNED

Assigned on 11 Jun 1992

Resigned on 12 Jul 1999

Time on role 7 years, 1 month, 1 day


Some Companies

COMPASS (SHROPSHIRE) LTD

48 YEW TREE CLOSE,SHREWSBURY,SY1 2US

Number:07657798
Status:ACTIVE
Category:Private Limited Company

CONNOR ELECTRICAL SERVICES LIMITED

6 MUNRO COURT,WICKFORD,SS12 9NG

Number:09453108
Status:ACTIVE
Category:Private Limited Company

CORECARE LTD

10 DOUGLAS CRESCENT,HAYES,UB4 9BT

Number:09428657
Status:ACTIVE
Category:Private Limited Company

LANDHOLD ESTATES LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:09022569
Status:ACTIVE
Category:Private Limited Company

RETAIL GATEWAY LIMITED

UNIT 3 REDWING COURT BUSINESS CENTRE,ROMFORD,RM3 8QQ

Number:04199960
Status:ACTIVE
Category:Private Limited Company

STEVEN ABBOTT TCNF LIMITED

7 ELSMERE ROAD,IPSWICH,IP1 3SZ

Number:06934357
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