THE BISHOP OF GUILDFORD'S FOUNDATION

Willow Grange Willow Grange, Guildford, GU4 7QS, England
StatusCONVERTED-CLOSED
Company No.02785207
Category
Incorporated29 Jan 1993
Age31 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution19 Apr 2023
Years1 year, 26 days

SUMMARY

THE BISHOP OF GUILDFORD'S FOUNDATION is an converted-closed with number 02785207. It was incorporated 31 years, 3 months, 17 days ago, on 29 January 1993 and it was dissolved 1 year, 26 days ago, on 19 April 2023. The company address is Willow Grange Willow Grange, Guildford, GU4 7QS, England.



People

KENYON, Louise Mary Elizabeth

Secretary

ACTIVE

Assigned on 21 Jan 2020

Current time on role 4 years, 3 months, 25 days

BISHOP, Michael John David

Director

Retired

ACTIVE

Assigned on 10 Nov 2015

Current time on role 8 years, 6 months, 5 days

HARRISON, Deborah Jane

Director

Company Director

ACTIVE

Assigned on 02 May 2019

Current time on role 5 years, 13 days

ISHERWOOD, Claire Virginia, Revd

Director

Priest

ACTIVE

Assigned on 21 Jan 2020

Current time on role 4 years, 3 months, 25 days

KENYON, Louise Mary Elizabeth

Director

None

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 20 days

PETERS, Richard Neville

Director

Pr

ACTIVE

Assigned on 09 Oct 2017

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

SPREETH, Egbertus Bletterman

Director

Management Consultant

ACTIVE

Assigned on 01 Aug 2022

Current time on role 1 year, 9 months, 14 days

WATSON, Andrew John, The Right Reverend

Director

Bishop

ACTIVE

Assigned on 24 Nov 2014

Current time on role 9 years, 5 months, 21 days

ADIE, Michael Edgar, The Right Reverend

Secretary

Bishop Of Church Of

RESIGNED

Assigned on 29 Jan 1993

Resigned on 29 Jan 1994

Time on role 1 year

GIBSON, Michael John

Secretary

RESIGNED

Assigned on 28 May 2012

Resigned on 02 Dec 2019

Time on role 7 years, 6 months, 5 days

LEE, Martin Philip Wilton

Secretary

RESIGNED

Assigned on 24 Sep 2009

Resigned on 28 May 2012

Time on role 2 years, 8 months, 4 days

RICH, Christopher Robin, Canon

Secretary

Clergyman

RESIGNED

Assigned on 30 Jan 2006

Resigned on 24 Sep 2009

Time on role 3 years, 7 months, 25 days

TOWNEND, Ann Marion

Secretary

RESIGNED

Assigned on 29 Jan 1993

Resigned on 30 Jan 2006

Time on role 13 years, 1 day

ADIE, Michael Edgar, The Right Reverend

Director

Bishop Of Church Of

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 15 days

BARON LANE OF HORSELL, Peter Stewart, The Right Honourable

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jan 2006

Time on role 18 years, 3 months, 15 days

BOURNE, Carole Sylvia, Rev

Director

Church Minister

RESIGNED

Assigned on 28 Nov 2011

Resigned on 25 Sep 2014

Time on role 2 years, 9 months, 27 days

BRACKLEY, Ian James, Right Reverend

Director

Bishop Of Dorking

RESIGNED

Assigned on 30 Nov 2013

Resigned on 24 Nov 2014

Time on role 11 months, 24 days

BRACKLEY, Ian James, Right Reverend

Director

Bishop

RESIGNED

Assigned on 02 Feb 1996

Resigned on 18 Jul 2002

Time on role 6 years, 5 months, 16 days

BRYANT, Hugh David

Director

Company Director

RESIGNED

Assigned on 25 Jun 2012

Resigned on 30 Sep 2018

Time on role 6 years, 3 months, 5 days

COOKES, Joanna Kate

Director

Director, Diocese Of Guildford

RESIGNED

Assigned on 07 Jun 2017

Resigned on 03 Sep 2019

Time on role 2 years, 2 months, 26 days

ELLIOT, Brian

Director

Company Director

RESIGNED

Assigned on 18 Jul 2002

Resigned on 30 Jan 2006

Time on role 3 years, 6 months, 12 days

FOSTER, Alan

Director

Property Consultant

RESIGNED

Assigned on 29 Jan 1993

Resigned on 03 Jan 2004

Time on role 10 years, 11 months, 5 days

GLADWIN, John Warren, Rt Revd

Director

Bishop Of The Church Of Englan

RESIGNED

Assigned on 05 Dec 1994

Resigned on 24 Nov 2003

Time on role 8 years, 11 months, 19 days

HERBERT, Christopher, Venerable Archdeacon

Director

Archdeacon Of Dorking

RESIGNED

Assigned on

Resigned on 01 Oct 1995

Time on role 28 years, 7 months, 14 days

HILL, Christopher John, The Right Reverend

Director

Bishop In Th

RESIGNED

Assigned on 03 Jun 2005

Resigned on 30 Nov 2013

Time on role 8 years, 5 months, 27 days

LEE, Martin Philip Wilton

Director

Co Director

RESIGNED

Assigned on 25 Sep 2008

Resigned on 20 Sep 2012

Time on role 3 years, 11 months, 25 days

NEILL, Nicholas John Robertson

Director

Personnel Hr

RESIGNED

Assigned on 18 Jul 2002

Resigned on 30 Jan 2006

Time on role 3 years, 6 months, 12 days

NICHOLSON, Nigel Patrick, Rev'D Cannon

Director

Priest In Holy Order

RESIGNED

Assigned on 01 Jan 2004

Resigned on 20 Oct 2010

Time on role 6 years, 9 months, 19 days

RICH, Christopher Robin, Canon

Director

Clergyman

RESIGNED

Assigned on 30 Jan 2006

Resigned on 31 Aug 2016

Time on role 10 years, 7 months, 1 day

RIGGS, Geoffrey Charles

Director

Retired Civil Servant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 02 May 2019

Time on role 12 years, 9 days

SKILTON, Andrew Martin

Director

Accountant

RESIGNED

Assigned on 27 Oct 2003

Resigned on 30 Jan 2006

Time on role 2 years, 3 months, 3 days

THOMAS, Abby

Director

Charity Manager

RESIGNED

Assigned on 23 Apr 2007

Resigned on 24 Sep 2009

Time on role 2 years, 5 months, 1 day

TOWNEND, Ann Marion

Director

Retired

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Jan 2006

Time on role 10 months, 29 days

VIRJI, Nasir

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 19 Jan 2011

Time on role 3 years, 8 months, 26 days

WILCOX, David Peter, The Right Reverend

Director

Bishop Of The Church Of Englan

RESIGNED

Assigned on

Resigned on 26 Jun 1995

Time on role 28 years, 10 months, 19 days

YOUNG, Michael Rochester

Director

Company Manager

RESIGNED

Assigned on 14 Sep 1995

Resigned on 30 Jan 2006

Time on role 10 years, 4 months, 16 days


Some Companies

ALUMDISPLAY LTD

BROCKHURST INDUSTRIAL ESTATE GUNNERS WAY,GOSPORT,PO12 4DR

Number:09251124
Status:ACTIVE
Category:Private Limited Company

AVENUE FILMS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07448509
Status:ACTIVE
Category:Private Limited Company

BURGHLEY MEWS MANAGEMENT LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI062485
Status:ACTIVE
Category:Private Limited Company

DREAM FISHING HOLIDAYS LIMITED

45 CHURCH ROAD,COLCHESTER,CO5 0SU

Number:06763048
Status:ACTIVE
Category:Private Limited Company

FYVIE HALL CONSULTANTS LIMITED

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC325881
Status:ACTIVE
Category:Private Limited Company

LOTHIAN BUILDING SERVICES LIMITED

37C HUNTERFIELD TERRACE,GOREBRIDGE,EH23 4BG

Number:SC593499
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