ORMISTON FAMILIES

333 Felixstowe Road, Ipswich, IP3 9BU, Suffolk, United Kingdom
StatusACTIVE
Company No.02769307
Category
Incorporated30 Nov 1992
Age31 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

ORMISTON FAMILIES is an active with number 02769307. It was incorporated 31 years, 6 months, 4 days ago, on 30 November 1992. The company address is 333 Felixstowe Road, Ipswich, IP3 9BU, Suffolk, United Kingdom.



People

TURNER, Duncan Paul

Secretary

ACTIVE

Assigned on 09 Mar 2018

Current time on role 6 years, 2 months, 26 days

FINNEY, Marlini

Director

Managing Director

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 8 months, 25 days

GODFREY-WITHEY, Jessica Lauren

Director

Solicitor

ACTIVE

Assigned on 03 Dec 2021

Current time on role 2 years, 6 months, 1 day

HEASMAN, Derek Mark

Director

Group Chief Executive

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 3 days

KENDALL, Miranda Elizabeth

Director

Company Director

ACTIVE

Assigned on 14 Sep 2019

Current time on role 4 years, 8 months, 20 days

MCLAUGHLIN, Catherine Jane

Director

Charity Manager

ACTIVE

Assigned on 10 Jun 2016

Current time on role 7 years, 11 months, 24 days

MURRAY, Diana Mary

Director

Retired Consultant

ACTIVE

Assigned on 07 Jan 2020

Current time on role 4 years, 4 months, 28 days

MURRAY, Peter Guiler

Director

Chartered Surveyor

ACTIVE

Assigned on

Current time on role

RICHARDS, Philip Brian

Director

Group Chief Finance Officer

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 3 days

TOLLEY, Gail Elizabeth

Director

Director Of Childrens Services

ACTIVE

Assigned on 08 Jun 2018

Current time on role 5 years, 11 months, 26 days

WEST, Stephen Raymond

Director

Director

ACTIVE

Assigned on 30 Nov 2018

Current time on role 5 years, 6 months, 4 days

WOOD, Rebecca Ann

Director

Charity Chief Executive

ACTIVE

Assigned on 11 Mar 2022

Current time on role 2 years, 2 months, 24 days

YARNALL, Nicola Ann

Director

Audiologist

ACTIVE

Assigned on 01 Apr 2024

Current time on role 2 months, 3 days

BROOKMAN, Ian Charles

Secretary

RESIGNED

Assigned on 12 Sep 2014

Resigned on 04 Apr 2016

Time on role 1 year, 6 months, 22 days

EVANS, Kerry

Secretary

RESIGNED

Assigned on 09 Dec 2011

Resigned on 30 Aug 2012

Time on role 8 months, 21 days

HEASMAN, Derek Mark

Secretary

RESIGNED

Assigned on 04 Apr 2016

Resigned on 09 Mar 2018

Time on role 1 year, 11 months, 5 days

HEASMAN, Derek Mark

Secretary

RESIGNED

Assigned on 06 Sep 2013

Resigned on 12 Sep 2014

Time on role 1 year, 6 days

PRESCOTT, Geoffrey

Secretary

RESIGNED

Assigned on 30 Aug 2012

Resigned on 06 Sep 2013

Time on role 1 year, 7 days

PRESCOTT, Geoffrey

Secretary

RESIGNED

Assigned on 19 Nov 2010

Resigned on 09 Dec 2011

Time on role 1 year, 20 days

READ, Diana Francesca

Secretary

Ce

RESIGNED

Assigned on 27 Nov 2002

Resigned on 07 May 2009

Time on role 6 years, 5 months, 10 days

SCRIVENER, Karina Michelle

Secretary

RESIGNED

Assigned on 26 May 2009

Resigned on 19 Nov 2010

Time on role 1 year, 5 months, 24 days

TAYLOR, Paul Daniel

Secretary

RESIGNED

Assigned on

Resigned on 10 May 2002

Time on role 22 years, 25 days

BARNISH, Alan Joseph

Director

Retired

RESIGNED

Assigned on 04 Jul 2003

Resigned on 27 Mar 2005

Time on role 1 year, 8 months, 23 days

BENNETT, Patricia

Director

Education Consultant

RESIGNED

Assigned on 08 Jun 2001

Resigned on 15 Oct 2009

Time on role 8 years, 4 months, 7 days

BENNETT, Stephen Thomas

Director

Hr Director

RESIGNED

Assigned on 10 Jun 2016

Resigned on 08 Sep 2023

Time on role 7 years, 2 months, 28 days

CARTER, Dodie

Director

Social Work

RESIGNED

Assigned on 18 Oct 2005

Resigned on 28 Apr 2008

Time on role 2 years, 6 months, 10 days

CATCHPOOL, Hannah Claire

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2014

Resigned on 01 Dec 2023

Time on role 9 years, 6 months, 16 days

CUELL, Wesley Paul

Director

Retired

RESIGNED

Assigned on 06 May 2011

Resigned on 22 Oct 2013

Time on role 2 years, 5 months, 16 days

DE RAMSEY, Alison Mary, Lady

Director

None

RESIGNED

Assigned on 09 Jun 2000

Resigned on 10 May 2002

Time on role 1 year, 11 months, 1 day

FAURE WALKER, Harry John

Director

Retired

RESIGNED

Assigned on 18 Nov 1997

Resigned on 16 May 2014

Time on role 16 years, 5 months, 28 days

GUTTERIDGE, Rosemary Florence

Director

Retired

RESIGNED

Assigned on 21 Nov 2014

Resigned on 01 Dec 2023

Time on role 9 years, 10 days

MARDELL, Lydia Charlotte

Director

Independeiut Consultant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 04 Sep 2015

Time on role 13 years, 7 months, 3 days

MORLEY, Peter James

Director

Company Secretary

RESIGNED

Assigned on 19 Jan 1996

Resigned on 10 Oct 2006

Time on role 10 years, 8 months, 22 days

MURRAY, Ethel Cheyne Guiler

Director

Charity Trustee

RESIGNED

Assigned on 01 Dec 1992

Resigned on 10 May 2002

Time on role 9 years, 5 months, 9 days

MURRAY, James Earl

Director

Consultant

RESIGNED

Assigned on 05 Sep 2008

Resigned on 06 Dec 2019

Time on role 11 years, 3 months, 1 day

MURRAY, Judith Hanson

Director

Occupational Therapist

RESIGNED

Assigned on 01 Dec 1992

Resigned on 10 May 2002

Time on role 9 years, 5 months, 9 days

PARKINSON, Robert Henry

Director

Recruitment Consultant

RESIGNED

Assigned on 21 Nov 2014

Resigned on 10 Mar 2023

Time on role 8 years, 3 months, 19 days

SAVIDGE, David Jonathan

Director

Retired

RESIGNED

Assigned on 01 Feb 2002

Resigned on 31 Dec 2016

Time on role 14 years, 10 months, 30 days

SOFTLEY, Sarah Catharine

Director

Company Director

RESIGNED

Assigned on 21 Nov 2014

Resigned on 21 Jul 2016

Time on role 1 year, 8 months

SPENCE, Julie Anne

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 02 Dec 2022

Time on role 9 years, 10 months, 1 day

STEPHENSON, Polly Goulding

Director

Solicitor

RESIGNED

Assigned on 08 Sep 2006

Resigned on 04 Sep 2015

Time on role 8 years, 11 months, 26 days

STEWART, Brian West

Director

Portfolio Director

RESIGNED

Assigned on 21 Nov 2014

Resigned on 13 Sep 2019

Time on role 4 years, 9 months, 22 days

TAYLOR, Charles Jeremy Bingham

Director

Retired

RESIGNED

Assigned on 20 Aug 2010

Resigned on 06 May 2011

Time on role 8 months, 17 days

TAYLOR, Paul Daniel

Director

Solicitor

RESIGNED

Assigned on

Resigned on 10 May 2002

Time on role 22 years, 25 days

TOWNLEY, Richard Templer

Director

Retired

RESIGNED

Assigned on 08 Sep 2006

Resigned on 27 Nov 2015

Time on role 9 years, 2 months, 19 days

TROOP, Patricia Ann, Prof

Director

None

RESIGNED

Assigned on 05 Sep 2008

Resigned on 23 Oct 2013

Time on role 5 years, 1 month, 18 days

TROOP, Patricia Ann, Prof

Director

Medical Practitioner

RESIGNED

Assigned on 27 Feb 1998

Resigned on 20 Sep 2003

Time on role 5 years, 6 months, 21 days

VALLANCE-GOODE, Sarah Jane

Director

Prison Mentoring

RESIGNED

Assigned on 22 Nov 2013

Resigned on 05 Feb 2018

Time on role 4 years, 2 months, 13 days

VINCENT, Paul James

Director

Consultant

RESIGNED

Assigned on 06 May 2011

Resigned on 02 May 2013

Time on role 1 year, 11 months, 27 days

WALKER, Simon

Director

Lawyer

RESIGNED

Assigned on 10 Jun 2016

Resigned on 02 Dec 2022

Time on role 6 years, 5 months, 22 days

WEDGE, Peter Joseph

Director

Professor

RESIGNED

Assigned on 24 May 1996

Resigned on 01 Sep 2002

Time on role 6 years, 3 months, 8 days

WILLS, Jonathan Geoffrey

Director

Journalist

RESIGNED

Assigned on 25 May 2012

Resigned on 02 May 2013

Time on role 11 months, 8 days


Some Companies

AISLIN GROUP LIMITED

7 JOHN STREET,LONDON,WC1N 2ES

Number:06607121
Status:ACTIVE
Category:Private Limited Company

BRIGHTSTAR ANALYTICS LIMITED

7 LIGHTHORNE ROAD,SOLIHULL,B91 2BD

Number:10042895
Status:ACTIVE
Category:Private Limited Company

KSG(UK) LTD

UNIT 2 B2 WILLOW DRIVE,ANNESLEY,NG15 0DP

Number:08378438
Status:ACTIVE
Category:Private Limited Company

METIS ARTS

9 SHERLOCK ROAD,,CB3 0HR

Number:05918001
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIKEJOY LTD

20 TYRILL,MILTON KEYNES,M14 6AR

Number:10016976
Status:ACTIVE
Category:Private Limited Company

ROMICH LIMITED

SWILONS, 209 ARBURY ROAD,CAMBRIDGESHIRE,CB4 2JJ

Number:03078806
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